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, 2 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 Nicholas Justin Sewell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 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 | 28 September 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 Anthony Philip Davies |
---|---|
Status | Resigned |
Appointed | 28 September 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, 3 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, 9 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, 7 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(5 years, 12 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, 9 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 | £541,000 |
Net Worth | £878,000 |
Cash | £160,000 |
Current Liabilities | £224,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
14 February 2014 | Delivered on: 19 February 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: F/H land and property k/a land on the north west side, newlands street, witham t/no:EX428670 and f/h land and property k/a part of 22-26 newland drive, witham t/no:EX497851. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2011 | Delivered on: 15 December 2011 Persons entitled: Abbey National Treasury Services PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and property k/a land on the north west side of newlands street witham t/n EX428670, land and property k/a part of 22-26 newland drive witham t/n EX497851 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
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
|
27 December 2023 | Resolutions
|
2 September 2023 | Full accounts made up to 31 March 2023 (22 pages) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 March 2023 | Director's details changed for Mr William Thomas Hobman on 3 March 2023 (2 pages) |
28 February 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 (23 pages) |
9 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 16 New Burlington Place London W1S 2HX United Kingdom to 89 Whitfield Street London W1T 4DE on 7 July 2022 (1 page) |
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 (24 pages) |
18 October 2021 | Director's details changed for Mr William Thomas Hobman on 18 October 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (21 pages) |
12 March 2021 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 12 March 2021 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
11 May 2020 | Notification of Newriver Reit Plc as a person with significant control on 31 July 2016 (2 pages) |
11 May 2020 | Withdrawal of a person with significant control statement on 11 May 2020 (2 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 secretary on 26 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Robert John Marcus as a director on 26 November 2019 (1 page) |
3 December 2019 | Appointment of Mr William Thomas Hobman as a director on 26 November 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 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 Robert John Marcus on 12 July 2019 (2 pages) |
15 July 2019 | Director's details changed for Mr Allan Stevenson Robert Lockhart on 9 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) |
9 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
3 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (28 pages) |
30 October 2017 | Full accounts made up to 31 March 2017 (28 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 | 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 | Termination of appointment of Matthew David Alexander Jones as a secretary 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) |
25 September 2017 | Appointment of Robert John Marcus as a secretary on 25 September 2017 (2 pages) |
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 077900290002 in full (1 page) |
25 August 2017 | Satisfaction of charge 1 in full (2 pages) |
25 August 2017 | Satisfaction of charge 077900290002 in full (1 page) |
25 August 2017 | Satisfaction of charge 1 in full (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 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) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 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) |
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) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
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) |
14 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
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) |
19 February 2014 | Registration of charge 077900290002 (33 pages) |
19 February 2014 | Registration of charge 077900290002 (33 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) |
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) |
11 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
29 October 2012 | Registered office address changed from Level 1 Prince Frederick House 37 Maddox Street London 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 W1S 2PP United Kingdom on 29 October 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages) |
22 October 2012 | Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page) |
22 October 2012 | Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Secretary's details changed for Mr Mark Davies on 9 January 2012 (1 page) |
22 October 2012 | Director's details changed for Mr Mark Anthony Philip Davies on 9 January 2012 (2 pages) |
22 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 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 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 Nick Sewell on 23 August 2012 (2 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) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
28 September 2011 | Incorporation (24 pages) |
28 September 2011 | Incorporation (24 pages) |
28 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
28 September 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |