Fenchurch Street
London
EC3M 3BY
Director Name | Mr Gerald Stewart Warwick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Claire Louise Le Brocq |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 26 New Street St Helier Jersey JE2 3RA |
Director Name | Mr Martin Paul |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas Blair Cawley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2016) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 26 New Street St Helier Jersey JE2 3RA |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2017) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Simon Burgess |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Niraj Sureshchandra Vershi Haria |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2022) |
Role | Director Ocorian Uk |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | 4 Queen Street LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,156,862 |
Cash | £658,661 |
Current Liabilities | £18,449,335 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
28 June 2013 | Delivered on: 5 July 2013 Persons entitled: Al Salam Bank-Bahrain B.S.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 March 2013 | Delivered on: 4 April 2013 Persons entitled: Al Salam Bank - Bahrain B.S.C. Classification: A fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge f/h land k/a 4 queen street london t/no LN146076 f/h land k/a 5 queen street london t/no LN460867 all plant machinery any insurance policies and the insurance proceeds any rental income and all related property rights see image for full details. Outstanding |
18 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
2 October 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 April 2018 | Termination of appointment of Timothy Luke Trott as a director on 11 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
20 February 2017 | Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page) |
6 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
6 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
16 August 2016 | Appointment of Mr Michael Robinson as a director on 10 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Michael Robinson as a director on 10 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Simon Burgess as a director on 10 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Simon Burgess as a director on 10 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Timothy Like Trott as a director on 10 August 2016 (2 pages) |
15 August 2016 | Termination of appointment of Martin Paul as a director on 10 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Martin Paul as a director on 10 August 2016 (1 page) |
15 August 2016 | Appointment of Mr Timothy Like Trott as a director on 10 August 2016 (2 pages) |
13 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
13 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 September 2015 | Termination of appointment of Claire Louise Le Brocq as a director on 15 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Claire Louise Le Brocq as a director on 15 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Michael Robinson as a director on 15 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Michael Robinson as a director on 15 June 2015 (1 page) |
18 June 2015 | Amended total exemption full accounts made up to 30 June 2014 (12 pages) |
18 June 2015 | Amended total exemption full accounts made up to 30 June 2014 (12 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 February 2015 | Appointment of Mr Nicholas Blair Cawley as a director on 26 February 2013 (2 pages) |
26 February 2015 | Appointment of Mr Nicholas Blair Cawley as a director on 26 February 2013 (2 pages) |
25 February 2015 | Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page) |
25 February 2015 | Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page) |
25 February 2015 | Termination of appointment of Nicholas Blair Cawley as a director on 8 February 2013 (1 page) |
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 August 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
5 August 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
5 July 2013 | Registration of charge 083958240002 (38 pages) |
5 July 2013 | Registration of charge 083958240002 (38 pages) |
4 June 2013 | Appointment of Mrs Claire Louise Le Brocq as a director (2 pages) |
4 June 2013 | Appointment of Mr Michael Robinson as a director (2 pages) |
4 June 2013 | Appointment of Mrs Claire Louise Le Brocq as a director (2 pages) |
4 June 2013 | Appointment of Mr Michael Robinson as a director (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|