London
W1T 4DE
Director Name | Mr William Thomas Hobman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Allan Stevenson Robert Lockhart |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Director Name | Mr Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Mark Anthony Philip Davies |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Mr Mark Davies |
---|---|
Status | Resigned |
Appointed | 27 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Secretary Name | Caroline Mary Tolhurst |
---|---|
Status | Resigned |
Appointed | 06 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2015) |
Role | Company Director |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Director Name | Mr Francois Laurence Nairac |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Maddox Street London W1S 2PP |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 2017) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Secretary Name | Robert John Marcus |
---|---|
Status | Resigned |
Appointed | 25 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Director Name | Mr Robert John Marcus |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 New Burlington Place London W1S 2HX |
Telephone | 020 33285819 |
---|---|
Telephone region | London |
Registered Address | 89 Whitfield Street London W1T 4DE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £135,000 |
Net Worth | £790,000 |
Cash | £11,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
26 November 2015 | Delivered on: 30 November 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as 58-64 sealand road, chester and registered at land registry with title number CH284660.. Please see charge for details of further property. Outstanding |
---|---|
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings known as phase c, orritor road retail park, cookstown, co. Tyrone, northern ireland being the lands registered at the land registry of northern ireland under folios TY88247 and TY80565, all county tyrone and part of the lands registered under folios TY97161, TY72771 and TY80853 all county tyrone.. For more details please refer to the instrument. Outstanding |
13 February 2015 | Delivered on: 16 February 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold land known as eastham point, formerly known as newhall service station, new chester road, wirral CH62 8HJ registered at the land registry with title number MS378772. Outstanding |
24 September 2014 | Delivered on: 1 October 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Freehold property known as clough road retail park, hull HU6 7PT with title numbers HS19040 and HS185280.. Heritable property know as halfords, hamilton street, paisley PA3 4BA with title number REN32582.. Freehold property know as mount street retail park, wrexham LL13 8DW with title number WA462859.. For more information please refer to the instrument. Outstanding |
24 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
29 October 2014 | Delivered on: 30 October 2014 Satisfied on: 28 February 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects at hamilton street, paisley, niddry street, paisley and abercorn street, paisley t/no REN32582. Fully Satisfied |
24 September 2014 | Delivered on: 30 September 2014 Satisfied on: 18 February 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Fully Satisfied |
24 September 2014 | Delivered on: 26 September 2014 Satisfied on: 13 February 2015 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: All and whole the subjects at hamilton street, paisley, niddry street, paisley and abercorn street, paisley being the whole subject registered in the land register of scotland under title number REN32582. Fully Satisfied |
27 December 2023 | Resolutions
|
---|---|
27 December 2023 | Statement by Directors (1 page) |
27 December 2023 | Solvency Statement dated 14/12/23 (1 page) |
27 December 2023 | Statement of capital on 27 December 2023
|
2 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
30 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages) |
1 March 2023 | Appointment of Ms Emma Marie Mackenzie as a director on 28 February 2023 (2 pages) |
28 February 2023 | Appointment of Mr Charles Stephen Spooner as a director on 28 February 2023 (2 pages) |
9 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
8 July 2022 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 8 July 2022 (1 page) |
9 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Mark Anthony Philip Davies as a director on 30 September 2021 (1 page) |
9 November 2021 | Full accounts made up to 31 March 2021 (23 pages) |
18 October 2021 | Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages) |
28 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
25 March 2021 | Full accounts made up to 31 March 2020 (22 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
27 April 2020 | Change of details for Newriver Reit Plc as a person with significant control on 27 April 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 10 January 2020 (2 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
3 December 2019 | Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Robert John Marcus as a secretary on 26 November 2019 (1 page) |
3 December 2019 | Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Mark Anthony Philip Davies on 9 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Robert John Marcus on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Nicholas Justin Sewell as a director on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Robert John Marcus as a director on 12 July 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
3 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (20 pages) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 37 Maddox Street London W1S 2PP to 16 New Burlington Place London W1S 2HX on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Matthew David Alexander Jones as a secretary on 25 September 2017 (1 page) |
14 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
14 September 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
25 August 2017 | Satisfaction of charge 077194730001 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730003 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730006 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730001 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730003 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730008 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730008 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730007 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730006 in full (1 page) |
25 August 2017 | Satisfaction of charge 077194730007 in full (1 page) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
15 December 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages) |
15 December 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 18 November 2016 (2 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 April 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Mark Anthony Philip Davies on 27 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Francois Laurence Nairac as a director on 20 April 2016 (1 page) |
30 November 2015 | Registration of charge 077194730008, created on 26 November 2015 (9 pages) |
30 November 2015 | Registration of charge 077194730008, created on 26 November 2015 (9 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
21 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mr Matthew David Alexander Jones as a secretary on 1 May 2015 (2 pages) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Caroline Mary Tolhurst as a secretary on 5 February 2015 (1 page) |
28 February 2015 | Satisfaction of charge 077194730005 in full (4 pages) |
28 February 2015 | Satisfaction of charge 077194730005 in full (4 pages) |
18 February 2015 | Satisfaction of charge 077194730004 in full (4 pages) |
18 February 2015 | Satisfaction of charge 077194730004 in full (4 pages) |
17 February 2015 | Registration of charge 077194730007, created on 13 February 2015
|
17 February 2015 | Registration of charge 077194730007, created on 13 February 2015
|
16 February 2015 | Registration of charge 077194730006, created on 13 February 2015 (9 pages) |
16 February 2015 | Registration of charge 077194730006, created on 13 February 2015 (9 pages) |
13 February 2015 | Satisfaction of charge 077194730002 in full (4 pages) |
13 February 2015 | Satisfaction of charge 077194730002 in full (4 pages) |
30 October 2014 | Registration of charge 077194730005, created on 29 October 2014 (12 pages) |
30 October 2014 | Registration of charge 077194730005, created on 29 October 2014 (12 pages) |
27 October 2014 | Resolutions
|
27 October 2014 | Resolutions
|
14 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
1 October 2014 | Registration of charge 077194730003, created on 24 September 2014 (46 pages) |
1 October 2014 | Registration of charge 077194730003, created on 24 September 2014 (46 pages) |
30 September 2014 | Registration of charge 077194730004, created on 24 September 2014 (15 pages) |
30 September 2014 | Registration of charge 077194730004, created on 24 September 2014 (15 pages) |
26 September 2014 | Registration of charge 077194730002, created on 24 September 2014 (10 pages) |
26 September 2014 | Registration of charge 077194730002, created on 24 September 2014 (10 pages) |
26 September 2014 | Registration of charge 077194730001, created on 24 September 2014 (13 pages) |
26 September 2014 | Registration of charge 077194730001, created on 24 September 2014 (13 pages) |
9 July 2014 | Appointment of Mr Francois Laurence Nairac as a director (2 pages) |
9 July 2014 | Appointment of Mr Francois Laurence Nairac as a director (2 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 January 2014 | Appointment of Caroline Mary Tolhurst as a secretary (2 pages) |
7 January 2014 | Appointment of Caroline Mary Tolhurst as a secretary (2 pages) |
7 January 2014 | Termination of appointment of Mark Davies as a secretary (1 page) |
7 January 2014 | Termination of appointment of Mark Davies as a secretary (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
30 April 2013 | Termination of appointment of Allan Lockhart as a director (1 page) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Appointment of Mr Allan Stevenson Robert Lockhart as a director (2 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Appointment of Mr Allan Stevenson Robert Lockhart as a director (2 pages) |
30 April 2013 | Termination of appointment of Allan Lockhart as a director (1 page) |
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
29 October 2012 | Registered office address changed from , Level 1 Prince Frederick House, 37 Maddox Street, London, United Kingdom, W1S 2PP, United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from , Level 1 Prince Frederick House, 37 Maddox Street, London, United Kingdom, W1S 2PP, United Kingdom on 29 October 2012 (1 page) |
25 October 2012 | Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Nick Sewell on 23 August 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 17 September 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Mark Anthony Philip Davies on 30 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Nick Sewell on 30 June 2012 (2 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr Nick Sewell on 30 June 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Mark Davies on 30 June 2012 (1 page) |
27 July 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 30 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Mark Anthony Philip Davies on 30 June 2012 (2 pages) |
27 July 2012 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 30 June 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Mark Davies on 30 June 2012 (1 page) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from , Level 2 Greybrook House, 28 Brook St, London, W1K 5DH, United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from , Level 2 Greybrook House, 28 Brook St, London, W1K 5DH, United Kingdom on 31 January 2012 (1 page) |
1 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
1 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
27 July 2011 | Incorporation (25 pages) |
27 July 2011 | Incorporation (25 pages) |