3 Old Burlington Street
London
W1S 3AE
Director Name | Mr Christopher James Button |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Julian Marshal Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Kevin Peter Hersh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Gavin Edward Bridge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mr David Anthony Roberts |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Nicholas Peter Cooper |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 20 December 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Finzels Reach Freehold LLP 100.00% Ordinary |
---|
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 30 March 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
3 May 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
23 February 2023 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
6 September 2022 | Termination of appointment of Alexander David William Price as a director on 4 August 2022 (1 page) |
6 September 2022 | Appointment of Mr Charles Alexander Allen as a director on 4 August 2022 (2 pages) |
12 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
10 December 2021 | Director's details changed for Mr. Raymond John Stewart Palmer on 6 November 2020 (2 pages) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 4 September 2020
|
7 September 2020 | Change of details for Finzels Reach Freehold Llp as a person with significant control on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Christopher James Button on 7 September 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr. Raymond John Stewart Palmer on 7 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 27 June 2020 with updates (5 pages) |
7 September 2020 | Director's details changed for Mr Alexander David William Price on 7 September 2020 (2 pages) |
8 July 2020 | Cessation of Grainger Residential Limited as a person with significant control on 6 July 2020 (1 page) |
8 July 2020 | Cessation of The Royal London Mutual Insurance Society Limited as a person with significant control on 31 October 2019 (1 page) |
7 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
23 April 2020 | Termination of appointment of David Anthony Roberts as a director on 22 April 2020 (1 page) |
23 April 2020 | Termination of appointment of Gavin Edward Bridge as a director on 22 April 2020 (1 page) |
20 December 2019 | Registered office address changed from Time and Life Building 1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 20 December 2019 (1 page) |
10 December 2019 | Statement of capital following an allotment of shares on 21 October 2019
|
27 November 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
4 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
28 September 2018 | Cessation of Pcdf Iii (Aurora) Llp as a person with significant control on 12 September 2018 (1 page) |
28 September 2018 | Notification of The Royal London Mutual Insurance Society Limited as a person with significant control on 12 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 March 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Grainger Residential Limited as a person with significant control on 25 November 2016 (1 page) |
7 July 2017 | Notification of Grainger Residential Limited as a person with significant control on 25 November 2016 (1 page) |
7 July 2017 | Notification of Finzels Reach Freehold Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Finzels Reach Freehold Llp as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pcdf Iii (Aurora) Llp as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Pcdf Iii (Aurora) Llp as a person with significant control on 6 April 2016 (1 page) |
19 January 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
10 January 2017 | Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Nicholas Peter Cooper as a director on 20 December 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
27 June 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 June 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 June 2016 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 June 2016 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Memorandum and Articles of Association (30 pages) |
6 April 2016 | Memorandum and Articles of Association (30 pages) |
30 March 2016 | Appointment of Nicholas Peter Cooper as a director on 24 March 2016 (2 pages) |
30 March 2016 | Appointment of Nicholas Peter Cooper as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher James Button as a director on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher James Button as a director on 24 March 2016 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
4 August 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 December 2013 (1 page) |
4 August 2014 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 20 December 2013 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 April 2014 | Director's details changed for Gavin Edward Bridge on 31 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Gavin Edward Bridge on 31 March 2014 (3 pages) |
4 February 2014 | Appointment of Gavin Edward Bridge as a director (3 pages) |
4 February 2014 | Appointment of Mr David Anthony Roberts as a director (3 pages) |
4 February 2014 | Appointment of Mr David Anthony Roberts as a director (3 pages) |
4 February 2014 | Appointment of Gavin Edward Bridge as a director (3 pages) |
23 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
23 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
14 January 2014 | Appointment of Mr Raymond John Stewart Palmer as a director (3 pages) |
14 January 2014 | Appointment of Mr Alexander David William Price as a director (3 pages) |
14 January 2014 | Termination of appointment of Kevin Hersh as a director (2 pages) |
14 January 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Appointment of Mr Alexander David William Price as a director (3 pages) |
14 January 2014 | Appointment of Mr Raymond John Stewart Palmer as a director (3 pages) |
14 January 2014 | Termination of appointment of Julian Clarke as a director (2 pages) |
14 January 2014 | Termination of appointment of Julian Clarke as a director (2 pages) |
14 January 2014 | Termination of appointment of Kevin Hersh as a director (2 pages) |
4 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|
4 July 2013 | Appointment of Kevin Peter Hersh as a director (2 pages) |
4 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
4 July 2013 | Appointment of Kevin Peter Hersh as a director (2 pages) |
4 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
4 July 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
4 July 2013 | Appointment of Julian Marshal Clarke as a director (2 pages) |
4 July 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
4 July 2013 | Appointment of Julian Marshal Clarke as a director (2 pages) |
4 July 2013 | Termination of appointment of Richard Bursby as a director (1 page) |