London
EC3V 0BT
Director Name | Mr Samuele Cappelletti |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 20 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Nicholas James Vaughan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Head Of Residential Development And Investment |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Nicolas Gonzalez Luna |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robert James Orr |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Christopher Wilfred Fredrick Proud |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Grenville Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place 10 Bressenden Place Oaktree Capital Management London SW1E 5DH |
Registered Address | 10 Bressenden Place 10 Bressenden Place Oaktree Capital Management London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Ocm Luxembourg Titlestone Holdings Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £166,731 |
Net Worth | £634,298 |
Current Liabilities | £17,717 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 November 2015 | Delivered on: 16 November 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2019 | Application to strike the company off the register (3 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Grenville Turner as a director on 12 November 2018 (1 page) |
30 October 2018 | Termination of appointment of Christopher Wilfred Fredrick Proud as a director on 30 October 2018 (1 page) |
30 October 2018 | Termination of appointment of Robert James Orr as a director on 30 October 2018 (1 page) |
31 July 2018 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to PO Box SW1E 5DH 10 Bressenden Place 10 Bressenden Place Oaktree Capital Management London SW1E 5DH on 31 July 2018 (1 page) |
20 July 2018 | Resolutions
|
20 July 2018 | Change of name notice (2 pages) |
18 July 2018 | Satisfaction of charge 089935030001 in full (1 page) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 February 2018 | Full accounts made up to 30 September 2017 (15 pages) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Justin Andrew Bickle as a director on 29 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
14 February 2017 | Full accounts made up to 30 September 2016 (15 pages) |
5 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
5 July 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Christopher Wilfred Fredrick Proud on 23 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
21 June 2016 | Appointment of Mr Samuele Cappelletti as a director on 20 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Nicolas Gonzalez Luna as a director on 20 June 2016 (1 page) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
19 January 2016 | Accounts for a medium company made up to 30 September 2015 (12 pages) |
19 January 2016 | Accounts for a medium company made up to 30 September 2015 (12 pages) |
16 November 2015 | Registration of charge 089935030001, created on 6 November 2015 (64 pages) |
16 November 2015 | Registration of charge 089935030001, created on 6 November 2015 (64 pages) |
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
9 June 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
9 June 2015 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
9 June 2015 | Appointment of Mr Grenville Turner as a director on 9 June 2015 (2 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 December 2014 | Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Nicholas James Vaughan as a director on 29 October 2014 (1 page) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|