London
WC2H 8AP
Secretary Name | Mrs Jayne Cheadle |
---|---|
Status | Current |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Alexander Victor Thorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Ms Angeliki Maria Exakoustidou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 25 October 2023(9 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Associate Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr Ross William Driver |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 2020) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Director Name | Mr David Alexander John Foot |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2022) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Website | www.kajima.co.uk |
---|---|
Telephone | 020 30751800 |
Telephone region | London |
Registered Address | 10 St. Giles Square London WC2H 8AP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
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 | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
16 June 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
---|---|
21 December 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
18 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 August 2022 | Termination of appointment of Keith William Pickard as a director on 2 August 2022 (1 page) |
18 August 2022 | Appointment of Mr Alexander Victor Thorne as a director on 2 August 2022 (2 pages) |
9 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
31 March 2022 | Termination of appointment of David Alexander John Foot as a director on 29 March 2022 (1 page) |
15 November 2021 | Full accounts made up to 31 December 2020 (21 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (5 pages) |
5 January 2021 | Director's details changed for Mr Nigel William Michael Goddard Chism on 4 January 2021 (2 pages) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
4 January 2021 | Registered office address changed from 55 Baker Street London W1U 8EW to 10 st. Giles Square London WC2H 8AP on 4 January 2021 (1 page) |
21 December 2020 | Appointment of Mr David Alexander John Foot as a director on 7 December 2020 (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
11 September 2020 | Director's details changed for Mr Keith William Pickard on 11 September 2020 (2 pages) |
24 July 2020 | Second filing of Confirmation Statement dated 16 June 2020 (4 pages) |
21 June 2020 | Termination of appointment of Ross William Driver as a director on 15 May 2020 (1 page) |
21 June 2020 | Confirmation statement made on 16 June 2020 with updates
|
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 June 2018 | Director's details changed for Mr Ross William Driver on 3 April 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
22 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 5 November 2014
|
5 November 2014 | Appointment of Mr Ross William Driver as a director on 29 August 2014 (2 pages) |
5 November 2014 | Appointment of Keith William Pickard as a director on 29 August 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ross William Driver as a director on 29 August 2014 (2 pages) |
5 November 2014 | Appointment of Keith William Pickard as a director on 29 August 2014 (2 pages) |
23 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 June 2014 | Resolutions
|
23 June 2014 | Resolutions
|
16 June 2014 | Incorporation
|
16 June 2014 | Incorporation
|