40 Finsbury Square
London
EC2A 1PX
Director Name | Mr Mark Stuart Allnutt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor (West) And Level 1 The Gilbert 40 Finsbury Square London EC2A 1PX |
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor (West) And Level 1 The Gilbert 40 Finsbury Square London EC2A 1PX |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | William Chappell Maddux |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolin 29401 |
Director Name | Scott William Cook |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina 29401 |
Director Name | Mr Brett Alan Lashley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | England |
Correspondence Address | 15 Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Mr Alan Joshua Carper |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina 29401 |
Director Name | James Anderson Chilton |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina 29401 |
Director Name | Robert Alan Faith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina 29401 |
Director Name | Mr Wesley Hamilton Fuller |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina United States |
Director Name | James Derek Ramsey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | Suite 300 18 Broad Street Charleston South Carolina 29401 |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Great Winchester Street London EC2N 2JA |
Director Name | Mr Constantinus Knobel |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Mr Jeff Russell Manno |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Finsbury Circus House Finsbury Circus London EC2M 7EB |
Director Name | Mr Faraz Ur Rahman Kidwai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Finsbury Circus House Finsbury Circus London EC2M 7EB |
Registered Address | Ground Floor (West) And Level 1 The Gilbert 40 Finsbury Square London EC2A 1PX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Greystar Real Estate Partners, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,336,145 |
Net Worth | £2,192,915 |
Cash | £411,711 |
Current Liabilities | £1,651,008 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
2 May 2023 | Delivered on: 3 May 2023 Persons entitled: Sitq Finances Inc. Classification: A registered charge Outstanding |
---|---|
18 April 2023 | Delivered on: 26 April 2023 Persons entitled: Ivanhoe Cambridge Luxembourg S.a R.L. Classification: A registered charge Outstanding |
15 July 2020 | Delivered on: 16 July 2020 Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L. Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Ivanhoe Cambridge Luxembourg S.À R.L. Classification: A registered charge Outstanding |
9 March 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
---|---|
4 November 2020 | Register inspection address has been changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS (1 page) |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
17 September 2020 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages) |
16 July 2020 | Registration of charge 087414690005, created on 15 July 2020 (25 pages) |
31 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
31 October 2019 | Register(s) moved to registered inspection location Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
15 October 2019 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 (1 page) |
15 October 2019 | Termination of appointment of James Anderson Chilton as a director on 1 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Robert Alan Faith as a director on 1 October 2019 (1 page) |
15 October 2019 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (41 pages) |
3 December 2018 | Amended full accounts made up to 31 December 2017 (29 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with updates (4 pages) |
16 October 2018 | Registration of charge 087414690003, created on 11 October 2018 (32 pages) |
16 October 2018 | Registration of charge 087414690001, created on 11 October 2018 (32 pages) |
16 October 2018 | Registration of charge 087414690004, created on 11 October 2018 (32 pages) |
16 October 2018 | Registration of charge 087414690002, created on 11 October 2018 (32 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 September 2017 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages) |
29 September 2017 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 (1 page) |
25 April 2017 | Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
25 April 2017 | Register inspection address has been changed from 21 Tudor Street London EC4Y 0DJ England to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD (1 page) |
11 April 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
11 April 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 1 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
23 August 2016 | Director's details changed for Mr. Wesley Hamilton Fuller on 8 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr. Wesley Hamilton Fuller on 8 August 2016 (2 pages) |
24 June 2016 | Termination of appointment of Constantinus Knobel as a director on 21 June 2016 (1 page) |
24 June 2016 | Appointment of Mrs Angela Marie Russell as a director on 22 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Angela Marie Russell as a director on 22 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Constantinus Knobel as a director on 21 June 2016 (1 page) |
10 February 2016 | Appointment of Jeff Manno as a director on 5 February 2016 (2 pages) |
10 February 2016 | Appointment of Jeff Manno as a director on 5 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Brett Alan Lashley as a director on 5 February 2016 (1 page) |
18 January 2016 | Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 15 Finsbury Circus House Finsbury Circus London EC2M 7EB on 18 January 2016 (1 page) |
26 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (25 pages) |
11 November 2015 | Director's details changed for Mr. Wesley Hamilton Fuller on 26 August 2015 (2 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Director's details changed for Mr. Wesley Hamilton Fuller on 26 August 2015 (2 pages) |
11 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page) |
10 November 2015 | Director's details changed for Mr Constantinus Knobel on 22 May 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Brett Lashley on 21 October 2013 (2 pages) |
10 November 2015 | Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page) |
10 November 2015 | Director's details changed for Mr Constantinus Knobel on 22 May 2015 (2 pages) |
10 November 2015 | Register(s) moved to registered inspection location 21 Tudor Street London EC4Y 0DJ (1 page) |
10 November 2015 | Director's details changed for Mr Brett Lashley on 21 October 2013 (2 pages) |
10 November 2015 | Register inspection address has been changed to 21 Tudor Street London EC4Y 0DJ (1 page) |
30 October 2015 | Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page) |
30 October 2015 | Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page) |
30 October 2015 | Termination of appointment of Scott William Cook as a director on 1 June 2015 (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Termination of appointment of William Chappell Maddux as a director on 22 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page) |
11 June 2015 | Termination of appointment of Abayomi Abiodun Okunola as a director on 24 April 2015 (1 page) |
11 June 2015 | Termination of appointment of William Chappell Maddux as a director on 22 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Constantinus Knobel as a director on 22 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Constantinus Knobel as a director on 22 May 2015 (2 pages) |
10 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-10
|
24 September 2014 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages) |
24 September 2014 | Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages) |
24 September 2014 | Registered office address changed from First Floor 14/18 City Road Cardiff CF24 3DL United Kingdom to 21 Great Winchester Street London EC2N 2JA on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Abayomi Abiodun Okunola as a director on 8 September 2014 (3 pages) |
23 October 2013 | Director's details changed for William Chappell Maddux on 21 October 2013 (2 pages) |
23 October 2013 | Director's details changed for William Chappell Maddux on 21 October 2013 (2 pages) |
22 October 2013 | Director's details changed for James Anderson Chiltern on 21 October 2013 (2 pages) |
22 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 October 2013 | Director's details changed for Wesley Hamilton Fuller on 21 October 2013 (2 pages) |
22 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
22 October 2013 | Director's details changed for Wesley Hamilton Fuller on 21 October 2013 (2 pages) |
22 October 2013 | Director's details changed for James Anderson Chiltern on 21 October 2013 (2 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|