London
EC2N 2DL
Director Name | Mr Thomas Michael Fleming |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 August 2018(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 November 2020) |
Role | Vice President - Real Estate |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Justin Marc Nicolas Travlos |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 02 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2020) |
Role | Head Of Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Federico Arnaldo Faravelli |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 21 December 2018(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 26 November 2020) |
Role | Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr George Graham |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Graham Peter Tyler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3DD |
Director Name | Mr Huw David Stephens |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Dorrien Wayne Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(same day as company formation) |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Andrew Robert Lewis Rose |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 2013) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Liam George Le Roux |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Sloane Avenue London SW3 3XB |
Director Name | Mr Peter Stals |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Website | www.6bevismarks.com |
---|
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Bevis Marks 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,634 |
Cash | £38,318 |
Current Liabilities | £2,730,018 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 October 2011 | Delivered on: 26 October 2011 Persons entitled: Eurohypo Ag, London Branch Classification: Debenture Secured details: All monies due or to become due from each chargor and the shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details. Outstanding |
---|
18 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
---|---|
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 August 2016 | Satisfaction of charge 1 in full (4 pages) |
13 July 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to C/O Axa 155 Bishopsgate 8th Floor London EC2M 3XJ (1 page) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 June 2016 | Company name changed bevis marks development LIMITED\certificate issued on 09/06/16
|
13 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN (1 page) |
10 January 2014 | Appointment of Mr James Halstead as a director (2 pages) |
10 January 2014 | Termination of appointment of Andrew Rose as a director (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
11 July 2013 | Register inspection address has been changed (1 page) |
11 July 2013 | Register(s) moved to registered inspection location (1 page) |
5 October 2012 | Appointment of Liam George Le Roux as a director (2 pages) |
4 October 2012 | Termination of appointment of George Graham as a director (1 page) |
30 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Appointment of Andrew Robert Lewis Rose as a director (2 pages) |
9 July 2012 | Termination of appointment of Graham Tyler as a director (1 page) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
21 October 2011 | Resolutions
|
13 September 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
5 July 2011 | Director's details changed for George Graham on 1 July 2011 (2 pages) |
5 July 2011 | Director's details changed for George Graham on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Graham Peter Tyler on 1 July 2011 (2 pages) |
1 July 2011 | Incorporation
|
1 July 2011 | Incorporation
|