London
EC1V 3SB
Director Name | Mr Timothy Robert Colley |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Hotel Duty Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 50 Pear Tree Street London EC1V 3SB |
Director Name | Mr Aled Wyn Davies |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 50 Peartree Street London EC1V 3SB |
Director Name | Ms Sarah Brooks Franklin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 50 Peartree Street London EC1V 3SB |
Director Name | Mrs Martine Caroline Gagnon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Pietra Lara Building 50 Peartree Street London EC1V 3SB |
Director Name | Ms Deborah Jane Hutchinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Platinum House 103 St. John Street London EC1M 4AS |
Director Name | Ms Helen Sarah Pilling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands House Clifford Road Ilkley LS29 0AL |
Director Name | Mr Robert Gary Wood |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage House The Pightle Finchingfield Braintree CM7 4LB |
Director Name | Mr Nels Eric Anderson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 January 2014(same day as company formation) |
Role | Scientific Consulting |
Country of Residence | United States |
Correspondence Address | 401 Hicks St, Apt B6h Brooklyn Ny 11201 United States |
Director Name | Mr Ilir Fani |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
Director Name | Ms Suzy Black |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wallgrave Road London SW5 0RL |
Director Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Secretary Name | Hurford Salvi Carr Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD |
Secretary Name | MIH Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2019(5 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 November 2019) |
Correspondence Address | 9 Spring Street London W2 3RA |
Registered Address | 3rd Floor Collegiate House 9 St Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Aled Wyn Davies 7.14% Ordinary |
---|---|
1 at £1 | Deborah Jane Hutchinson 7.14% Ordinary |
1 at £1 | Duncan Thomas Carmichael 7.14% Ordinary |
1 at £1 | Helen Sarah Pilling 7.14% Ordinary |
1 at £1 | Ilir Fani 7.14% Ordinary |
1 at £1 | Jose Passinhas 7.14% Ordinary |
1 at £1 | Martine Caroline Gagnon 7.14% Ordinary |
1 at £1 | Nels Eric Anderson 7.14% Ordinary |
1 at £1 | Philipe Meeus 7.14% Ordinary |
1 at £1 | Robert Gray Wood 7.14% Ordinary |
1 at £1 | Sarah Brooks Franklin 7.14% Ordinary |
1 at £1 | Suzy Black 7.14% Ordinary |
1 at £1 | Timothy Follett 7.14% Ordinary |
1 at £1 | Timothy Robert Colley 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £102,206 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
8 January 2021 | Registered office address changed from 9 Spring Street London W2 3RA England to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021 (1 page) |
---|---|
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 28 January 2020 with updates (5 pages) |
27 November 2019 | Termination of appointment of Mih Property Management Ltd as a secretary on 27 November 2019 (1 page) |
22 November 2019 | Appointment of Mih Property Management Ltd as a secretary on 4 October 2019 (2 pages) |
4 October 2019 | Registered office address changed from Hurford Salvi Carr Property Management Limited 3 Castle Gate Castle Street Hertford SG14 1HD to 9 Spring Street London W2 3RA on 4 October 2019 (1 page) |
4 October 2019 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 30 September 2019 (1 page) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
6 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Appointment of Mr Ilir Fani as a director on 1 August 2018 (2 pages) |
27 July 2018 | Termination of appointment of Suzy Black as a director on 26 July 2018 (1 page) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
5 October 2017 | Director's details changed for Mr Nels Eric Anderson on 4 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Nels Eric Anderson on 4 October 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
2 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
15 May 2014 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a director (1 page) |
15 May 2014 | Termination of appointment of Hurford Salvi Carr Property Management Limited as a director (1 page) |
6 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
28 January 2014 | Incorporation (35 pages) |
28 January 2014 | Incorporation (35 pages) |