Fifth Floor
London
W1W 5PF
Director Name | Mr Heskel Jacob Balas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Israel |
Correspondence Address | 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Mr Francis William Michael Starkie |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Secretary Name | Heskel Jacob Balas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF |
Director Name | Prof Roger George Putnam |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 October 2012) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QR |
Director Name | Mr Peter Anthony Vaughan |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 11 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 July 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Suite 313, The Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barbican House 26-34 Old Street London EC1V 9QR |
Director Name | Miss Joanna Louise Chambers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 July 2017) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | Suite 313, The Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY |
Registered Address | 167-169 167-169 Great Portland Street Fifth Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
47.1m at £0.001 | Virtus Trust LTD 94.25% Ordinary |
---|---|
1.5m at £0.001 | Broadway Malyan LLP 3.00% Ordinary |
625k at £0.001 | Francis William Michael Starkie 1.25% Ordinary |
501k at £0.001 | Heskel Balas 1.00% Ordinary |
250k at £0.001 | Changing Cities LTD 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,084 |
Cash | £1,453 |
Current Liabilities | £144,304 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 6 days from now) |
18 March 2024 | Registered office address changed from Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY to 167-169 167-169 Great Portland Street, Fifth Floor, London W1W 5PF on 18 March 2024 (1 page) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
29 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
15 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
28 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 July 2017 | Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Peter Anthony Vaughan as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Peter Anthony Vaughan as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Joanna Louise Chambers as a director on 3 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 May 2016 | Director's details changed for Mr Heskel Jacob Balas on 13 January 2013 (2 pages) |
30 May 2016 | Director's details changed for Mr Heskel Jacob Balas on 13 January 2013 (2 pages) |
30 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to Suite 313, the Brentano Suite, Catalyst House 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 18 May 2015 (1 page) |
20 January 2015 | Auditor's resignation (2 pages) |
20 January 2015 | Auditor's resignation (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Re-registration from a public company to a private limited company (2 pages) |
7 November 2014 | Re-registration of Memorandum and Articles (19 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 2014 | Re-registration from a public company to a private limited company
|
7 October 2014 | Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages) |
7 October 2014 | Appointment of Ms Joanna Louise Chambers as a director on 1 October 2014 (2 pages) |
16 September 2014 | Termination of appointment of Roger George Putnam as a director on 22 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Roger George Putnam as a director on 22 July 2014 (1 page) |
4 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
4 September 2014 | Current accounting period extended from 31 May 2014 to 30 November 2014 (1 page) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 14 May 2014 (1 page) |
3 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
3 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
22 July 2013 | Registered office address changed from C/O Blackstone Franks Llp Barbican House 26-34 Old Street London EC1V 9QR United Kingdom on 22 July 2013 (2 pages) |
22 July 2013 | Registered office address changed from C/O Blackstone Franks Llp Barbican House 26-34 Old Street London EC1V 9QR United Kingdom on 22 July 2013 (2 pages) |
21 June 2013 | Appointment of Mr Timothy John Smalley as a director (3 pages) |
21 June 2013 | Appointment of Mr Timothy John Smalley as a director (3 pages) |
21 June 2013 | Termination of appointment of Timothy Smalley as a director (2 pages) |
21 June 2013 | Termination of appointment of Timothy Smalley as a director (2 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Appointment of Professor Roger George Putnam as a director (3 pages) |
18 April 2013 | Appointment of Professor Roger George Putnam as a director (3 pages) |
7 November 2012 | Sub-division of shares on 29 October 2012 (5 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
7 November 2012 | Sub-division of shares on 29 October 2012 (5 pages) |
29 October 2012 | Termination of appointment of Roger Putnam as a director (2 pages) |
29 October 2012 | Termination of appointment of Roger Putnam as a director (2 pages) |
22 June 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 June 2012 | Re-registration from a private company to a public company (5 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Balance Sheet (1 page) |
22 June 2012 | Re-registration of Memorandum and Articles (30 pages) |
22 June 2012 | Auditor's report (2 pages) |
22 June 2012 | Re-registration of Memorandum and Articles (30 pages) |
22 June 2012 | Balance Sheet (1 page) |
22 June 2012 | Re-registration from a private company to a public company (5 pages) |
22 June 2012 | Auditor's report (2 pages) |
22 June 2012 | Auditor's statement (2 pages) |
22 June 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 June 2012 | Auditor's statement (2 pages) |
22 June 2012 | Resolutions
|
20 June 2012 | Appointment of Mr Peter Anthony Vaughan as a director (3 pages) |
20 June 2012 | Appointment of Mr Peter Anthony Vaughan as a director (3 pages) |
15 June 2012 | Appointment of Professor Roger George Putnam as a director (3 pages) |
15 June 2012 | Appointment of Professor Roger George Putnam as a director (3 pages) |
14 June 2012 | Appointment of Mr Francis William Michael Starkie as a director (3 pages) |
14 June 2012 | Appointment of Mr Francis William Michael Starkie as a director (3 pages) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|