London
W1U 7NA
Director Name | Mr Matthew Benjamin Schwab |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2014(6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Real Estate Investor |
Country of Residence | United States |
Correspondence Address | 11755 Wilshire Blvd Suite 1400 Los Angeles Ca 90025 United States |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Joseph Michael Self |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
Director Name | Dentons Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | 3rd Floor 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Karlin Real Estate Europe Sub (Lux) Sarl 100.00% Ordinary |
---|
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 | 2 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
8 September 2017 | Registered office address changed from 4th Floor 1 Marylebone High Street London W1U 4LZ to 3rd Floor 43-45 Dorset Street London W1U 7NA on 8 September 2017 (1 page) |
17 July 2017 | Full accounts made up to 31 December 2015 (16 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
1 February 2017 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
6 September 2016 | Full accounts made up to 30 April 2015 (16 pages) |
7 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to 4th Floor 1 Marylebone High Street London W1U 4LZ on 4 November 2015 (2 pages) |
4 November 2015 | Registered office address changed from One Fleet Place London EC4M 7WS to 4th Floor 1 Marylebone High Street London W1U 4LZ on 4 November 2015 (2 pages) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
23 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
6 October 2014 | Appointment of Matthew Benjamin Schwab as a director on 30 September 2014 (2 pages) |
21 May 2014 | Termination of appointment of Andrew Harris as a director (1 page) |
21 May 2014 | Appointment of David Andrew Cohen as a director (2 pages) |
21 May 2014 | Appointment of Joseph Michael Self as a director (2 pages) |
21 May 2014 | Termination of appointment of Dentons Directors Limited as a director (1 page) |
20 May 2014 | Company name changed snrdco 3165 LIMITED\certificate issued on 20/05/14
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|