19-25 Birchin Lane
London
EC3V 9DU
Director Name | Mr Thomas Edward Maltus Meertens |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2023(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
Director Name | Nader Khan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Drector |
Country of Residence | England |
Correspondence Address | 171-173 Uxbridge Road Ealing W13 9AA |
Secretary Name | Anjum Shaheen Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Uxbridge Road Ealing W13 9AA |
Director Name | Mr Geoffrey Michael Owen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 January 2009(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Arlington Road Ealing London W13 8PF |
Director Name | Mr Kregg Stewart Anderson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2018(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Nader Khan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2022(14 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Geoffrey Michael Owen 50.00% Ordinary |
---|---|
50 at £1 | Nader Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,423 |
Cash | £146,021 |
Current Liabilities | £393,217 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
14 October 2014 | Delivered on: 27 October 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
5 January 2024 | Change of details for Thomas George Atchison as a person with significant control on 2 January 2024 (2 pages) |
5 January 2024 | Director's details changed for Thomas George Atchison on 2 January 2024 (2 pages) |
5 January 2024 | Change of details for National Corporate Housing Uk Ltd as a person with significant control on 2 January 2024 (2 pages) |
5 January 2024 | Director's details changed for Mr Thomas Edward Maltus Meertens on 2 January 2024 (2 pages) |
2 January 2024 | Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024 (1 page) |
17 August 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
16 August 2023 | Termination of appointment of Nader Khan as a director on 7 July 2023 (1 page) |
16 August 2023 | Appointment of Mr Thomas Edward Maltus Meertens as a director on 8 July 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
6 September 2022 | Appointment of Mr Nader Khan as a director on 16 July 2022 (2 pages) |
10 August 2022 | Cessation of Kregg Stewart Anderson as a person with significant control on 15 July 2022 (1 page) |
10 August 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
2 August 2022 | Termination of appointment of Kregg Stewart Anderson as a director on 15 July 2022 (1 page) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
31 August 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
19 August 2020 | Change of details for Kreg Stewart Anderson as a person with significant control on 30 July 2020 (2 pages) |
19 August 2020 | Director's details changed for Kregg Stewart Anderson on 30 July 2020 (2 pages) |
19 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
12 December 2019 | Satisfaction of charge 063276460001 in full (1 page) |
10 September 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
10 September 2019 | Change of details for Thomas George Atchison as a person with significant control on 30 July 2019 (2 pages) |
10 September 2019 | Change of details for National Corporate Housing Uk Limited as a person with significant control on 30 July 2019 (2 pages) |
28 June 2019 | Cessation of Geoffrey Michael Owen as a person with significant control on 31 May 2019 (1 page) |
28 June 2019 | Cessation of Nader Khan as a person with significant control on 31 May 2019 (1 page) |
28 June 2019 | Change of details for National Corporate Housing Uk Limited as a person with significant control on 31 May 2019 (2 pages) |
28 June 2019 | Registered office address changed from 63 High Road Bushey Heath Herts WD23 1EE to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 28 June 2019 (1 page) |
28 June 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
28 June 2019 | Termination of appointment of Nader Khan as a director on 31 May 2019 (1 page) |
28 June 2019 | Termination of appointment of Geoffrey Michael Owen as a director on 31 May 2019 (1 page) |
28 June 2019 | Termination of appointment of Anjum Shaheen Khan as a secretary on 31 May 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
27 September 2018 | Confirmation statement made on 30 July 2018 with updates (5 pages) |
27 September 2018 | Notification of National Corporate Housing Uk Limited as a person with significant control on 5 June 2018 (2 pages) |
27 September 2018 | Notification of Kreg Stewart Anderson as a person with significant control on 5 June 2018 (2 pages) |
27 September 2018 | Notification of Thomas George Atchison as a person with significant control on 5 June 2018 (2 pages) |
13 July 2018 | Appointment of Kregg Stewart Anderson as a director on 5 June 2018 (2 pages) |
13 July 2018 | Appointment of Thomas George Atchison as a director on 5 June 2018 (2 pages) |
11 July 2018 | Resolutions
|
11 July 2018 | Change of share class name or designation (2 pages) |
11 July 2018 | Sub-division of shares on 5 June 2018 (4 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 August 2015 | Secretary's details changed for Anjum Shaheen Khan on 30 July 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Nader Khan on 30 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Nader Khan on 30 July 2015 (2 pages) |
20 August 2015 | Secretary's details changed for Anjum Shaheen Khan on 30 July 2015 (1 page) |
20 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 October 2014 | Registration of charge 063276460001, created on 14 October 2014 (19 pages) |
27 October 2014 | Registration of charge 063276460001, created on 14 October 2014 (19 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (18 pages) |
28 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (18 pages) |
19 July 2012 | Director's details changed for Nader Khan on 9 July 2012 (3 pages) |
19 July 2012 | Director's details changed for Nader Khan on 9 July 2012 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
1 April 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (11 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
12 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 April 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
6 February 2009 | Director appointed geoffrey michael owen (2 pages) |
6 February 2009 | Director appointed geoffrey michael owen (2 pages) |
6 February 2009 | Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 February 2009 | Ad 13/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 September 2008 | Return made up to 30/07/08; full list of members (6 pages) |
2 September 2008 | Return made up to 30/07/08; full list of members (6 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 280 grays inn road london WC1X 8EB (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 July 2007 | Incorporation (17 pages) |
30 July 2007 | Incorporation (17 pages) |