London
E20 1DB
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Cliona Jennifer Kirby |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Ms Geraldine Majella Mary Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 24, 25 Canada Square London E14 5LQ |
Director Name | Mr James Edward Woolhouse |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Level 24, 25 Canada Square London E14 5LQ |
Secretary Name | Pieter De Waal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2014) |
Role | Company Director |
Correspondence Address | Level 24, 25 Canada Square London E14 5LQ |
Director Name | Mr Stephen James Pettit |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2014(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 12 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 2018) |
Role | Regional Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(3 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2019) |
Role | Chief Development Officer, Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leadenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 2019) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Rick De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Ms Ailish Martina Christian-West |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 2021) |
Role | Director Of Real Estate, Get Living |
Country of Residence | England |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Mr Richard Ralph Penny |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 April 2022) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Ian Gibbs |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Ian Peter Gibbs |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2021(8 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 August 2018) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Website | eastvillagelondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 37017938 |
Telephone region | London |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Get Living London Ev Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,179,000 |
Gross Profit | £489,000 |
Net Worth | -£62,683,000 |
Current Liabilities | £19,692,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
1 October 2019 | Delivered on: 14 October 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land and buildings at 1 maya apartments, 15 victory parade E20 1FY and registered at the land registry with the title number TGL402388. For more details, please refer to the instrument. Outstanding |
---|---|
6 August 2014 | Delivered on: 13 August 2014 Persons entitled: Get Living London EV2 Holdco Limited Classification: A registered charge Particulars: Individual leases of the internal non-structural elements of each of the 139 apartments, 9 townhouses and 123 car parking spaces and 2 commercial units within plot N02, east village stratford. Outstanding |
6 August 2014 | Delivered on: 11 August 2014 Persons entitled: Islamic Bank of Britain PLC. (Senior Security Agent) as Security Trustee for the Senior Secured Parties Classification: A registered charge Particulars: L/H property k/a unit 1 first floor maya apartments 15 victory parade t/no TGL402388 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
18 September 2023 | Accounts for a small company made up to 31 December 2022 (30 pages) |
---|---|
1 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
24 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
27 April 2022 | Termination of appointment of Richard Ralph Penny as a director on 21 April 2022 (1 page) |
27 April 2022 | Termination of appointment of Ian Gibbs as a director on 21 April 2022 (1 page) |
26 April 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 21 April 2022 (2 pages) |
26 April 2022 | Appointment of Ms Ailish Martina Christian-West as a director on 21 April 2022 (2 pages) |
2 February 2022 | Termination of appointment of Ailish Martina Christian-West as a director on 10 December 2021 (1 page) |
2 February 2022 | Appointment of Mr Ian Gibbs as a director on 10 December 2021 (2 pages) |
1 October 2021 | Appointment of Ms Ailish Martina Christian-West as a director on 31 August 2021 (2 pages) |
30 September 2021 | Appointment of Mr Richard Ralph Penny as a director on 31 August 2021 (2 pages) |
30 September 2021 | Termination of appointment of Rick De Blaby as a director on 31 August 2021 (1 page) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
27 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
14 October 2019 | Registration of charge 086139210003, created on 1 October 2019 (335 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
14 August 2019 | Resolutions
|
2 August 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 August 2019 | Appointment of Mabel Tan as a director on 18 July 2019 (2 pages) |
30 July 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
26 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page) |
17 May 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
28 January 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
9 October 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
10 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
10 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (22 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Stephen James Pettit as a director on 21 July 2016 (1 page) |
9 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
9 August 2016 | Appointment of Jeremy Martin Holmes as a director on 21 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
27 July 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
27 July 2016 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
26 July 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
26 July 2016 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
13 August 2015 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
13 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 August 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
10 August 2015 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 12 January 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
22 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
22 January 2015 | Appointment of Dv4 Administration Limited as a director on 12 January 2015 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 August 2014 | Registered office address changed from Level 24, 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages) |
30 August 2014 | Registered office address changed from Level 24, 25 Canada Square London E14 5LQ to 6Th Floor Lansdowne House Berkeley Square London W1J 6ER on 30 August 2014 (2 pages) |
13 August 2014 | Registration of charge 086139210002 (37 pages) |
13 August 2014 | Registration of charge 086139210002 (37 pages) |
11 August 2014 | Registration of charge 086139210001 (176 pages) |
11 August 2014 | Registration of charge 086139210001 (176 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
5 August 2014 | Solvency statement dated 04/08/14 (1 page) |
5 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
5 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages) |
5 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages) |
5 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
5 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Statement by directors (1 page) |
5 August 2014 | Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages) |
5 August 2014 | Appointment of Stephen James Pettit as a director on 4 August 2014 (3 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Solvency statement dated 04/08/14 (1 page) |
5 August 2014 | Statement by directors (1 page) |
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Resolutions
|
5 August 2014 | Termination of appointment of Geraldine Majella Mary Murphy as a director on 4 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages) |
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Termination of appointment of James Edward Woolhouse as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages) |
5 August 2014 | Statement of capital on 5 August 2014
|
5 August 2014 | Appointment of Colin Barry Wagman as a director on 4 August 2014 (3 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
5 August 2014 | Termination of appointment of Pieter De Waal as a secretary on 4 August 2014 (2 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders (4 pages) |
20 June 2014 | Register inspection address has been changed (2 pages) |
20 June 2014 | Register inspection address has been changed (2 pages) |
20 June 2014 | Register(s) moved to registered inspection location (2 pages) |
20 June 2014 | Register(s) moved to registered inspection location (2 pages) |
18 June 2014 | Registered office address changed from Level 23 One Churchill Place London E14 5LN on 18 June 2014 (2 pages) |
18 June 2014 | Registered office address changed from Level 23 One Churchill Place London E14 5LN on 18 June 2014 (2 pages) |
5 December 2013 | Appointment of Ms Geraldine Majella Mary Murphy as a director on 22 November 2013 (3 pages) |
5 December 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages) |
5 December 2013 | Termination of appointment of Olswang Directors 1 Limited as a director on 22 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Cliona Jennifer Kirby as a director on 22 November 2013 (2 pages) |
5 December 2013 | Appointment of Pieter De Waal as a secretary on 22 November 2013 (3 pages) |
5 December 2013 | Termination of appointment of Cliona Jennifer Kirby as a director on 22 November 2013 (2 pages) |
5 December 2013 | Appointment of Pieter De Waal as a secretary on 22 November 2013 (3 pages) |
5 December 2013 | Appointment of Mr James Edward Woolhouse as a director on 22 November 2013 (3 pages) |
5 December 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
5 December 2013 | Termination of appointment of Olswang Cosec Limited as a secretary on 22 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Olswang Directors 1 Limited as a director on 22 November 2013 (2 pages) |
5 December 2013 | Termination of appointment of Olswang Cosec Limited as a secretary on 22 November 2013 (2 pages) |
5 December 2013 | Appointment of Mr James Edward Woolhouse as a director on 22 November 2013 (3 pages) |
5 December 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages) |
5 December 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of Ms Geraldine Majella Mary Murphy as a director on 22 November 2013 (3 pages) |
5 December 2013 | Registered office address changed from 90 High Holborn London WC1V 6XX on 5 December 2013 (2 pages) |
17 July 2013 | Incorporation (53 pages) |
17 July 2013 | Incorporation (53 pages) |