London
W1K 1RB
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane Mayfair London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 302 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
17 September 2018 | Delivered on: 25 September 2018 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 1-7 henry court, GU52 8AR registered at hm land registry under title number HP619722 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
12 December 2017 | Delivered on: 19 December 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as kensington way 58/104 (even) BN26 6FJ registered at hm land registry under title number ESX368664 and all the other plots of land listed and real property defined in the instrument. Intellectual property rights as defined in the instrument. For more details please refer to the instrument. Outstanding |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including blenheim court, 2 church street, leicester, LE1 1LG (title number LT300720). See the charge for further details. Outstanding |
8 April 2016 | Delivered on: 14 April 2016 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge under the heading "freehold property" of schedule 2 of the debenture and including the property with title number CH641423 for 35 to 48 (inclusive) and 58 to 62 (inclusive). Black diamond park, chester CH1 3ET and. 63 to 83 (inclusive) black diamond park,. Chester CH1 3EW. For more details, please refer to charge. Outstanding |
9 December 2015 | Delivered on: 15 December 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including 48-58 (even), lace makers close, borrowash, derby DE72 3WR (title number DY496042). See the charge for more details. Outstanding |
9 October 2015 | Delivered on: 15 October 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including 58 to 104 (evens), kensington way, polegate (BN26 6FJ) (title number ESX368664). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
21 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
9 December 2022 | Full accounts made up to 31 December 2021 (29 pages) |
26 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
24 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
7 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
6 August 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
6 August 2019 | Change of details for Verdana Gr Limited as a person with significant control on 2 April 2019 (2 pages) |
6 August 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 April 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
5 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
25 September 2018 | Registration of charge 077744720006, created on 17 September 2018 (66 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
19 December 2017 | Registration of charge 077744720005, created on 12 December 2017 (67 pages) |
19 December 2017 | Registration of charge 077744720005, created on 12 December 2017 (67 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 October 2016 | Registration of charge 077744720004, created on 6 October 2016 (16 pages) |
14 October 2016 | Registration of charge 077744720004, created on 6 October 2016 (16 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
14 April 2016 | Registration of charge 077744720003, created on 8 April 2016 (17 pages) |
14 April 2016 | Registration of charge 077744720003, created on 8 April 2016 (17 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
15 December 2015 | Registration of charge 077744720002, created on 9 December 2015 (13 pages) |
15 December 2015 | Registration of charge 077744720002, created on 9 December 2015 (13 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
15 October 2015 | Registration of charge 077744720001, created on 9 October 2015 (55 pages) |
15 October 2015 | Registration of charge 077744720001, created on 9 October 2015 (55 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Company name changed three four management services LIMITED\certificate issued on 27/03/15
|
27 March 2015 | Company name changed three four management services LIMITED\certificate issued on 27/03/15
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
25 March 2014 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
13 February 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
28 January 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 September 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
15 September 2011 | Incorporation (28 pages) |
15 September 2011 | Incorporation (28 pages) |