195 Wood Lane
London
W12 7FQ
Director Name | Mr Rakan Robert McKinnon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 21 December 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Unit 1, First Floor The Westworks, White City Plac 195 Wood Lane London W12 7FQ |
Director Name | Mr Nicholas Andrew Edward Lock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, First Floor The Westworks, White City Plac 195 Wood Lane London W12 7FQ |
Director Name | Mr Nicholas Andrew Lock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quiberon Court Green Street Sunbury-On-Thames TW16 6SR |
Secretary Name | Mr Nicholas Lock |
---|---|
Status | Resigned |
Appointed | 09 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Quiberon Court Green Street Sunbury-On-Thames TW16 6SR |
Registered Address | Unit 1, First Floor The Westworks, White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
2 at £2 | Landcap Hamilton Court Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A lease of even date between (1) hamilton court maida vale LTD and (2) the company in respect of airspace at/above hamilton court, 149 maida vale, london W9 1QR. Outstanding |
---|---|
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: A lease of even date between (1) hamilton court maida vale LTD and (2) the company in respect of airspace at/above hamilton court, 149 maida vale, london W9 1QR.. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
12 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
16 August 2019 | Secretary's details changed (1 page) |
15 August 2019 | Director's details changed for Mr. Faris Michael Mckinnon on 1 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from 1st Floor 20 Thayer Street London W1U 2DD United Kingdom to Unit 1, First Floor the Westworks, White City Place 195 Wood Lane London W12 7FQ on 15 August 2019 (1 page) |
15 August 2019 | Director's details changed for Mr Nicholas Andrew Lock on 1 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 1 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Rakan Mckinnon on 1 August 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
12 December 2017 | Director's details changed for Mr Nicholas Andrew Lock on 27 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Nicholas Andrew Lock on 27 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages) |
12 December 2017 | Director's details changed for Mr Faris Michael Mckinnon on 27 November 2017 (2 pages) |
11 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
11 December 2017 | Director's details changed for Mr Rakan Mckinnon on 27 November 2017 (2 pages) |
11 December 2017 | Change of details for Mr. Rakan Mckinnon as a person with significant control on 19 May 2017 (2 pages) |
11 December 2017 | Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page) |
11 December 2017 | Registered office address changed from 3rd Floor 47 Marylebone Lane London W1U 2NT to 1st Floor 20 Thayer Street London W1U 2DD on 11 December 2017 (1 page) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Rakan Mckinnon on 19 May 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 October 2016 | Appointment of Mr Nicholas Andrew Lock as a director on 6 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr Nicholas Andrew Lock as a director on 6 October 2016 (2 pages) |
16 September 2016 | Registration of charge 090760180001, created on 16 September 2016 (39 pages) |
16 September 2016 | Registration of charge 090760180001, created on 16 September 2016 (39 pages) |
16 September 2016 | Registration of charge 090760180002, created on 16 September 2016 (23 pages) |
16 September 2016 | Registration of charge 090760180002, created on 16 September 2016 (23 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
15 August 2014 | Registered office address changed from 5 Quiberon Court Green Street Sunbury-on-Thames TW166SR England to 3Rd Floor 47 Marylebone Lane London W1U 2NT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 5 Quiberon Court Green Street Sunbury-on-Thames TW166SR England to 3Rd Floor 47 Marylebone Lane London W1U 2NT on 15 August 2014 (1 page) |
3 July 2014 | Appointment of Mr Faris Michael Mckinnon as a director (2 pages) |
3 July 2014 | Termination of appointment of Nicholas Lock as a secretary (1 page) |
3 July 2014 | Appointment of Mr Rakan Mckinnon as a director (2 pages) |
3 July 2014 | Appointment of Mr Faris Michael Mckinnon as a director (2 pages) |
3 July 2014 | Termination of appointment of Nicholas Lock as a director (1 page) |
3 July 2014 | Termination of appointment of Nicholas Lock as a secretary (1 page) |
3 July 2014 | Termination of appointment of Nicholas Lock as a director (1 page) |
3 July 2014 | Appointment of Mr Rakan Mckinnon as a director (2 pages) |
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|
9 June 2014 | Incorporation Statement of capital on 2014-06-09
|