PO Box 16255
Birmingham
West Midlands
B2 2WT
Director Name | Mr Guy Antony Olivant |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2019(6 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Developments Lead |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Vijyanti Gorasia |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(9 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(10 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2023(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Mrs Anita Joanne Sadler |
---|---|
Status | Resigned |
Appointed | 11 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Paul Dransfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2017) |
Role | Director Local Government |
Country of Residence | United Kingdom |
Correspondence Address | The Council House Victoria Square Birmingham West Midlands B1 1BB |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2017) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | 10 Woodcock Street PO Box 16255 Birmingham West Midlands B2 2WT |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Mrs Yvonne Angela Andrews |
---|---|
Status | Resigned |
Appointed | 21 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Waheed Nazir |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2019) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Birmingham City Council 1 Lancaster Circus Quensway Birmingham B4 7DJ |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 2019(6 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2020) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Asticus Building Palmer Street London SW1H 0AD |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Website | www.royalmail.com |
---|
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
9 January 2015 | Delivered on: 16 January 2015 Persons entitled: Britel Fund Trustees Limited Classification: A registered charge Particulars: L/H land k/a paradise circus birmingham held under a headlease. Outstanding |
---|
10 November 2023 | Appointment of Ms Emily Clare Bird as a director on 8 November 2023 (2 pages) |
---|---|
11 October 2023 | Appointment of Ms Kirsty Ann-Marie Wilman as a director on 10 October 2023 (2 pages) |
2 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
18 September 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
16 May 2023 | Appointment of Mr Christopher Mark Taylor as a director on 5 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
3 April 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Vijyanti Gorasia as a director on 12 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Nicholas John Randall as a director on 23 March 2022 (1 page) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a dormant company made up to 30 June 2020 (26 pages) |
19 January 2021 | Appointment of Mr Nicholas John Randall as a director on 19 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
2 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
29 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
11 August 2020 | Registered office address changed from 2nd Floor, Asticus Building Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 11 August 2020 (1 page) |
5 June 2020 | Accounts for a dormant company made up to 30 June 2019 (26 pages) |
4 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
3 October 2019 | Appointment of Mr Guy Antony Olivant as a director on 18 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Christian Ross St. John Judd on 18 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Matthew James Torode as a director on 18 September 2019 (1 page) |
2 October 2019 | Appointment of Mr Christian Ross St. John Judd as a director on 18 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Waheed Nazir as a director on 18 September 2019 (1 page) |
4 June 2019 | Registered office address changed from 4 Stable Street London N1C 4AB to 2nd Floor, Asticus Building Palmer Street London SW1H 0AD on 4 June 2019 (1 page) |
28 May 2019 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 February 2019
|
29 March 2019 | Accounts for a dormant company made up to 30 June 2018 (25 pages) |
11 March 2019 | Appointment of Sanne Group Secretaries (Uk) Limitd as a secretary on 1 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Yvonne Angela Andrews as a secretary on 31 January 2019 (1 page) |
20 November 2018 | Director's details changed for Mr Matthew James Torode on 20 November 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (25 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
17 July 2017 | Appointment of Mr Waheed Nazir as a director on 29 June 2017 (2 pages) |
17 July 2017 | Termination of appointment of Paul Dransfield as a director on 29 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Paul Dransfield as a director on 29 June 2017 (1 page) |
17 July 2017 | Appointment of Mr Waheed Nazir as a director on 29 June 2017 (2 pages) |
4 April 2017 | Termination of appointment of Peter Jones as a director on 29 March 2017 (1 page) |
4 April 2017 | Appointment of Kathryn Elizabeth James as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Kathryn Elizabeth James as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Peter Jones as a director on 29 March 2017 (1 page) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (23 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 June 2016 (23 pages) |
19 October 2016 | Appointment of Matthew James Torode as a director on 13 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of David John Price as a director on 13 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David John Price as a director on 13 October 2016 (1 page) |
19 October 2016 | Appointment of Matthew James Torode as a director on 13 October 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (17 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (17 pages) |
3 November 2015 | Termination of appointment of David Leonard Grose as a director on 21 October 2015 (1 page) |
3 November 2015 | Appointment of David John Price as a director on 21 October 2015 (2 pages) |
3 November 2015 | Appointment of David John Price as a director on 21 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of David Leonard Grose as a director on 21 October 2015 (1 page) |
23 October 2015 | Appointment of Mrs Yvonne Angela Andrews as a secretary on 21 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Anita Joanne Sadler as a secretary on 21 October 2015 (1 page) |
23 October 2015 | Appointment of Mrs Yvonne Angela Andrews as a secretary on 21 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Anita Joanne Sadler as a secretary on 21 October 2015 (1 page) |
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 January 2015 | Registration of charge 086862380001, created on 9 January 2015 (20 pages) |
16 January 2015 | Registration of charge 086862380001, created on 9 January 2015 (20 pages) |
16 January 2015 | Registration of charge 086862380001, created on 9 January 2015 (20 pages) |
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 October 2013 | Appointment of Mr Paul Dransfield as a director (3 pages) |
14 October 2013 | Appointment of Mr Peter Jones as a director (3 pages) |
14 October 2013 | Appointment of Mr Peter Jones as a director (3 pages) |
14 October 2013 | Appointment of Mr Paul Dransfield as a director (3 pages) |
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2013 | Change of share class name or designation (2 pages) |
1 October 2013 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
1 October 2013 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2013 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom on 1 October 2013 (2 pages) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
11 September 2013 | Incorporation (21 pages) |
11 September 2013 | Incorporation (21 pages) |
11 September 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
11 September 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |