London
W1W 8AP
Director Name | Mr Arye Grossnass |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ridge Hill London NW11 8PR |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, 30 Market Place London W1W 8AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | F & C Reit (Corporate Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Telephone | 020 74867761 |
---|---|
Telephone region | London |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
4 May 2023 | Delivered on: 5 May 2023 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: The company charges by way of first legal mortgage the leasehold property known as 3, 5, 7 and 9 wigmore street, london (W1U 1AD) registered at hm land registry with title number 333566 and charges by way of first fixed charge any other freehold or leasehold property now or in the future owned by it. For further information see clause 3.2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument) although no further detail is specified. For further information see clause 3.4 of the instrument. Outstanding |
---|---|
4 May 2018 | Delivered on: 8 May 2018 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: 3-9 wigmore street, london W1U 1AD registered at the land registry with title number 333566. Outstanding |
29 April 2014 | Delivered on: 10 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Leasehold land being 3,5,7, and 9 wigmore street title number 333566. Outstanding |
2 April 2012 | Delivered on: 5 April 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the chargors to the secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land t/no 333566 and being 3, 5, 7 and 9 wigmore street london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
21 June 2002 | Delivered on: 27 June 2002 Persons entitled: Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 3, 5, 7 and 9 wigmore street t/no: 333566. Outstanding |
18 September 2020 | Accounts for a dormant company made up to 30 May 2020 (2 pages) |
---|---|
5 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
11 June 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
15 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 May 2018 | Satisfaction of charge 1 in full (1 page) |
8 May 2018 | Registration of charge 044294220004, created on 4 May 2018 (43 pages) |
8 May 2018 | Satisfaction of charge 2 in full (2 pages) |
8 May 2018 | Satisfaction of charge 044294220003 in full (1 page) |
18 April 2018 | Change of details for Mr Leo Noe as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages) |
30 June 2014 | Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 May 2014 | Registration of charge 044294220003 (31 pages) |
10 May 2014 | Registration of charge 044294220003 (31 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 1 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 1 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 1 May 2012 (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
17 April 2012 | Notice of Restriction on the Company's Articles (2 pages) |
17 April 2012 | Notice of Restriction on the Company's Articles (2 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 April 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 March 2012 | Appointment of Mr Leopold Noe as a director (3 pages) |
21 March 2012 | Appointment of Mr Leopold Noe as a director (3 pages) |
21 March 2012 | Appointment of Mr Ivor Smith as a director (3 pages) |
21 March 2012 | Appointment of Mr Ivor Smith as a director (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
16 May 2011 | Annual return made up to 1 May 2011 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
1 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page) |
1 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page) |
1 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (1 page) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
16 June 2009 | Location of debenture register (1 page) |
15 December 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 December 2008 | Return made up to 01/05/08; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | S-div (1 page) |
24 April 2008 | S-div (1 page) |
24 April 2008 | Resolutions
|
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
15 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
15 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
22 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members
|
10 May 2004 | Return made up to 01/05/04; full list of members
|
22 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
22 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (5 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (5 pages) |
16 May 2002 | Director resigned (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |