London
W1W 6HL
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Devel0per |
Country of Residence | United Kingdom |
Correspondence Address | 384 Old St London EC1V 9LT |
Director Name | Mrs Vikki Van Someren |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Direction |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Exhibition Studios 269 Sussex Way Upper Holloway London N19 4JD |
Director Name | Mr Frederick Lukoff |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 August 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
Secretary Name | FM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2014(6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 2nd Floor, 32-33 Gosfield Street Fitzrovia London W1W 6HL |
Registered Address | 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
113 at £0.01 | Mary Lyttleton 8.31% Ordinary C |
---|---|
100 at £0.01 | Nicholas Cowell 7.36% Ordinary B |
81 at £0.01 | Darren Baggett 5.96% Ordinary C |
68 at £0.01 | Harry Mohinani 5.00% Ordinary C |
68 at £0.01 | Nick Mason 5.00% Ordinary C |
64 at £0.01 | Jason Mackay 4.71% Ordinary C |
51 at £0.01 | Matthew Totham 3.75% Ordinary C |
45 at £0.01 | Sebastian Espinosa 3.31% Ordinary C |
42 at £0.01 | Chris Howard 3.09% Ordinary C |
41 at £0.01 | Steven Durham 3.02% Ordinary C |
300 at £0.01 | Anthony Van Someren 22.08% Ordinary A |
35 at £0.01 | Ajay Chalwa 2.58% Ordinary C |
35 at £0.01 | Charley Boorman 2.58% Ordinary C |
35 at £0.01 | Neil Mcnicol 2.58% Ordinary C |
34 at £0.01 | Paul Howard 2.50% Ordinary C |
34 at £0.01 | Simon Champ 2.50% Ordinary C |
34 at £0.01 | Yaser Martini 2.50% Ordinary C |
27 at £0.01 | Andrew Cawker 1.99% Ordinary C |
27 at £0.01 | Sean Rocks 1.99% Ordinary C |
25 at £0.01 | Frederick Lukoff 1.84% Ordinary B |
17 at £0.01 | Nicholas Cowell 1.25% Ordinary C |
15 at £0.01 | Vikki Van Someren 1.10% Ordinary B |
12 at £0.01 | Lois Guerin 0.88% Ordinary C |
7 at £0.01 | Adrian White 0.52% Ordinary C |
7 at £0.01 | Frederick Lukoff 0.52% Ordinary C |
7 at £0.01 | Hugo Eccles 0.52% Ordinary C |
6 at £0.01 | Ian Heartfield 0.44% Ordinary B |
5 at £0.01 | Ali Latimer 0.37% Ordinary B |
5 at £0.01 | Gareth Maxwell Roberts 0.37% Ordinary B |
5 at £0.01 | Steve Simmonds 0.37% Ordinary B |
5 at £0.01 | Timm Wellens 0.37% Ordinary B |
2 at £0.01 | Benedict Redgrove 0.15% Ordinary B |
2 at £0.01 | Gareth Johnson 0.15% Ordinary B |
2 at £0.01 | Ross Sharp 0.15% Ordinary B |
1 at £0.01 | Adam Kaye 0.07% Ordinary B |
1 at £0.01 | Barry Tavner 0.07% Ordinary B |
1 at £0.01 | Hugo Eccles 0.07% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £139,329 |
Cash | £214,657 |
Current Liabilities | £80,572 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
28 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
5 May 2020 | Delivered on: 23 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 December 2016 | Delivered on: 12 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
21 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
22 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 July 2021 | Registration of charge 088081830003, created on 28 July 2021 (11 pages) |
14 January 2021 | Confirmation statement made on 10 December 2020 with updates (13 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 May 2020 | Registration of charge 088081830002, created on 5 May 2020 (24 pages) |
2 April 2020 | Satisfaction of charge 088081830001 in full (1 page) |
19 March 2020 | Notification of Bike Shed Holdings Limited as a person with significant control on 20 December 2019 (1 page) |
19 March 2020 | Cessation of Anthony Van Someren as a person with significant control on 20 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 10 December 2019 with updates (12 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 April 2019 | Resolutions
|
18 January 2019 | Appointment of Mr Frederick Lukoff as a director on 10 August 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with updates (11 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 August 2018 | Appointment of Mrs Vikki Van Someren as a director on 10 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Nicholas Andrew Cowell as a director on 10 August 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with updates (11 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
11 October 2017 | Director's details changed for Mr Anthony Van Someren on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Anthony Van Someren on 11 October 2017 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (11 pages) |
19 December 2016 | Confirmation statement made on 10 December 2016 with updates (11 pages) |
12 December 2016 | Registration of charge 088081830001, created on 1 December 2016 (20 pages) |
12 December 2016 | Registration of charge 088081830001, created on 1 December 2016 (20 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
26 June 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page) |
26 February 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
26 February 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
6 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 3 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Memorandum and Articles of Association (19 pages) |
18 December 2014 | Memorandum and Articles of Association (19 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
19 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
19 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 August 2014 | Change of share class name or designation (2 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
19 August 2014 | Resolutions
|
11 June 2014 | Registered office address changed from 2Nd Floor 17 Hanover Square, Mayfair London W1S 1BN United Kingdom on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from 2Nd Floor 17 Hanover Square, Mayfair London W1S 1BN United Kingdom on 11 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Fm Secretaries Limited as a secretary (2 pages) |
10 June 2014 | Appointment of Fm Secretaries Limited as a secretary (2 pages) |
10 June 2014 | Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ United Kingdom on 10 June 2014 (1 page) |
10 December 2013 | Incorporation
|
10 December 2013 | Incorporation
|