Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Charles Konigsberg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Director Principal |
Country of Residence | United States |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Robert Edward Hodges |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Eric Sasson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Matthew Joseph Lo Russo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 March 2015) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Alexander Strassburger |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
Director Name | Mr Salman Najam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(4 years after company formation) |
Appointment Duration | 6 months (resigned 02 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nitin Bhandari |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2016) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ryan David Parsons |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robert James Maddows |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane Park Lane London W1K 1RB |
Director Name | Mr Boris Piermont |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance And Investments |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Adam Kenneth Wilton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Simon Phillip McWilliams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(10 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | 7th Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Uk Students Ewer Street S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,704,502 |
Gross Profit | £103,615 |
Net Worth | £45,920 |
Cash | £356,520 |
Current Liabilities | £1,629,900 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as bankside, 51 ewer street, london E1 1LP registered at hm land registry under title number TGL396930 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The leasehold property with title number TGL396930 and address bankside, 51 ewer street, london E1 1LP (also known as land on the east side of ewer street, london, SE1 0NR). Outstanding |
2 June 2014 | Delivered on: 2 June 2014 Satisfied on: 2 April 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold land known as 55 ewer street, london, SE1 0NR registered with title number TGL352380;. Leasehold land known as pure bankside, 51 ewer street, london SE1 0NR (excluding the sub-station premises at ground floor level demised to london power networks PLC and the adjacent viaduct foundations and footings which are excluded from the title) and registered with title number TGL396930. Fully Satisfied |
16 August 2012 | Delivered on: 24 August 2012 Satisfied on: 19 February 2015 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in and to the rental income see image for full details. Fully Satisfied |
16 August 2012 | Delivered on: 24 August 2012 Satisfied on: 19 February 2015 Persons entitled: Investec Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company or the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property on the east side of ewer street london 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 |
7 September 2023 | Confirmation statement made on 26 August 2023 with updates (4 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 September 2022 (21 pages) |
6 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
6 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
11 September 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (20 pages) |
24 November 2021 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
12 July 2021 | Full accounts made up to 30 September 2020 (21 pages) |
10 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
10 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Cottons Centre Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
7 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
8 June 2020 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 073585540007, created on 15 May 2020 (58 pages) |
19 May 2020 | Registration of charge 073585540006, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 073585540005, created on 15 May 2020 (101 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 August 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
31 August 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
28 August 2018 | Confirmation statement made on 26 August 2018 with updates (4 pages) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
7 February 2018 | Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 (2 pages) |
6 February 2018 | Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
8 January 2018 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
8 January 2018 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
5 January 2018 | Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page) |
5 January 2018 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page) |
5 January 2018 | Registered office address changed from 35 Park Lane London W1K 1RB to 7th Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page) |
5 January 2018 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
5 January 2018 | Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page) |
5 January 2018 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
5 January 2018 | Registered office address changed from 35 Park Lane London W1K 1RB to 7th Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 (1 page) |
21 December 2017 | Registration of charge 073585540004, created on 21 December 2017 (43 pages) |
21 December 2017 | Registration of charge 073585540004, created on 21 December 2017 (43 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 May 2017 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page) |
1 December 2016 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 26 August 2016 with updates (6 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 June 2016 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page) |
25 September 2015 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages) |
24 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
13 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 May 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
2 April 2015 | Satisfaction of charge 073585540003 in full (4 pages) |
2 April 2015 | Satisfaction of charge 073585540003 in full (4 pages) |
24 March 2015 | Section 519 (1 page) |
24 March 2015 | Section 519 (1 page) |
5 March 2015 | Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page) |
5 March 2015 | Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Matthew Lo Russo as a director on 2 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN to 35 Park Lane London W1K 1RB on 5 March 2015 (1 page) |
5 March 2015 | Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Salman Najam as a director on 2 March 2015 (1 page) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Satisfaction of charge 2 in full (4 pages) |
19 February 2015 | Satisfaction of charge 1 in full (4 pages) |
19 February 2015 | Satisfaction of charge 2 in full (4 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
6 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
7 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Appointment of Salman Najam as a director on 29 August 2014 (2 pages) |
30 September 2014 | Appointment of Salman Najam as a director on 29 August 2014 (2 pages) |
29 September 2014 | Termination of appointment of Alexander Strassburger as a director on 31 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Alexander Strassburger as a director on 31 August 2014 (1 page) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
2 June 2014 | Registration of charge 073585540003
|
2 June 2014 | Registration of charge 073585540003
|
7 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 August 2013 | Termination of appointment of Eric Sasson as a director (1 page) |
13 August 2013 | Termination of appointment of Robert Hodges as a director (1 page) |
13 August 2013 | Termination of appointment of Robert Hodges as a director (1 page) |
13 August 2013 | Appointment of Mr Alexander Strassburger as a director (2 pages) |
13 August 2013 | Appointment of Matthew Lo Russo as a director (2 pages) |
13 August 2013 | Appointment of Mr Alexander Strassburger as a director (2 pages) |
13 August 2013 | Appointment of Matthew Lo Russo as a director (2 pages) |
13 August 2013 | Termination of appointment of Eric Sasson as a director (1 page) |
13 August 2013 | Termination of appointment of Robert Konigsberg as a director (1 page) |
13 August 2013 | Termination of appointment of Robert Konigsberg as a director (1 page) |
14 June 2013 | Company name changed uksa ewer street LIMITED\certificate issued on 14/06/13
|
14 June 2013 | Company name changed uksa ewer street LIMITED\certificate issued on 14/06/13
|
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
27 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
15 September 2011 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (16 pages) |
13 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (16 pages) |
26 August 2010 | Incorporation
|
26 August 2010 | Incorporation
|