London
E14 5HP
Director Name | Mr Mohammed Tayabali |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Benjamin Adam Gerrard-Jones |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(11 years after company formation) |
Appointment Duration | 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(11 years after company formation) |
Appointment Duration | 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Tejal Morjaria |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Patrick Brittain Voisey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2021(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2023) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,213,429 |
Gross Profit | £1,213,429 |
Net Worth | £834,984,844 |
Cash | £27,137 |
Current Liabilities | £565,107,136 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Hawkins Funding Limited Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 12 September 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The charged assets as set out in the security deed dated 16 december 2016. for further details please refer to the instrument. Outstanding |
16 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hawkins Funding Limited Classification: A registered charge Particulars: The charged assets as set out in the security deed dated 16 december 2016. for further details please refer to the instrument. Outstanding |
30 January 2015 | Delivered on: 9 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 9 February 2015 Persons entitled: Hawkins Funding Limited Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 December 2012 | Delivered on: 3 January 2013 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed security all right, title, interest and benefit presenet and future in and to the loan see image for full details. Outstanding |
14 December 2022 | Delivered on: 21 December 2022 Persons entitled: Barclays Bank PLC Us Real Estate Holdings No.1 Limited Classification: A registered charge Outstanding |
15 September 2022 | Delivered on: 4 October 2022 Persons entitled: Barclays Bank PLC Us Real Estate Holdings No.1 Limited Barclays Bank PLC Us Real Estate Holdings No.1 Limited Classification: A registered charge Outstanding |
3 September 2021 | Delivered on: 13 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 September 2020 | Delivered on: 14 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 September 2019 | Delivered on: 19 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 December 2018 | Delivered on: 21 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 3 July 2012 Persons entitled: Barclays Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged assets see image for full details. Outstanding |
29 September 2020 | Appointment of Mr David John Blagbrough as a director on 21 July 2020 (2 pages) |
---|---|
14 September 2020 | Registration of charge 081165890013, created on 8 September 2020 (18 pages) |
21 July 2020 | Registration of charge 081165890012, created on 6 July 2020 (18 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
19 September 2019 | Registration of charge 081165890011, created on 5 September 2019 (10 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (33 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
3 January 2019 | Satisfaction of charge 081165890008 in full (1 page) |
3 January 2019 | Satisfaction of charge 081165890009 in full (1 page) |
21 December 2018 | Registration of charge 081165890010, created on 10 December 2018 (19 pages) |
12 September 2018 | Registration of charge 081165890009, created on 7 September 2018 (20 pages) |
12 September 2018 | All of the property or undertaking has been released from charge 081165890006 (1 page) |
12 September 2018 | Satisfaction of charge 081165890007 in full (1 page) |
12 September 2018 | All of the property or undertaking has been released from charge 081165890006 (1 page) |
12 September 2018 | Registration of charge 081165890008, created on 7 September 2018 (20 pages) |
3 September 2018 | Solvency Statement dated 30/08/18 (1 page) |
3 September 2018 | Statement by Directors (1 page) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement of capital on 3 September 2018
|
4 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
17 March 2017 | Appointment of Patrick Brittain Voisey as a director on 6 March 2017 (2 pages) |
17 March 2017 | Appointment of Patrick Brittain Voisey as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890004 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890005 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890005 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890003 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890003 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 081165890004 (5 pages) |
16 January 2017 | All of the property or undertaking has been released from charge 2 (5 pages) |
20 December 2016 | Registration of charge 081165890006, created on 16 December 2016 (17 pages) |
20 December 2016 | Registration of charge 081165890006, created on 16 December 2016 (17 pages) |
20 December 2016 | Registration of charge 081165890007, created on 16 December 2016 (15 pages) |
20 December 2016 | Registration of charge 081165890007, created on 16 December 2016 (15 pages) |
25 April 2016 | Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages) |
25 April 2016 | Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 January 2016 | Appointment of Abhinav Kumar Shah as a director on 8 January 2016 (2 pages) |
27 January 2016 | Appointment of Abhinav Kumar Shah as a director on 8 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
6 August 2015 | Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages) |
6 August 2015 | Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
13 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (27 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 February 2015 | Registration of charge 081165890004, created on 30 January 2015
|
9 February 2015 | Registration of charge 081165890005, created on 30 January 2015
|
9 February 2015 | Registration of charge 081165890005, created on 30 January 2015
|
9 February 2015 | Registration of charge 081165890004, created on 30 January 2015
|
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Ben Ferry as a director on 5 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Ben Ferry as a director on 5 September 2014 (1 page) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
25 March 2014 | Full accounts made up to 30 June 2013 (26 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (26 pages) |
8 November 2013 | Registration of charge 081165890003 (15 pages) |
8 November 2013 | Registration of charge 081165890003 (15 pages) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director (1 page) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director (1 page) |
30 August 2013 | Appointment of David James Rothnie as a director (2 pages) |
30 August 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
30 August 2013 | Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page) |
30 August 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
30 August 2013 | Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page) |
30 August 2013 | Appointment of David James Rothnie as a director (2 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
8 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 January 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Incorporation (40 pages) |
22 June 2012 | Incorporation (40 pages) |