London
NW7 2LJ
Secretary Name | Mr Ewen Macpherson |
---|---|
Status | Current |
Appointed | 18 December 2015(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Mr Ryan Timothy Bucke |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Mr Joshua Tobin |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(25 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate 100 Marylebone Road London NW1 5DX |
Director Name | Pamela Elizabeth Dunning |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Clockhouse Glebe Court Bishops Stortford Hertfordshire CM23 5AD |
Director Name | Martin Arnold Poole |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Finance Director |
Correspondence Address | The Deep End 40 Wood Street Ashvale Surrey GU12 5JG |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 31 Gorst Road London SW11 6JB |
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Van Buren Cottage Queens Ride London SW13 0JF |
Director Name | Mr Andrew Martin Craven |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Bloomfield Road Highgate London N6 4ET |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Anthony Charles Delves |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 04 August 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Recess 14 Chipping Hill Witham Essex CM8 2DE |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 2003) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Christopher Nigel Barrington Lacey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 December 2008) |
Role | Fund Manager |
Correspondence Address | Kirklea Park Road Melchbourne Bedford Bedfordshire MK44 1BB |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 August 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House 21 Rose Hill Dorking Surrey RH4 2EA |
Director Name | Peter Vincent Olsberg |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2001) |
Role | Chartered Surveyor |
Correspondence Address | 6 Elm Walk London NW3 7UP |
Director Name | Quentin James Neilson Burgess |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Red House Chelwood Vachery Nutley East Sussex TN22 3HR |
Director Name | Fiona Mary Sweeney |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | 17 West End Avenue Pinner Middlesex HA5 1BH |
Director Name | Keith Michael Bugden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | Guestling Cottage 149 High Street Lindfield Haywards Heath West Sussex RH16 2HT |
Director Name | Paul Richard Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 January 2005) |
Role | Fund Manager |
Correspondence Address | 15 Disraeli Road Putney London SW15 2DR |
Director Name | Robert George Maxwell Dawson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 64 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Timothy Mark Vaughan Lineham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Park Lane Sevenoaks Kent TN15 0JD |
Director Name | Mr Jeffrey Simon Morton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 13 January 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House Knowl Hill The Hockering Woking Surrey GU22 7HL |
Director Name | Mr Neeral Patel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Mr Marcus Sperber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Northway London NW11 6PB |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 14 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(11 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hermes Fund Managers Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Rosemary Hillier |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Julian Michael Agnew |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2012) |
Role | Investments Manager |
Country of Residence | England |
Correspondence Address | Suite A 204 Finchley Road London NW3 6BX |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2012) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 204 Finchley Road London NW3 6BX |
Director Name | Mr Gary William Player |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 204 Finchley Road London NW3 6BX |
Director Name | Mr Barry Abraham Stiefel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2012(13 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Carlyle Close London N2 0QU |
Director Name | Mr Mark Harry Rosenberg |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2018(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 07 July 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 8-12 York Gate 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
44.1k at £0.01 | Tower 42 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £109,605 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Aviva Commercial Finance Limited (The "Trustee") Classification: Legal charge Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever. Particulars: All that f/h land and buildings k/a 20 21A 22 25 tower 42 the international financial centre and 27 to 30 old broad street the gibson hall 13 15 and 17 and the site of 19-33 (odd numbers) bishopsgate london t/no NGL186550 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details. Outstanding |
---|---|
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Aviva Commercial Finance Limited (The "Trustee") Classification: Legal charge Secured details: All monies due or to become due from any group member to the trustee or any lender on any account whatsoever. Particulars: All that f/h land and buildings k/a 20 21A 22 25 tower 42 the international financial centre and 27 to 30 old broad street the gibson hall 13 15 and 17 and the site of 19-33 (odd numbers) bishopsgate london t/no NGL186550 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any) see image for full details. Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Aviva Commercial Finance Limited (The Trustee) Classification: Deed of assignment and charge Secured details: All monies due or to become due from any group member to any lender on any account whatsoever. Particulars: By way of fixed charge all the proceeds of the assigned rights. Assigned rights means all the rights titles benefits and interests whether present or future of the chargors to the net rental income, see image for full details. Outstanding |
21 December 2015 | Delivered on: 5 January 2016 Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All that freehold land being 20, 21A, 22, 25, tower 42, the international financial centre and 27 to 30 old broad street, the gibson hall, 13, 15 and 17 and the sites of 19 to 33 (odd numbers) bishopsgate, london being the subjects registered in the land registry under title number NGL186550. Outstanding |
21 December 2015 | Delivered on: 5 January 2016 Persons entitled: Aviva Commercial Finance Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All that freehold land being 20, 21A, 22, 25, tower 42, the international financial centre and 27 to 30 old broad street, the gibson hall, 13, 15 and 17 and the sites of 19 to 33 (odd numbers) bishopsgate, london being the subjects registered in the land registry under title number NGL186550. Outstanding |
22 December 2011 | Delivered on: 23 December 2011 Satisfied on: 7 April 2012 Persons entitled: Greycoat Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 December 2011 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment performance and discharge of the secured obligations so that the bank shall have a first priority security interest in the collateral pursuant to the law the debtor hereby assigns transfers and otherwise makes over to the bank title to the securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 December 2011 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As a continuing security for the payment performance and discharge of the secured obligations so that the bank shall have a first priority security interest in the collateral pursuant to the law the debtor hereby assigns transfers and otherwise makes over to the bank title to the securities and the related rights. See the mortgage charge document for full details. Fully Satisfied |
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 23 December 2011 Persons entitled: Eurohypo Ag, London Branch (The Facility Agent) as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all estates or interests in any f/h or l/h property its interest in all shares stocks debentures bonds or other securities plant and machinery its goodwill uncalled capital by way of a first floating charge all its assets. See the mortgage charge document for full details. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Satisfied on: 19 December 2011 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Debenture between amongst others, the company (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft Secured details: All present and future obligations and liabilities of each relevant entity (as defined) to each finance party (as defined) under each finance document (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 August 1998 | Delivered on: 2 September 1998 Satisfied on: 19 December 2011 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due on any account whatsoever from each relevant entity (as therein defined) to each finance party (as therein defined) under each finance document. Particulars: The f/h property k/a the international financial centre 20/21 old broad street, 27 old broad street, 15 bishopsgate and gibson hall (together the open space k/a fountain court) t/n NGL186550. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 July 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
---|---|
10 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (32 pages) |
11 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
29 October 2021 | Director's details changed for Mr Ryan Timothy Bucke on 11 October 2021 (2 pages) |
17 June 2021 | Appointment of Mr Ryan Timothy Bucke as a director on 17 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Mark Harry Rosenberg as a director on 17 June 2021 (1 page) |
19 April 2021 | Accounts for a small company made up to 31 December 2020 (32 pages) |
29 March 2021 | Amended accounts for a small company made up to 31 December 2019 (31 pages) |
11 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
5 November 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (29 pages) |
21 August 2019 | Notification of a person with significant control statement (2 pages) |
21 August 2019 | Cessation of Ki Corporation Limited as a person with significant control on 21 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (31 pages) |
19 April 2018 | Termination of appointment of Barry Abraham Stiefel as a director on 3 April 2018 (1 page) |
17 April 2018 | Appointment of Mr Mark Harry Rosenberg as a director on 3 April 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
4 September 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (30 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
5 February 2016 | Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 (1 page) |
5 February 2016 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages) |
5 February 2016 | Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015 (2 pages) |
5 February 2016 | Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015 (1 page) |
5 January 2016 | Registration of charge 035418670010, created on 21 December 2015 (46 pages) |
5 January 2016 | Registration of charge 035418670011, created on 21 December 2015 (46 pages) |
5 January 2016 | Registration of charge 035418670011, created on 21 December 2015 (46 pages) |
5 January 2016 | Registration of charge 035418670010, created on 21 December 2015 (46 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
20 October 2014 | Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX England to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 20 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from Suite a 204 Finchley Road London NW3 6BX to Kirsh Family Office York Gate 100 Marylebone Road London NW1 5DX on 17 October 2014 (1 page) |
17 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 March 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Termination of appointment of Rebecca Gates as a director (1 page) |
11 February 2013 | Termination of appointment of Neeral Patel as a director (1 page) |
11 February 2013 | Termination of appointment of Alan Tripp as a director (1 page) |
11 February 2013 | Termination of appointment of Neeral Patel as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Sperber as a director (1 page) |
11 February 2013 | Termination of appointment of Marcus Sperber as a director (1 page) |
11 February 2013 | Termination of appointment of Julian Agnew as a director (1 page) |
11 February 2013 | Termination of appointment of Rebecca Gates as a director (1 page) |
11 February 2013 | Termination of appointment of Gary Player as a director (1 page) |
11 February 2013 | Termination of appointment of Julian Agnew as a director (1 page) |
11 February 2013 | Termination of appointment of Alan Tripp as a director (1 page) |
11 February 2013 | Termination of appointment of Andrew Craven as a director (1 page) |
11 February 2013 | Termination of appointment of Gary Player as a director (1 page) |
11 February 2013 | Termination of appointment of Timothy Lineham as a director (1 page) |
11 February 2013 | Termination of appointment of Andrew Craven as a director (1 page) |
11 February 2013 | Termination of appointment of Timothy Lineham as a director (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (6 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
22 March 2012 | Appointment of Mr Barry Abraham Stiefel as a director (3 pages) |
22 March 2012 | Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Philip Geoffrey Lewis as a director (3 pages) |
22 March 2012 | Appointment of Mr Barry Abraham Stiefel as a director (3 pages) |
22 March 2012 | Registered office address changed from 9 Savoy Street London WC2E 7EG on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Mr Philip Geoffrey Lewis as a director (3 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
21 March 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
13 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (10 pages) |
20 January 2012 | Termination of appointment of Jeffrey Morton as a director (1 page) |
20 January 2012 | Termination of appointment of Jeffrey Morton as a director (1 page) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
31 August 2011 | Appointment of Mr Gary William Player as a director (2 pages) |
31 August 2011 | Termination of appointment of Rosemary Hillier as a director (1 page) |
31 August 2011 | Appointment of Mr Gary William Player as a director (2 pages) |
31 August 2011 | Termination of appointment of Rosemary Hillier as a director (1 page) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
11 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
8 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (10 pages) |
8 October 2010 | Appointment of Rosemary Hillier as a director (2 pages) |
8 October 2010 | Appointment of Rosemary Hillier as a director (2 pages) |
16 August 2010 | Appointment of Mr Alan Tripp as a director (2 pages) |
16 August 2010 | Appointment of Mr Alan Tripp as a director (2 pages) |
13 August 2010 | Appointment of Mrs Rebecca Jane Gates as a director (2 pages) |
13 August 2010 | Appointment of Mrs Rebecca Jane Gates as a director (2 pages) |
20 July 2010 | Appointment of Mr Julian Michael Agnew as a director (2 pages) |
20 July 2010 | Appointment of Mr Julian Michael Agnew as a director (2 pages) |
15 June 2010 | Termination of appointment of Christopher Darroch as a director (1 page) |
15 June 2010 | Termination of appointment of David Grose as a director (1 page) |
15 June 2010 | Termination of appointment of David Grose as a director (1 page) |
15 June 2010 | Termination of appointment of Christopher Darroch as a director (1 page) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (3 pages) |
26 January 2010 | Appointment of Christopher Raymond Andrew Darroch as a director (3 pages) |
22 January 2010 | Termination of appointment of Robert Dawson as a director (1 page) |
22 January 2010 | Termination of appointment of Robert Dawson as a director (1 page) |
29 October 2009 | Termination of appointment of Alasdair Evans as a director (1 page) |
29 October 2009 | Appointment of Mr David Leonard Grose as a director (2 pages) |
29 October 2009 | Appointment of Mr David Leonard Grose as a director (2 pages) |
29 October 2009 | Termination of appointment of Alasdair Evans as a director (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 July 2009 | Director's change of particulars / neeral patel / 15/08/2008 (1 page) |
29 July 2009 | Director's change of particulars / neeral patel / 15/08/2008 (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
22 December 2008 | Appointment terminated director christopher lacey (1 page) |
22 December 2008 | Appointment terminated director christopher lacey (1 page) |
21 August 2008 | Appointment terminated director ian mason (1 page) |
21 August 2008 | Appointment terminated director ian mason (1 page) |
21 August 2008 | Director appointed marcus sperber (3 pages) |
21 August 2008 | Director appointed neeral patel (3 pages) |
21 August 2008 | Director appointed marcus sperber (3 pages) |
21 August 2008 | Director appointed neeral patel (3 pages) |
26 June 2008 | Return made up to 08/02/08; full list of members; amend (9 pages) |
26 June 2008 | Return made up to 08/02/08; full list of members; amend (9 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (31 pages) |
30 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
30 April 2007 | Full accounts made up to 31 December 2005 (15 pages) |
9 March 2007 | Return made up to 08/02/07; full list of members (9 pages) |
9 March 2007 | Return made up to 08/02/07; full list of members (9 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (3 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (9 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (9 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 February 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
28 February 2005 | Return made up to 17/02/05; full list of members
|
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
24 November 2004 | Particulars of mortgage/charge (11 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
24 November 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (10 pages) |
3 March 2004 | Return made up to 19/02/04; full list of members (10 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
23 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (10 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (10 pages) |
3 April 2002 | Return made up to 21/03/02; full list of members (10 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (11 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
1 May 2001 | Return made up to 03/04/01; full list of members (10 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
22 March 2001 | Director resigned (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
8 March 2001 | S-div 01/03/01 (1 page) |
8 March 2001 | S-div 01/03/01 (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
14 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
30 March 2000 | Particulars of mortgage/charge (11 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 April 1999 | Return made up to 07/04/99; full list of members (33 pages) |
27 April 1999 | Return made up to 07/04/99; full list of members (33 pages) |
2 September 1998 | Particulars of mortgage/charge (11 pages) |
2 September 1998 | Particulars of mortgage/charge (11 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 August 1998 | New director appointed (6 pages) |
14 August 1998 | Ad 17/07/98--------- £ si 439@1=439 £ ic 2/441 (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | £ nc 100/441 17/07/98 (1 page) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Registered office changed on 14/08/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Ad 17/07/98--------- £ si 439@1=439 £ ic 2/441 (2 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (6 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (4 pages) |
14 August 1998 | New director appointed (6 pages) |
14 August 1998 | New director appointed (5 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | £ nc 100/441 17/07/98 (1 page) |
14 August 1998 | New director appointed (4 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | New secretary appointed (3 pages) |
14 August 1998 | New secretary appointed (3 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (5 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 August 1998 | New director appointed (3 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | New director appointed (6 pages) |
10 July 1998 | Company name changed precis (1640) LIMITED\certificate issued on 10/07/98 (2 pages) |
10 July 1998 | Company name changed precis (1640) LIMITED\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
29 June 1998 | New secretary appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | New secretary appointed (2 pages) |
7 April 1998 | Incorporation (15 pages) |
7 April 1998 | Incorporation (15 pages) |