143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Jonathan Shine |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodman Mews Richmond Surrey TW9 4AH |
Director Name | Mr Nigel Leo Bobroff |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 11 Boradbent Close London N6 5JW |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Marc Jan Tankmar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,144 |
Cash | £2,430 |
Current Liabilities | £715,271 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
8 December 2017 | Delivered on: 14 December 2017 Persons entitled: Peartree Holdings Limited Classification: A registered charge Outstanding |
---|---|
8 December 2017 | Delivered on: 14 December 2017 Persons entitled: Marc Jan Tankmar Classification: A registered charge Outstanding |
6 December 2013 | Delivered on: 12 December 2013 Persons entitled: Karen Anne Shine Classification: A registered charge Particulars: F/H 6 woodcroft avenue mill hill london. Notification of addition to or amendment of charge. Outstanding |
9 July 2013 | Delivered on: 12 July 2013 Persons entitled: Karen Anne Shine Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 2017 | Registration of charge 085743050003, created on 8 December 2017 (13 pages) |
---|---|
14 December 2017 | Registration of charge 085743050004, created on 8 December 2017 (13 pages) |
10 November 2017 | Registered office address changed from C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 10 November 2017 (1 page) |
10 November 2017 | Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Marc Jan Tankmar as a person with significant control on 10 November 2017 (2 pages) |
19 September 2017 | Appointment of Mr Jonathan Shine as a director on 29 August 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
4 August 2016 | Second filing of the annual return made up to 18 June 2015 (17 pages) |
4 August 2016 | Second filing of the annual return made up to 18 June 2016 (17 pages) |
20 July 2016 | Resolutions
|
14 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
5 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 March 2016 | Termination of appointment of Nigel Leo Bobroff as a director on 27 January 2015 (2 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 January 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 December 2013 | Registration of charge 085743050002 (11 pages) |
12 July 2013 | Registration of charge 085743050001 (17 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|