Bishopsgate
London
EC2A 4RQ
Director Name | Mr Hugh Edward Francis Sayer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Andrew Michael Thomas |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mrs Sein Hew |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 June 2021(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Head Of Finance & Operations |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 July 2023 | Confirmation statement made on 29 June 2023 with updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
23 June 2021 | Appointment of Mrs Sein Hew as a director on 16 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Gary Anthony Burns as a director on 25 May 2021 (1 page) |
4 April 2021 | Appointment of Mr Andrew Michael Thomas as a director on 1 April 2021 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 November 2020 | Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages) |
16 July 2020 | Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mr Hugh Edward Francis Sayer on 25 June 2020 (2 pages) |
24 June 2020 | Notification of Jensen Limited as a person with significant control on 29 March 2019 (2 pages) |
24 June 2020 | Cessation of Sarah Bard as a person with significant control on 29 March 2019 (1 page) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (6 pages) |
25 February 2019 | Change of details for Miss Sarah Bard as a person with significant control on 25 February 2019 (2 pages) |
22 February 2019 | Cessation of Rebecca Bard as a person with significant control on 22 February 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 November 2018 | Appointment of Hugh Edward Francis Sayer as a director on 30 November 2018 (2 pages) |
4 September 2018 | Notification of Sarah Bard as a person with significant control on 6 April 2016 (2 pages) |
4 September 2018 | Notification of Rebecca Bard as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
16 May 2017 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ on 16 May 2017 (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Appointment of Martyn Krantz as a director on 1 March 2016 (2 pages) |
25 July 2016 | Appointment of Martyn Krantz as a director on 1 March 2016 (2 pages) |
21 July 2016 | Director's details changed (2 pages) |
21 July 2016 | Director's details changed (2 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
25 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
25 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
23 November 2015 | Company name changed the estate office (shoreditch) LTD\certificate issued on 23/11/15
|
23 November 2015 | Company name changed the estate office (shoreditch) LTD\certificate issued on 23/11/15
|
19 November 2015 | Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed the estate office (uk) LIMITED\certificate issued on 19/11/15
|
15 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
24 September 2014 | Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
16 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages) |
15 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages) |
29 July 2011 | Incorporation
|
29 July 2011 | Incorporation
|