London
SW1P 4QP
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2021(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2021(7 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW10 4QP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Pierce Augustan Casey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Justin Whitehouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | James William John Webber |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Michael John Brennan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Angela Genevieve Hickmore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(2 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr William James Albert Gerrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
---|---|
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
30 December 2014 | Delivered on: 5 January 2015 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2021 | Satisfaction of charge 092061460002 in full (1 page) |
---|---|
18 February 2021 | Satisfaction of charge 092061460001 in full (1 page) |
16 February 2021 | Registration of charge 092061460003, created on 10 February 2021 (20 pages) |
4 November 2020 | Termination of appointment of Angela Genevieve Hickmore as a director on 29 September 2020 (1 page) |
20 October 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
15 April 2020 | Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page) |
10 March 2020 | Change of details for Norman Broadbent Plc as a person with significant control on 9 March 2020 (2 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
9 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
2 September 2019 | Registration of charge 092061460002, created on 30 August 2019 (25 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
30 April 2018 | Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 12 st. James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page) |
30 April 2018 | Secretary's details changed for Mr Richard Graham Robinson on 30 April 2018 (1 page) |
30 April 2018 | Director's details changed for Angela Genevieve Hickmore on 30 April 2018 (2 pages) |
16 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 5 September 2017 with updates (5 pages) |
2 November 2016 | Appointment of Angela Genevieve Hickmore as a director on 3 October 2016 (2 pages) |
2 November 2016 | Appointment of Angela Genevieve Hickmore as a director on 3 October 2016 (2 pages) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
6 October 2016 | Appointment of Michael John Brennan as a director on 19 September 2016 (2 pages) |
23 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 February 2016 | Termination of appointment of Justin Whitehouse as a director on 10 November 2015 (1 page) |
17 February 2016 | Termination of appointment of Justin Whitehouse as a director on 10 November 2015 (1 page) |
20 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 January 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 October 2015 | Second filing of SH01 previously delivered to Companies House
|
27 October 2015 | Second filing of SH01 previously delivered to Companies House
|
3 July 2015 | Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page) |
21 April 2015 | Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages) |
21 April 2015 | Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 (2 pages) |
5 January 2015 | Registration of charge 092061460001, created on 30 December 2014 (38 pages) |
5 January 2015 | Registration of charge 092061460001, created on 30 December 2014 (38 pages) |
6 October 2014 | Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
6 October 2014 | Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of James William John Webber as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of Pierce Augustan Casey as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of James William John Webber as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of James William John Webber as a director on 5 September 2014 (2 pages) |
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
6 October 2014 | Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages) |
6 October 2014 | Appointment of Mr Justin Whitehouse as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Barbara Kahan as a director on 5 September 2014 (2 pages) |
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|
5 September 2014 | Incorporation Statement of capital on 2014-09-05
|