London
SW6 2UW
Director Name | Mr Christian Edouard Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Montello 68 Lombard St London EC3V 9LJ |
Director Name | Mr Andrew Gillick |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Queripel House 1 Duke Of York Square London SW3 4LY |
Director Name | Mr Ian William Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ian Sutherland 68 Lombard St London EC3V 9LJ |
Director Name | Mr Ian Edward Thomas |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Montello 68 Lombard St London EC3V 9LJ |
Secretary Name | Mr Ian William Sutherland |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Ian Sutherland 68 Lombard St London EC3V 9LJ |
Director Name | Mr William John Yellop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 days (resigned 12 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Webheath Workshops Netherwood Street London NW6 2JX |
Director Name | Mr William John Yellop |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Aylestone Avenue Kilburn London NW6 7AE |
Secretary Name | Mrs Victoria Yellop |
---|---|
Status | Resigned |
Appointed | 01 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 August 2019) |
Role | Company Director |
Correspondence Address | 141 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Lee Daniel Palmer |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Oak Road Greenhithe Kent DA9 9DH |
Director Name | Mrs Victoria Yellop |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Watermans Quay William Morris Way London SW6 2UW |
Registered Address | Second Floor 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Victoria Yellop 50.00% Ordinary |
---|---|
60 at £1 | William Yellop 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,080 |
Current Liabilities | £97,555 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 January 2017 | Delivered on: 16 January 2017 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: All properties acquired by the company in the future, all present and future interests of the company not effectively mortgages or charged by the preceding provisions of clause 3 of the debenture in or over freehold or leasehold property, all intellectual property. Please see instrument for further details. Outstanding |
---|---|
16 January 2017 | Delivered on: 16 January 2017 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: All that freehold land and buildings at 12-14 letchford gardens, london NW10 6AN registered at land registry under title number BGL91928. Outstanding |
9 January 2015 | Delivered on: 28 January 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
9 January 2015 | Delivered on: 28 January 2015 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land known as 12-14 letchford gardens, london NW10 6AN registered with title number BGL91928. Outstanding |
13 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
10 October 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with updates (4 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
9 June 2022 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 9 June 2022 (1 page) |
8 July 2021 | Confirmation statement made on 3 July 2021 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
27 June 2020 | Registered office address changed from , 39a Welbeck Street London, W1G 8DH, United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 27 June 2020 (1 page) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
24 January 2020 | Notification of William Yellop as a person with significant control on 1 October 2018 (2 pages) |
27 August 2019 | Termination of appointment of Victoria Yellop as a secretary on 13 August 2019 (2 pages) |
27 August 2019 | Termination of appointment of Victoria Yellop as a director on 13 August 2019 (1 page) |
5 August 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 December 2018 | Director's details changed for Mr William John Yellop on 1 September 2018 (2 pages) |
11 December 2018 | Director's details changed for Mr William John Yellop on 1 September 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Mrs. Victoria Yellop on 1 September 2018 (1 page) |
11 December 2018 | Director's details changed for Mrs Victoria Yellop on 1 September 2018 (2 pages) |
6 November 2018 | Registered office address changed from , 9 Aylestone Avenue Aylestone Avenue, London, NW6 7AE, England to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 6 November 2018 (1 page) |
9 October 2018 | Cessation of Victoria Yellop as a person with significant control on 1 October 2018 (1 page) |
26 September 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
23 August 2017 | Termination of appointment of Lee Daniel Palmer as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Lee Daniel Palmer as a director on 23 August 2017 (1 page) |
13 July 2017 | Notification of Victoria Yellop as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Victoria Yellop as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Termination of appointment of a director (1 page) |
8 May 2017 | Termination of appointment of a director (1 page) |
13 March 2017 | Appointment of Mr William John Yellop as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr William John Yellop as a director on 10 March 2017 (2 pages) |
16 January 2017 | Registration of charge 082290890004, created on 16 January 2017 (39 pages) |
16 January 2017 | Registration of charge 082290890004, created on 16 January 2017 (39 pages) |
16 January 2017 | Registration of charge 082290890003, created on 16 January 2017 (38 pages) |
16 January 2017 | Registration of charge 082290890003, created on 16 January 2017 (38 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 November 2015 | Appointment of Mr Lee Daniel Palmer as a director on 26 October 2015 (2 pages) |
16 November 2015 | Appointment of Mr Lee Daniel Palmer as a director on 26 October 2015 (2 pages) |
13 November 2015 | Appointment of Mrs. Victoria Yellop as a director on 26 October 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page) |
13 November 2015 | Termination of appointment of William John Yellop as a director on 26 October 2015 (1 page) |
13 November 2015 | Appointment of Mrs. Victoria Yellop as a director on 26 October 2015 (2 pages) |
13 November 2015 | Termination of appointment of William John Yellop as a director on 12 January 2015 (1 page) |
13 November 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page) |
13 November 2015 | Termination of appointment of William John Yellop as a director on 26 October 2015 (1 page) |
13 November 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 October 2015 (1 page) |
13 November 2015 | Termination of appointment of William John Yellop as a director on 12 January 2015 (1 page) |
26 October 2015 | Registered office address changed from , 231 Webheath Workshops Netherwood Street, London, NW6 2JX to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 231 Webheath Workshops Netherwood Street London NW6 2JX to 9 Aylestone Avenue Aylestone Avenue London NW6 7AE on 26 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
3 July 2015 | Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page) |
3 July 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page) |
3 July 2015 | Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr William John Yellop on 1 May 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Mrs. Victoria Yellop on 1 May 2015 (1 page) |
3 July 2015 | Appointment of Mrs. Victoria Yellop as a secretary on 1 May 2015 (2 pages) |
11 June 2015 | Registered office address changed from , Andrew Gillick 8 Queripel House, 1 Duke of York Square, London, SW3 4LY to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from Andrew Gillick 8 Queripel House 1 Duke of York Square London SW3 4LY to 231 Webheath Workshops Netherwood Street London NW6 2JX on 11 June 2015 (1 page) |
5 March 2015 | Appointment of Mr William John Yellop as a director on 12 January 2015 (3 pages) |
5 March 2015 | Appointment of Mr William John Yellop as a director on 12 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Christian Edouard Faes as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a secretary on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian William Sutherland as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian Edward Thomas as a director on 9 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Andrew Gillick as a director on 9 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages) |
11 February 2015 | Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages) |
11 February 2015 | Appointment of Mr William John Yellop as a director on 9 January 2015 (3 pages) |
28 January 2015 | Registration of charge 082290890001, created on 9 January 2015 (25 pages) |
28 January 2015 | Registration of charge 082290890001, created on 9 January 2015 (25 pages) |
28 January 2015 | Registration of charge 082290890002, created on 9 January 2015 (30 pages) |
28 January 2015 | Registration of charge 082290890002, created on 9 January 2015 (30 pages) |
28 January 2015 | Registration of charge 082290890001, created on 9 January 2015 (25 pages) |
28 January 2015 | Registration of charge 082290890002, created on 9 January 2015 (30 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (7 pages) |
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Registered office address changed from 30 Mark Mansions Westville Rd London W12 9PS England on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from , 30 Mark Mansions, Westville Rd, London, W12 9PS, England on 11 October 2012 (1 page) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|