London
N3 2JX
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(5 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(5 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 12 August 2019(5 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Charles George William Crowe |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Paul Richard Dennis-Jones |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £0.01 | John Lewis Partnership Pensions Trust 50.00% Ordinary A |
---|---|
100 at £0.01 | John Lewis Partnership Pensions Trust 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £153,598 |
Net Worth | -£52,516 |
Current Liabilities | £439,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
12 August 2019 | Delivered on: 14 August 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as land on the east side of westway, colchester registered at hm land registry under title number EX858251 and certain other assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
21 July 2014 | Delivered on: 28 July 2014 Persons entitled: John Lewis Partnership Pensions Trust Classification: A registered charge Outstanding |
8 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
8 January 2024 | Amended audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
28 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
11 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
4 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
3 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 31 December 2019 (23 pages) |
9 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
5 August 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
6 September 2019 | Appointment of Mr Paul Hallam as a director on 12 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Daniel Lau as a secretary on 12 August 2019 (2 pages) |
4 September 2019 | Notification of Vega Gr Limited as a person with significant control on 12 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Charles George William Crowe as a director on 12 August 2019 (1 page) |
4 September 2019 | Cessation of John Lewis Partnership Pensions Trust as a person with significant control on 12 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Paul Richard Dennis-Jones as a director on 12 August 2019 (1 page) |
4 September 2019 | Appointment of Mr William Kenneth Procter as a director on 12 August 2019 (2 pages) |
4 September 2019 | Appointment of Mr Christopher Charles Mcgill as a director on 12 August 2019 (2 pages) |
28 August 2019 | Memorandum and Articles of Association (7 pages) |
28 August 2019 | Resolutions
|
23 August 2019 | Satisfaction of charge 091339820001 in full (1 page) |
22 August 2019 | Resolutions
|
22 August 2019 | Registered office address changed from 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England to Berkeley House 304 Regents Park Road London N3 2JX on 22 August 2019 (1 page) |
14 August 2019 | Registration of charge 091339820002, created on 12 August 2019 (82 pages) |
7 August 2019 | Cessation of Pgim Limited as a person with significant control on 2 August 2019 (1 page) |
7 August 2019 | Change of details for John Lewis Partnership Pensions Trust as a person with significant control on 2 August 2019 (2 pages) |
30 July 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR to 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR on 1 February 2019 (1 page) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
12 April 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
29 November 2017 | Change of details for Pgim Limited as a person with significant control on 3 November 2017 (2 pages) |
29 November 2017 | Notification of John Lewis Partnership Pensions Trust as a person with significant control on 3 November 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
17 May 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
30 June 2016 | Amended group of companies' accounts made up to 31 December 2015 (24 pages) |
30 June 2016 | Amended group of companies' accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
14 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
24 April 2015 | Memorandum and Articles of Association (33 pages) |
24 April 2015 | Memorandum and Articles of Association (33 pages) |
13 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
13 March 2015 | Sub-division of shares on 16 January 2015 (6 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
13 March 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
13 March 2015 | Resolutions
|
13 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Sub-division of shares on 16 January 2015 (6 pages) |
13 March 2015 | Change of share class name or designation (2 pages) |
2 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
2 February 2015 | Previous accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
28 July 2014 | Registration of charge 091339820001, created on 21 July 2014 (27 pages) |
28 July 2014 | Registration of charge 091339820001, created on 21 July 2014 (27 pages) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 16 July 2014 (1 page) |
16 July 2014 | Incorporation Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Oval Nominees Limited as a director on 16 July 2014 (1 page) |