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, 8 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 | 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 | Mrs Sarah Amy O'Reilly |
---|---|
Status | Resigned |
Appointed | 04 January 2018(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 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 ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land being residential parts of a building at barts square, london as demised by a supplemental lease dated on or around the date of this mortgage and made between barts square land one limited and barts square first limited- for more details, please refer to the instrument. Outstanding |
---|---|
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Bank PLC (The Lender) Classification: A registered charge Particulars: L/H interest land in t/no's NGL505564,126146,316319 and 354597. Outstanding |
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Hsbc Bank PLC (The Lender) Classification: A registered charge Outstanding |
22 August 2014 | Delivered on: 29 August 2014 Satisfied on: 31 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land demised pursuant to a lease 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 091005070005 in full (1 page) |
---|---|
21 September 2023 | Satisfaction of charge 091005070003 in full (1 page) |
21 September 2023 | Satisfaction of charge 091005070004 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 (24 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) |
5 July 2022 | Registered office address changed from Helical Plc, 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 5 July 2022 (1 page) |
8 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
25 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 31 December 2020 (22 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 June 2020 | Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ to 5 Hanover Square London W1S 1HQ on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2020 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to Helical Plc, 5 Hanover Square London W1S 1HQ on 24 June 2020 (1 page) |
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) |
16 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
31 August 2018 | Termination of appointment of Sinead Clare Van Duuren as a secretary on 30 August 2018 (1 page) |
4 July 2018 | Secretary's details changed for Sinead Clare Gillespie on 23 June 2018 (1 page) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 January 2018 | Appointment of Mrs Sarah Amy O'reilly as a secretary on 4 January 2018 (2 pages) |
4 January 2018 | Appointment of Mrs Sarah Amy O'reilly as a secretary on 4 January 2018 (2 pages) |
26 September 2017 | Registration of charge 091005070005, created on 20 September 2017
|
26 September 2017 | Registration of charge 091005070005, created on 20 September 2017
|
31 July 2017 | Notification of Barts Square Land One Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Barts Square Land One Limited as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barts Square Land One Limited as a person with significant control on 31 July 2017 (2 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (16 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 (16 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
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) |
31 December 2014 | Satisfaction of charge 091005070002 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091005070001 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091005070002 in full (4 pages) |
31 December 2014 | Satisfaction of charge 091005070001 in full (4 pages) |
29 December 2014 | Registration of charge 091005070004, created on 22 December 2014 (27 pages) |
29 December 2014 | Registration of charge 091005070003, created on 22 December 2014 (45 pages) |
29 December 2014 | Registration of charge 091005070003, created on 22 December 2014 (45 pages) |
29 December 2014 | Registration of charge 091005070004, created on 22 December 2014 (27 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (15 pages) |
27 November 2014 | Memorandum and Articles of Association (15 pages) |
27 November 2014 | Resolutions
|
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 091005070001, created on 22 August 2014 (32 pages) |
29 August 2014 | Registration of charge 091005070002, created on 22 August 2014
|
29 August 2014 | Registration of charge 091005070002, created on 22 August 2014
|
29 August 2014 | Registration of charge 091005070001, created on 22 August 2014 (32 pages) |
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) |
6 August 2014 | Appointment of Mr Gerald Anthony Kaye as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Gerald Anthony Kaye as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr 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 | 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
|