29th Floor
New York
10022
Director Name | Paul Ray Womble |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 545 E. John Carpenter Freeway Suite 1400 Irving Texas 75062 |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Jonathan David Farkas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2019) |
Role | Business Execuitve |
Country of Residence | United States |
Correspondence Address | Pegasus House 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Trevor Kincaid Ross |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2020) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Pegasus House 37-43 Sackville Street London W1S 3EH |
Director Name | Mr Richard Stephen Welch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 515 South Flower Street 44th Floor Los Angeles Ca90071 |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Portman Square Marylebone London W1H 6LR |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2021) |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paul Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£498,666 |
Current Liabilities | £1,232,838 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
15 December 2022 | Delivered on: 19 December 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Property known as the home of compassion, high street, thames ditton KT7 0TS, registered at hm land registry under title number SY706005. For more details please refer to the instrument. Outstanding |
---|---|
21 October 2019 | Delivered on: 23 October 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Property known as the home of compassion, high street, thames ditton KT7 0TS with title number SY706005. For more details please refer to the instrument. Outstanding |
11 September 2013 | Delivered on: 17 September 2013 Persons entitled: Griffin-American Healthcare Reit Ii, Inc. Classification: A registered charge Particulars: The home of compassion, high street, thames ditton t/no SY706005. Notification of addition to or amendment of charge. Outstanding |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page) |
22 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 21 October 2019
|
3 June 2020 | Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages) |
3 June 2020 | Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page) |
25 November 2019 | Memorandum and Articles of Association (9 pages) |
25 November 2019 | Resolutions
|
23 October 2019 | Registration of charge 085745490002, created on 21 October 2019 (47 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
28 June 2019 | Cessation of Paul Anthony Keith Jeffery as a person with significant control on 30 September 2018 (1 page) |
28 June 2019 | Notification of Colony Capital Inc. as a person with significant control on 30 September 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
27 June 2019 | Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page) |
27 June 2019 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 September 2018 (2 pages) |
27 June 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 October 2018 | Resolutions
|
10 October 2018 | Termination of appointment of Peter Martin Hill as a director on 30 September 2018 (1 page) |
10 October 2018 | Appointment of Mr Trevor Kincaid Ross as a director on 30 September 2018 (2 pages) |
10 October 2018 | Appointment of Mr Jonathan David Farkas as a director on 30 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Paul Anthony Keith Jeffery as a director on 30 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Nigel Bennett Schofield as a director on 30 September 2018 (1 page) |
10 October 2018 | Satisfaction of charge 085745490001 in full (1 page) |
10 October 2018 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Mr Richard Welch as a director on 30 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
14 November 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
24 September 2013 | Memorandum and Articles of Association (21 pages) |
24 September 2013 | Memorandum and Articles of Association (21 pages) |
17 September 2013 | Registration of charge 085745490001 (33 pages) |
17 September 2013 | Registration of charge 085745490001 (33 pages) |
12 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
12 September 2013 | Appointment of Peter Martin Hill as a director (3 pages) |
12 September 2013 | Appointment of Peter Martin Hill as a director (3 pages) |
12 September 2013 | Appointment of Nigel Bennett Schofield as a director (3 pages) |
14 August 2013 | Memorandum and Articles of Association (14 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (14 pages) |
14 August 2013 | Resolutions
|
18 June 2013 | Incorporation (22 pages) |
18 June 2013 | Incorporation (22 pages) |