London
W1F 8JB
Director Name | Mr Richard John Phillips |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Director Name | Mr Charles Howard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2023(16 years, 8 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Brian O'Neill |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr John Oliver Nesbitt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | England |
Correspondence Address | Stoke Court Greete Ludlow Shropshire SY8 3BX Wales |
Secretary Name | Brian O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodbrook Rochestown Road Cork Irish |
Director Name | Mr Thomas Anthony Barry |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Gurraun North Donoughmore County Cork Irish |
Secretary Name | Mr Thomas Anthony Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 9 Clifford Street London W1S 2LD |
Director Name | Mr Michael Joseph O'Flynn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2014(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 November 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 May 2016(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Managing Director And Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asticus Building Palmer Street London SW1H 0AD |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Raymond Annel Marquis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 17 April 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Miss Emma Jane Morton |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2021) |
Role | Senior Financial Controller |
Country of Residence | England |
Correspondence Address | 12 St James' Square London SW1Y 4LB |
Director Name | Ms Rebecca Louise Taylor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 July 2021(15 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 March 2022) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Daniel Alexander Brown |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2023) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Registered Address | 4th Floor 30 Broadwick Street London W1F 8JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
14 at £1 | Carbon Willow Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £14 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
21 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
---|---|
4 May 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 April 2020 | Termination of appointment of Raymond Annel Marquis as a director on 17 April 2020 (1 page) |
4 February 2020 | Termination of appointment of Christopher Michael Warnes as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Coral Suzanne Bidel as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 31 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
3 December 2019 | Registered office address changed from Asticus Building Palmer Street London SW1H 0AD England to 12 st. James's Square London SW1Y 4LB on 3 December 2019 (1 page) |
29 November 2019 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 15 November 2019 (1 page) |
29 November 2019 | Termination of appointment of Gemma Nandita Kataky as a director on 15 November 2019 (1 page) |
29 November 2019 | Appointment of Mr Raymond Annel Marquis as a director on 15 November 2019 (2 pages) |
29 November 2019 | Appointment of Mrs Emma Jane Morton as a director on 15 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Simon David Austin Davies as a director on 15 November 2019 (1 page) |
18 November 2019 | Cessation of Stephen Allen Schwarzman as a person with significant control on 18 November 2019 (1 page) |
18 November 2019 | Notification of The Blackstone Group Limited Partnership as a person with significant control on 18 November 2019 (2 pages) |
4 July 2019 | Termination of appointment of Jason Christopher Bingham as a director on 1 July 2019 (1 page) |
4 July 2019 | Appointment of Miss Coral Suzanne Bidel as a director on 1 July 2019 (2 pages) |
15 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
30 November 2018 | Notification of Stephen Allen Schwarzman as a person with significant control on 30 October 2018 (2 pages) |
30 November 2018 | Withdrawal of a person with significant control statement on 30 November 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 3 May 2016 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Gordon Robert Mckie as a director on 29 February 2016 (1 page) |
15 October 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 40 Berkeley Square London W1J 5AL to Asticus Building Palmer Street London SW1H 0AD on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages) |
15 October 2015 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Gordon Robert Mckie on 6 May 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages) |
13 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr James Robert Lock on 6 May 2015 (2 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr. Gordon Robert Mckie as a director on 25 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of John Oliver Nesbitt as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Simon Davies as a director on 25 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Michael Joseph O'flynn as a director on 25 April 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Simon Davies on 8 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr. James Robert Lock as a director on 25 April 2015 (2 pages) |
6 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 9 Clifford Street London W1S 2LD to 40 Berkeley Square London W1J 5AL on 6 May 2015 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a secretary on 21 November 2014 (1 page) |
4 December 2014 | Appointment of Mr Michael Joseph O'flynn as a director on 21 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Thomas Anthony Barry as a director on 21 November 2014 (1 page) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page) |
17 September 2013 | Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page) |
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Secretary's details changed for Mr Thomas Anthony Barry on 1 January 2012 (1 page) |
20 December 2012 | Annual return made up to 10 August 2012 (14 pages) |
20 December 2012 | Annual return made up to 10 August 2012 (14 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Annual return made up to 10 August 2011 (14 pages) |
24 August 2011 | Annual return made up to 10 August 2011 (14 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2010 | Termination of appointment of Brian O'neill as a secretary (2 pages) |
26 August 2010 | Termination of appointment of Brian O'neill as a secretary (2 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Termination of appointment of Brian O'neill as a director (2 pages) |
12 July 2010 | Termination of appointment of Brian O'neill as a director (2 pages) |
11 March 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (16 pages) |
11 March 2010 | Annual return made up to 10 August 2009 with a full list of shareholders (16 pages) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2009 | Return made up to 10/08/08; full list of members (6 pages) |
10 February 2009 | Full accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Return made up to 10/08/07; full list of members (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
10 February 2009 | Return made up to 10/08/08; full list of members (6 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
10 February 2009 | Return made up to 10/08/07; full list of members (6 pages) |
10 February 2009 | Full accounts made up to 31 July 2008 (5 pages) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 9 clifford street london W1S 2LD (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 9 clifford street london W1S 2LD (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 94 jermyn street london SW1Y 6JE (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 94 jermyn street london SW1Y 6JE (1 page) |
13 July 2006 | Incorporation (24 pages) |
13 July 2006 | Incorporation (24 pages) |