UKBizDB.co.uk

SINGHANIA & CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Singhania & Co Limited. The company was founded 27 years ago and was given the registration number 03330243. The firm's registered office is in LONDON. You can find them at 2nd Floor, 134 Buckingham Palace Road, London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SINGHANIA & CO LIMITED
Company Number:03330243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2nd Floor, 134 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor, 134 Buckingham Palace Road, London, England, SW1W 9SA

Secretary01 March 2012Active
Flat 29, 35, Buckingham Gate, Westminster, United Kingdom, SW1E 6PA

Director05 September 2000Active
8 Thornycroft Court, Kew Road, Richmond, TW9 2AN

Director09 October 2006Active
35 Buckingham Gate, No 30, London, SW1E 6PA

Secretary11 March 1997Active
503 Mount Nasir Apartments, Saifabad, Hyderabad, India, FOREIGN

Secretary16 May 2000Active
65 Stanley Road, Salford, M7 4GT

Secretary10 March 1997Active
No 46 Veera Bhadran Street, Pudupet, Chennai, India,

Secretary10 August 2000Active
114 Carlton Avenue West, Wembley, HA0 3QX

Secretary27 October 1999Active
51 Acacia Gardens, Bathpool, Taunton, TA2 8TA

Secretary21 March 2000Active
35 Buckingham Gate, No. 28, London, SW1E 6PA

Director11 March 1997Active
42 Oxford Street, Watford, WD18 0ES

Director21 January 2000Active
55 Sandymount Avenue, Stanmore, HA7 4UA

Director27 October 1999Active
1 Gerrard House, 25 Crawford Place, London, W1H 1HY

Director01 February 2000Active
2nd, Floor, 134 Buckingham Palace Road, London, SW1W 9SA

Director05 October 2020Active
134, Buckingham Palace Road, London, England, SW1W 9SA

Director02 June 2019Active
19 Williams Drive, Hounslow, TW3 3RG

Director25 February 2004Active
1, 1 Queen Anne's Gate, London, Gb-Gbr, SW1H 9BT

Director12 March 2013Active
2nd Floor, 134 Buckingham Palace Road, Buckingham Palace Road, London, England, SW1W 9SA

Director27 July 2012Active
65 Stanley Road, Salford, M7 4GT

Director10 March 1997Active
D. 14/41-42 Sector 8, Rohini, India, 110085

Director21 January 2000Active
19 Williams Drive, Hounslow, London, TW3 3RG

Director20 September 2002Active

People with Significant Control

Mr Tony Bertie Toufiq Purton
Notified on:28 February 2017
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:2nd Floor, 134, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vijay Goel
Notified on:28 February 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:2nd Floor, 134, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Second filing of director termination with name.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Change person secretary company with change date.

Download
2020-04-15Officers

Change person director company with change date.

Download
2020-04-15Persons with significant control

Change to a person with significant control.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.