London
W1S 1HQ
Director Name | Mr Gerald Anthony Kaye |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | James Richard Moss |
---|---|
Status | Current |
Appointed | 01 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Mrs Eleanor Jane Gavin |
---|---|
Status | Current |
Appointed | 05 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Heather Williams |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Mrs Sinead Clare Van Duuren |
---|---|
Status | Resigned |
Appointed | 06 March 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2018) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Sarah Amy O'Reilly |
---|---|
Status | Resigned |
Appointed | 03 September 2018(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | www.bartssquare.com/ |
---|---|
Email address | [email protected] |
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land transferred pursuant to a transfer dated 20 september 2017 between barts close office limited and barts square lane one limited- for more details please refer to the instrument. Outstanding |
---|---|
11 September 2017 | Delivered on: 14 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land between (1) the master wardens and commonalty of the art or mystery of butchers of the city of london and (2) barts square land one limited. For more details please refer to the instrument. Outstanding |
11 September 2015 | Delivered on: 16 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land st bartholomew close london t/n AGL345203. Outstanding |
31 December 2014 | Delivered on: 7 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H interest in land and buildings at 42-44 little britain london t/no 276334 part t/no 166696 and part t/no NGL88635. Outstanding |
22 December 2014 | Delivered on: 8 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The land and buildings known as bartholemew close and on the north east side of little britain, london (formerly (part) t/no NGL505564). Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Bank PLC (The Lender) Classification: A registered charge Outstanding |
3 April 2020 | Delivered on: 8 April 2020 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land being airspace at 4TH floor, 5TH floor and roof level of 55 bartholomew close, london EC1A 7JP demised by a lease dated 3 april 2020. for further details please see charging instrument. Outstanding |
22 August 2014 | Delivered on: 29 August 2014 Satisfied on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings in bartholomew close and on the north east side of little britain london please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Fully Satisfied |
22 August 2014 | Delivered on: 29 August 2014 Satisfied on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
21 September 2023 | Satisfaction of charge 091004590003 in full (1 page) |
---|---|
21 September 2023 | Satisfaction of charge 091004590006 in full (1 page) |
21 September 2023 | Satisfaction of charge 091004590010 in full (1 page) |
21 September 2023 | Satisfaction of charge 091004590008 in full (1 page) |
21 September 2023 | Satisfaction of charge 091004590005 in full (1 page) |
21 September 2023 | Satisfaction of charge 091004590009 in full (1 page) |
21 September 2023 | Satisfaction of charge 091004590007 in full (1 page) |
10 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
21 June 2023 | Full accounts made up to 31 December 2022 (20 pages) |
7 July 2022 | Secretary's details changed for Miss Eleanor Jane Gill on 2 October 2021 (1 page) |
7 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 April 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
13 January 2021 | Notification of The Baupost Group, L.L.C. as a person with significant control on 24 August 2016 (2 pages) |
22 December 2020 | Notification of Helical Plc as a person with significant control on 24 August 2016 (2 pages) |
21 December 2020 | Cessation of Seth Andrew Klarman as a person with significant control on 24 August 2016 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
8 April 2020 | Registration of charge 091004590010, created on 3 April 2020 (25 pages) |
5 November 2019 | Appointment of Miss Eleanor Jane Gill as a secretary on 5 November 2019 (2 pages) |
5 November 2019 | Termination of appointment of Sarah Amy O'reilly as a secretary on 5 November 2019 (1 page) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
15 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 September 2018 | Appointment of Sarah Amy O'reilly as a secretary on 3 September 2018 (2 pages) |
31 August 2018 | Termination of appointment of Sinead Clare Van Duuren as a secretary on 30 August 2018 (1 page) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ to 5 Hanover Square London W1S 1HQ on 3 July 2018 (1 page) |
3 July 2018 | Secretary's details changed for Sinead Clare Gillespie on 23 June 2018 (1 page) |
1 May 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 September 2017 | Registration of charge 091004590009, created on 20 September 2017
|
26 September 2017 | Registration of charge 091004590009, created on 20 September 2017
|
14 September 2017 | Registration of charge 091004590008, created on 11 September 2017 (28 pages) |
14 September 2017 | Registration of charge 091004590008, created on 11 September 2017 (28 pages) |
1 August 2017 | Notification of Seth Klarman as a person with significant control on 24 August 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Seth Klarman as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Seth Klarman as a person with significant control on 24 August 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 April 2017 | Appointment of James Richard Moss as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of James Richard Moss as a secretary on 1 April 2017 (2 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
7 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 September 2015 | Registration of charge 091004590007, created on 11 September 2015
|
16 September 2015 | Registration of charge 091004590007, created on 11 September 2015
|
30 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 May 2015 | Termination of appointment of Heather Williams as a secretary on 30 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Heather Williams as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 March 2015 | Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages) |
10 March 2015 | Appointment of Sinead Clare Gillespie as a secretary on 6 March 2015 (2 pages) |
8 January 2015 | Registration of charge 091004590005, created on 22 December 2014
|
8 January 2015 | Registration of charge 091004590005, created on 22 December 2014
|
7 January 2015 | Registration of charge 091004590006, created on 31 December 2014
|
7 January 2015 | Registration of charge 091004590006, created on 31 December 2014
|
31 December 2014 | Satisfaction of charge 091004590001 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091004590001 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091004590002 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091004590002 in full (4 pages) |
29 December 2014 | Registration of charge 091004590003, created on 22 December 2014 (45 pages) |
29 December 2014 | Registration of charge 091004590003, created on 22 December 2014 (45 pages) |
27 November 2014 | Memorandum and Articles of Association (15 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (15 pages) |
3 November 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ on 3 November 2014 (1 page) |
29 August 2014 | Registration of charge 091004590001, created on 22 August 2014 (32 pages) |
29 August 2014 | Registration of charge 091004590001, created on 22 August 2014 (32 pages) |
29 August 2014 | Registration of charge 091004590002, created on 22 August 2014
|
29 August 2014 | Registration of charge 091004590002, created on 22 August 2014
|
21 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS United Kingdom to 5 Hanover Square London W1S 1HQ on 21 August 2014 (1 page) |
5 August 2014 | Appointment of Gerald Anthony Kaye as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Gerald Anthony Kaye as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Gerald Anthony Kaye as a director on 1 August 2014 (2 pages) |
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |