London
W1G 0AY
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Allan Porter |
---|---|
Status | Current |
Appointed | 22 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr John Cole |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Sarah Bard |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Anthony Gordon Thorne |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 22 May 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Mornington Road Chingford London E4 7DJ |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 June 2018) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Jonathan Michael Morgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2022(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton IG10 3TS |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2014(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alexander Bard 25.00% Ordinary |
---|---|
1 at £1 | Rebecca Bard 25.00% Ordinary |
1 at £1 | Sarah Bard 25.00% Ordinary |
1 at £1 | Tania Bard 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £273,839 |
Cash | £35,726 |
Current Liabilities | £29,956 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
16 April 2018 | Delivered on: 16 April 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
29 September 2017 | Delivered on: 5 October 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Building 3 (office south), the stage, curtain road, shoreditch, london with t/n AGL347199; building 2 (office north), the stage, curtain road, shoreditch, london with t/n AGL347197 (for more details please refer to the instrument). Outstanding |
3 March 2017 | Delivered on: 17 March 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 29 May 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
17 November 2020 | Registered office address changed from 33 Davies Street London W1K 4LR to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
3 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
18 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
12 September 2018 | Appointment of Mr Richard Michael Pilkington as a director on 6 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
17 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
27 April 2018 | Satisfaction of charge 089015220001 in full (1 page) |
27 April 2018 | Satisfaction of charge 089015220003 in full (1 page) |
27 April 2018 | Satisfaction of charge 089015220002 in full (1 page) |
16 April 2018 | Registration of charge 089015220004, created on 16 April 2018 (66 pages) |
22 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
28 December 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 October 2017 | Registration of charge 089015220003, created on 29 September 2017 (79 pages) |
5 October 2017 | Registration of charge 089015220003, created on 29 September 2017 (79 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2015 (17 pages) |
20 March 2017 | Accounts for a small company made up to 31 December 2015 (17 pages) |
17 March 2017 | Registration of charge 089015220002, created on 3 March 2017 (80 pages) |
17 March 2017 | Registration of charge 089015220002, created on 3 March 2017 (80 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
23 June 2015 | Appointment of Mr Arrif Sultan Ali as a director on 22 May 2015 (3 pages) |
23 June 2015 | Appointment of Mr Arrif Sultan Ali as a director on 22 May 2015 (3 pages) |
11 June 2015 | Memorandum and Articles of Association (17 pages) |
11 June 2015 | Termination of appointment of Mornington Secretaires Limited as a secretary on 22 May 2015 (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Termination of appointment of Mornington Secretaires Limited as a secretary on 22 May 2015 (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Termination of appointment of Sarah Bard as a director on 22 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Anthony Gordon Thorne as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Allan Porter as a secretary on 22 May 2015 (3 pages) |
11 June 2015 | Appointment of Mr Jonathan Simon Goldstein as a director on 22 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Sarah Bard as a director on 22 May 2015 (2 pages) |
11 June 2015 | Memorandum and Articles of Association (17 pages) |
11 June 2015 | Appointment of Mr Jonathan Simon Goldstein as a director on 22 May 2015 (3 pages) |
11 June 2015 | Appointment of Mr Stephen Stuart Solomon Conway as a director on 22 May 2015 (3 pages) |
11 June 2015 | Termination of appointment of Anthony Gordon Thorne as a director on 22 May 2015 (2 pages) |
11 June 2015 | Appointment of Allan Porter as a secretary on 22 May 2015 (3 pages) |
11 June 2015 | Appointment of Mr Donagh O'sullivan as a director on 22 May 2015 (3 pages) |
11 June 2015 | Appointment of Mr Stephen Stuart Solomon Conway as a director on 22 May 2015 (3 pages) |
11 June 2015 | Appointment of Mr Donagh O'sullivan as a director on 22 May 2015 (3 pages) |
8 June 2015 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages) |
29 May 2015 | Registration of charge 089015220001, created on 22 May 2015 (76 pages) |
29 May 2015 | Registration of charge 089015220001, created on 22 May 2015 (76 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 April 2014 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
29 April 2014 | Appointment of Mr Anthony Gordon Thorne as a director (2 pages) |
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|