London
W1U 1PB
Director Name | Mr Arye Grossnass |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Ridge Hill London NW11 8PR |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 August 2017(14 years, 2 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 | 27 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | F & C Reit (Corporate Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
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 |
50 at £0.01 | Leopold Noe 50.00% Ordinary |
---|---|
25 at £0.01 | Ivor Smith 25.00% Ordinary |
25 at £0.01 | Trazer LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,711 |
Cash | £653 |
Current Liabilities | £752,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week 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 any such rights or interest it may have in relation to the leasehold property known as 3, 5, 7 and 9 wigmore street, london (W1U 1AD) registered at hm land registry with title number 333566. for further information see clause 2 of the instrument. Outstanding |
---|
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
5 May 2023 | Registration of charge 048023120001, created on 4 May 2023 (18 pages) |
22 July 2022 | Confirmation statement made on 18 June 2022 with updates (5 pages) |
13 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
18 January 2022 | Termination of appointment of Ivor Smith as a director on 17 January 2022 (1 page) |
18 January 2022 | Appointment of Mr Arye Grossnass as a director on 17 January 2022 (2 pages) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
21 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Previous accounting period extended from 27 March 2019 to 31 March 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 August 2018 | Notification of Leopold Noe as a person with significant control on 30 June 2016 (2 pages) |
22 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 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) |
31 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 18 June 2017 with updates (4 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) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 March 2017 | Micro company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages) |
29 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (2 pages) |
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (2 pages) |
5 January 2015 | Previous accounting period shortened from 31 March 2014 to 30 March 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) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 18 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 18 June 2012 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 18 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 18 June 2011 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Reit(Corporate Directors) Limited on 9 December 2009 (2 pages) |
17 June 2010 | Appointment of Leo Noe as a director (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Appointment of Leo Noe as a director (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Appointment of Ivor Smith as a director (3 pages) |
17 June 2010 | Appointment of Ivor Smith as a director (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Return made up to 18/06/08; full list of members (3 pages) |
15 December 2008 | Return made up to 18/06/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Return made up to 18/06/07; full list of members (2 pages) |
12 December 2007 | Return made up to 18/06/07; full list of members (2 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | S-div 24/10/07 (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | S-div 24/10/07 (1 page) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members
|
8 July 2004 | Return made up to 18/06/04; full list of members
|
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 July 2003 | New director appointed (5 pages) |
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 July 2003 | New director appointed (5 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (16 pages) |
18 June 2003 | Incorporation (16 pages) |