London
W1J 5AX
Director Name | Mr Philippe Jules Pannier |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 August 2018(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Paul Hilaire Gheysens |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 May 2019(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Ms Charlotte Samantha Gallon |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vicarage Lane Bovingdon Herts HP3 0LP |
Director Name | Mr James John Peard McNeile |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Mr David Peter Mark Adams |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 December 2019) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Secretary Name | Mr James John Peard McNeile |
---|---|
Status | Resigned |
Appointed | 20 September 2011(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 June 2017) |
Role | Company Director |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Mrs Vanessa Shurey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Secretary Name | Mrs Vanessa Shurey |
---|---|
Status | Resigned |
Appointed | 27 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Ms Barbara De Saedeleer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 August 2018(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 48 Berkeley Square London W1J 5AX |
Director Name | Humberts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 July 2018) |
Correspondence Address | 4th Floor Park Street London W1K 2HX |
Director Name | Mercantile Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 July 2018) |
Correspondence Address | 4th Floor 2 Park Street London W1K 2HX |
Registered Address | 48 Berkeley Square London W1J 5AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
148 at £1 | Strategy Partners LTD 9.33% Ordinary |
---|---|
918 at £1 | Luxury Estate Agency Holdings LTD 57.88% Ordinary |
306 at £1 | James John Peard Mcneile 19.29% Ordinary |
214 at £1 | David Peter Mark Adams 13.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £25,580 |
Cash | £2,712 |
Current Liabilities | £574,723 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 13 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (9 months, 4 weeks from now) |
26 March 2018 | Delivered on: 7 April 2018 Persons entitled: Humberts Limited Classification: A registered charge Outstanding |
---|
8 January 2021 | Termination of appointment of Barbara De Saedeleer as a director on 4 January 2021 (1 page) |
---|---|
10 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
23 March 2020 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 March 2020 | Current accounting period shortened from 26 March 2019 to 31 December 2018 (1 page) |
2 March 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
2 March 2020 | Termination of appointment of David Peter Mark Adams as a director on 23 December 2019 (1 page) |
20 December 2019 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
21 May 2019 | Appointment of Paul Hilaire Gheysens as a director on 15 May 2019 (2 pages) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
3 April 2019 | Resolutions
|
2 April 2019 | Change of share class name or designation (2 pages) |
28 March 2019 | Notification of Paul Hilaire Gheysens as a person with significant control on 29 January 2019 (2 pages) |
27 March 2019 | Cessation of Strategy Partners Limited as a person with significant control on 26 June 2017 (1 page) |
26 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 22 August 2018
|
28 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
18 September 2018 | Termination of appointment of Vanessa Shurey as a secretary on 12 July 2018 (1 page) |
31 August 2018 | Appointment of Ms Marie-Julie Mieke Gheysens as a director on 24 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Humberts Limited as a director on 17 July 2018 (1 page) |
31 August 2018 | Termination of appointment of Mercantile Real Estate Limited as a director on 17 July 2018 (1 page) |
31 August 2018 | Appointment of Ms Barbara De Saedeleer as a director on 24 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Philippe Jules Pannier as a director on 24 August 2018 (2 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 April 2018 | Registration of charge 076391610001, created on 26 March 2018 (19 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 July 2017 | Notification of Strategy Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Strategy Partners Limited as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Strategy Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Termination of appointment of Vanessa Shurey as a director on 21 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
24 July 2017 | Termination of appointment of Vanessa Shurey as a director on 21 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Vanessa Shurey as a director on 26 June 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Vanessa Shurey as a director on 26 June 2017 (2 pages) |
7 July 2017 | Appointment of Mercantile Real Estate Limited as a director on 26 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of James John Peard Mcneile as a secretary on 27 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (1 page) |
7 July 2017 | Termination of appointment of James John Peard Mcneile as a director on 27 June 2017 (1 page) |
7 July 2017 | Appointment of Mrs Vanessa Shurey as a secretary on 27 June 2017 (2 pages) |
7 July 2017 | Appointment of Mercantile Real Estate Limited as a director on 26 June 2017 (2 pages) |
7 July 2017 | Appointment of Humberts Limited as a director on 26 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of James John Peard Mcneile as a director on 27 June 2017 (1 page) |
7 July 2017 | Appointment of Mrs Vanessa Shurey as a secretary on 27 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of James John Peard Mcneile as a secretary on 27 June 2017 (1 page) |
7 July 2017 | Appointment of Humberts Limited as a director on 26 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Charlotte Samantha Gallon as a director on 26 June 2017 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
23 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 20 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
30 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
29 October 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
10 May 2013 | Resolutions
|
10 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2013 (2 pages) |
10 May 2013 | Resolutions
|
10 May 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 10 May 2013 (2 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 30 June 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
23 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
23 January 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 July 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
10 October 2011 | Appointment of Mr David Peter Mark Adams as a director (2 pages) |
10 October 2011 | Appointment of Mr David Peter Mark Adams as a director (2 pages) |
7 October 2011 | Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr James John Peard Mcneile as a secretary (1 page) |
7 October 2011 | Appointment of Mr James John Peard Mcneile as a director (2 pages) |
7 October 2011 | Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages) |
7 October 2011 | Appointment of Mr James John Peard Mcneile as a director (2 pages) |
7 October 2011 | Appointment of Mr James John Peard Mcneile as a secretary (1 page) |
7 October 2011 | Director's details changed for Ms Charlotte Gallon Pastures on 7 October 2011 (2 pages) |
19 May 2011 | Company name changed john taylor uk investments LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed john taylor uk investments LIMITED\certificate issued on 19/05/11
|
18 May 2011 | Incorporation (22 pages) |
18 May 2011 | Incorporation (22 pages) |