Background WavePink WaveYellow Wave

MEMO & TULIP FOREST GATE DEVELOPMENT LTD (10686583)

MEMO & TULIP FOREST GATE DEVELOPMENT LTD (10686583) is an active UK company. incorporated on 23 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. MEMO & TULIP FOREST GATE DEVELOPMENT LTD has been registered for 9 years. Current directors include MAHAJAN, Nikkita Kewal.

Company Number
10686583
Status
active
Type
ltd
Incorporated
23 March 2017
Age
9 years
Address
Tulip House , Amory Tower, London, E14 9TW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MAHAJAN, Nikkita Kewal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMO & TULIP FOREST GATE DEVELOPMENT LTD

MEMO & TULIP FOREST GATE DEVELOPMENT LTD is an active company incorporated on 23 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. MEMO & TULIP FOREST GATE DEVELOPMENT LTD was registered 9 years ago.(SIC: 68209, 68320)

Status

active

Active since 9 years ago

Company No

10686583

LTD Company

Age

9 Years

Incorporated 23 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Tulip House , Amory Tower 205 Marsh Wall , Canary Wharf London, E14 9TW,

Previous Addresses

35 Gabrielle House 332-336 Perth Road Ilford IG2 6FF England
From: 5 June 2020To: 25 September 2023
35 Perth Road Ilford IG2 6FF England
From: 15 June 2019To: 5 June 2020
Memo House Kendal Avenue Acton London W3 0XA England
From: 23 March 2017To: 15 June 2019
Timeline

24 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Sept 17
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Jun 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Owner Exit
Nov 23
Loan Cleared
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MAHAJAN, Nikkita Kewal

Active
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983
Director
Appointed 11 Mar 2019

CHADHA, Varun

Resigned
Kendal Avenue, LondonW3 0XA
Born October 1982
Director
Appointed 12 Feb 2019
Resigned 02 Jun 2019

MAHAJAN, Siddharth

Resigned
332-336 Perth Road, IlfordIG2 6FF
Born January 1981
Director
Appointed 23 Mar 2017
Resigned 11 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
205 Marsh Wall, LondonE14 9TW

Nature of Control

Significant influence or control
Notified 15 Nov 2023

Mrs Nikkita Kewal Mahajan

Ceased
205 Marsh Wall , Canary Wharf, LondonE14 9TW
Born September 1983

Nature of Control

Significant influence or control
Notified 20 Nov 2019
Ceased 15 Nov 2023

Mr Siddharth Mahajan

Ceased
332-336 Perth Road, IlfordIG2 6FF
Born January 1981

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
27 August 2024
DS02DS02
Gazette Notice Voluntary
16 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 July 2024
DS01DS01
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2022
MR04Satisfaction of Charge
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
16 September 2022
REC2REC2
Memorandum Articles
13 July 2022
MAMA
Resolution
13 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Liquidation Receiver Cease To Act Receiver
24 February 2022
RM02RM02
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
31 January 2022
RM01RM01
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Incorporation Company
23 March 2017
NEWINCIncorporation