London
W1H 7PE
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Jonathan Whittingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Robert Graham Park |
---|---|
Status | Resigned |
Appointed | 29 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Marcol Associates LLP 60.00% Ordinary |
---|---|
30 at £1 | Beta (International) LTD 30.00% Ordinary |
10 at £1 | Mr Nigel William Hubert Lax 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £505 |
Cash | £25 |
Current Liabilities | £539,887 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 May 2024 (3 weeks, 3 days from now) |
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: Longbow Investment No. 3 S.A.R.L. Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 7 October 2015 Persons entitled: Longbow Investment No. 3 S.À R.L. Classification: A registered charge Outstanding |
16 October 2014 | Delivered on: 21 October 2014 Persons entitled: Longbow Investment No.3 S. À R.L Classification: A registered charge Outstanding |
9 May 2013 | Delivered on: 22 May 2013 Persons entitled: Longbow Investment No.3 S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 22 May 2013 Persons entitled: Longbow Investment No.3 S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 January 2024 | Satisfaction of charge 085086960006 in full (1 page) |
22 January 2024 | Termination of appointment of Terence Shelby Cole as a director on 2 May 2023 (1 page) |
12 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
8 February 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
7 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
6 May 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
19 August 2020 | Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
3 December 2018 | Satisfaction of charge 085086960004 in full (1 page) |
3 December 2018 | Satisfaction of charge 085086960003 in full (1 page) |
8 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 November 2018 | Registration of charge 085086960007, created on 23 October 2018 (23 pages) |
1 November 2018 | Registration of charge 085086960006, created on 23 October 2018 (35 pages) |
29 October 2018 | Satisfaction of charge 085086960002 in full (1 page) |
29 October 2018 | Satisfaction of charge 085086960001 in full (1 page) |
29 October 2018 | Satisfaction of charge 085086960005 in full (1 page) |
9 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
13 June 2016 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
13 June 2016 | Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 October 2015 | Registration of charge 085086960004, created on 30 September 2015 (37 pages) |
7 October 2015 | Registration of charge 085086960005, created on 30 September 2015 (38 pages) |
7 October 2015 | Registration of charge 085086960005, created on 30 September 2015 (38 pages) |
7 October 2015 | Registration of charge 085086960004, created on 30 September 2015 (37 pages) |
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 October 2014 | Registration of charge 085086960003, created on 16 October 2014 (26 pages) |
21 October 2014 | Registration of charge 085086960003, created on 16 October 2014 (26 pages) |
24 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
22 May 2013 | Registration of charge 085086960002 (26 pages) |
22 May 2013 | Registration of charge 085086960001 (29 pages) |
22 May 2013 | Registration of charge 085086960002 (26 pages) |
22 May 2013 | Registration of charge 085086960001 (29 pages) |
15 May 2013 | Appointment of Mr Stephen Andrew Lawrence as a director (2 pages) |
15 May 2013 | Appointment of Mr Stephen Andrew Lawrence as a director (2 pages) |
29 April 2013 | Incorporation (35 pages) |
29 April 2013 | Incorporation (35 pages) |