England And Wales
London
SE1 7EU
Director Name | Mr Robert Keith Bradley |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Peter Nicholas Carter |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Joseph Thomas Heanen |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Mr Axel Francois Cornelis Boutrolle |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House Lambeth Palace London SE1 7EU |
Director Name | Mr Nicolas Alexandre Pierre Guerin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Graham Lambert |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 2019) |
Role | Property Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website |
---|
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Joseph Thomas Heanen 50.00% Ordinary B |
---|---|
1000 at £1 | Peter Nicolas Carter 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £528 |
Cash | £43,198 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (7 months, 3 weeks from now) |
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: Transeuropean Vi Pershore Street (Jersey) Limited Classification: A registered charge Particulars: The land to the east of pershore street birmingham t/no. WM692172. Outstanding |
---|
14 January 2021 | Director's details changed for Mr Robert Keith Bradley on 13 January 2021 (2 pages) |
---|---|
27 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
4 September 2020 | Appointment of Mr Robert Keith Bradley as a director on 31 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Nicolas Alexandre Pierre Guerin as a director on 27 August 2020 (1 page) |
5 June 2020 | Satisfaction of charge 085256830001 in full (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Graham Lambert as a director on 10 January 2019 (1 page) |
10 December 2018 | Appointment of Mr Axel Francois Cornelius Boutrolle as a director on 7 December 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
18 October 2016 | Termination of appointment of Axel Boutrolle as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Graham Lambert as a director on 18 October 2016 (2 pages) |
18 October 2016 | Termination of appointment of Axel Boutrolle as a director on 18 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Graham Lambert as a director on 18 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 28 September 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 August 2016 | Change of share class name or designation (2 pages) |
5 August 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Resolutions
|
4 July 2016 | Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page) |
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page) |
4 July 2016 | Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page) |
17 June 2016 | Registration of charge 085256830001, created on 14 June 2016 (22 pages) |
17 June 2016 | Registration of charge 085256830001, created on 14 June 2016 (22 pages) |
10 June 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Axel Boutrolle on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Nicolas Alexandre Pierre Guerin on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Axel Boutrolle on 1 May 2016 (2 pages) |
9 June 2016 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Becket House 1 Lambeth Palace Road London SE1 7EU on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Becket House 1 Lambeth Palace Road London SE1 7EU on 9 June 2016 (1 page) |
19 May 2016 | Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Joseph Thomas Heanen as a director on 18 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Peter Nicholas Carter as a director on 18 May 2016 (1 page) |
22 January 2016 | Statement of capital following an allotment of shares on 24 June 2014
|
22 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2016 | Statement of capital following an allotment of shares on 24 June 2014
|
22 January 2016 | Particulars of variation of rights attached to shares (3 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
18 September 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
8 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Company name changed hallmark investments (birmingham) LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Company name changed hallmark investments (birmingham) LIMITED\certificate issued on 07/07/14
|
7 July 2014 | Appointment of Mr Axel Boutrolle as a director (2 pages) |
7 July 2014 | Appointment of Mr Nicolas Alexandre Pierre Guerin as a director (2 pages) |
7 July 2014 | Appointment of Mr Nicolas Alexandre Pierre Guerin as a director (2 pages) |
7 July 2014 | Appointment of Mr Axel Boutrolle as a director (2 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
11 September 2013 | Change of share class name or designation (2 pages) |
11 September 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
19 June 2013 | Appointment of Peter Carter as a director (3 pages) |
19 June 2013 | Appointment of Peter Carter as a director (3 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
13 June 2013 | Termination of appointment of Michael Ward as a director (2 pages) |
13 June 2013 | Termination of appointment of Michael Ward as a director (2 pages) |
13 June 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
13 June 2013 | Appointment of Joseph Thomas Heanen as a director (3 pages) |
13 June 2013 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
13 June 2013 | Appointment of Joseph Thomas Heanen as a director (3 pages) |
29 May 2013 | Change of name notice (2 pages) |
29 May 2013 | Company name changed ensco 988 LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed ensco 988 LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Change of name notice (2 pages) |
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|
13 May 2013 | Incorporation
|