London
W1J 6NE
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Closed |
Appointed | 11 February 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Heather Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | 24 Bruton Place London W1J 6NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as 58 fargate sheffield as is more particularly described in a lease made 12 july 2019 between metro bank PLC (1) and the company (2). Outstanding |
---|---|
1 July 2014 | Delivered on: 3 July 2014 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: The freehold property known as shopping parade 218-244 bawtry road, wickersley, rotherham registered with title number SYK313027.. The freehold property known as orchard square shopping centre, sheffield, comprised the following registered titles:. (A) SYK221266, being 3 exchange gateway, fargate, sheffield;. (B) SYK420544, being the stonehouse hotel, 19 church street, sheffield;. (C) SYK464285 being orchard square shopping centre, sheffield; and. (D) SYK483474 being 58 – 64 (even) fargate, sheffield. Outstanding |
2 May 2014 | Delivered on: 9 May 2014 Satisfied on: 4 September 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Freehold land known as orchard square shopping centre, orchard square, sheffield registered with title number SYK464285.. Freehold land known as 3 exchange gateway, fargate, sheffield registered with title number SYK221266.. Freehold land known as 58-64 (even) fargate, sheffield S1 2HE registered with title number SYK483474.. Freehold land known as stonehouse hotel, 19 church street, sheffield S1 2GJ registered with title number SYK420544.. Freehold land known as 218 to 244 (even) bawtry road, wickersley, rotherham registered with title number SYK313027. Fully Satisfied |
26 November 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
24 September 2019 | Satisfaction of charge 085518650003 in full (4 pages) |
24 September 2019 | Satisfaction of charge 085518650002 in full (4 pages) |
21 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 July 2019 | Registration of charge 085518650003, created on 12 July 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Heather Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Satisfaction of charge 085518650001 in full (4 pages) |
4 September 2014 | Satisfaction of charge 085518650001 in full (4 pages) |
3 July 2014 | Registration of charge 085518650002 (51 pages) |
3 July 2014 | Registration of charge 085518650002 (51 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
9 May 2014 | Registration of charge 085518650001 (49 pages) |
9 May 2014 | Registration of charge 085518650001 (49 pages) |
19 September 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
19 September 2013 | Appointment of Heather Curtis as a secretary (3 pages) |
19 September 2013 | Appointment of Sir Michael Aron Heller as a director (3 pages) |
19 September 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
19 September 2013 | Appointment of Heather Curtis as a secretary (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
19 September 2013 | Appointment of John Alexander Heller as a director (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
19 September 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 19 September 2013 (2 pages) |
19 September 2013 | Appointment of Sir Michael Aron Heller as a director (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
19 September 2013 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
19 September 2013 | Appointment of Mr Robert John Corry as a director (3 pages) |
19 September 2013 | Appointment of Mr Robert John Corry as a director (3 pages) |
19 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
19 September 2013 | Appointment of John Alexander Heller as a director (3 pages) |
19 September 2013 | Termination of appointment of Christopher Mackie as a director (2 pages) |
19 September 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
19 September 2013 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
31 May 2013 | Incorporation (45 pages) |
31 May 2013 | Incorporation (45 pages) |