London
SW7 5EW
Director Name | Mr Matthew John Clines |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 1 Hyde Park Gate London SW7 5EW |
Director Name | Mr Neel Patel |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Gate, Hyde Park Gate, London, England London SW7 5EW |
Director Name | Mr David Patrick Redmond |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hyde Park Gate, Hyde Park Gate, London, England London SW7 5EW |
Director Name | Mr Michael Colin Croft |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hyde Park Gate, Hyde Park Gate, London, England London SW7 5EW |
Registered Address | 1 Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
8 April 2019 | Delivered on: 10 April 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1. the chargor charges to the security trustee by way of fixed charge (which so far as relates to freehold or leasehold property in england and wales vested in the chargor at the date of this deed shall be a charge by way of legal mortgage) with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities all of the chargor's rights to and title and interest from time to time in any and each of the following:. 1.1 the real property;. 1.2 all plant, machinery, vehicles, computers, office and other equipment and chattels (excluding stock-in-trade or work in progress) and all related property rights;. 1.3 (to the extent that the same are not the subject of a fixed charge under clause 3.1.4) all debts;. 1.4 all account proceeds;. 1.5 all investments;. 1.6 all of its intellectual property rights;. 1.7 all goodwill and uncalled capital;. 1.8 any building contract, consultant appointment and collateral warranty in respect of the development of any real property; and. 1.9 (to the extent not effectively assigned under clause 3.2 (assignments) of the debenture), the assets (including present and future properties, contracts, revenues and rights of every description) which are specified in clause 3.2 (assignments). Outstanding |
---|
17 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
11 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
1 November 2022 | Change of details for Oncoreit Limited as a person with significant control on 22 January 2022 (2 pages) |
31 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
14 December 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
17 November 2021 | Registered office address changed from 71-73 Carter Lane First Floor London EC4V 5EQ England to 1 Hyde Park Gate London SW7 5EW on 17 November 2021 (1 page) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 March 2021 | Director's details changed for Mr Matthew John Clines on 1 March 2021 (2 pages) |
2 February 2021 | Change of details for Oncoreit as a person with significant control on 8 April 2019 (2 pages) |
14 January 2021 | Appointment of Mr Matthew John Clines as a director on 3 December 2019 (2 pages) |
2 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from 1 Hyde Park Gate, Hyde Park Gate, London, England, 1 Hyde Park Gate London SW7 5EW England to 71-73 Carter Lane First Floor London EC4V 5EQ on 2 November 2020 (1 page) |
13 July 2020 | Termination of appointment of Neel Patel as a director on 1 July 2020 (1 page) |
13 July 2020 | Termination of appointment of David Patrick Redmond as a director on 1 July 2020 (1 page) |
6 March 2020 | Termination of appointment of Michael Colin Croft as a director on 7 February 2020 (1 page) |
9 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 November 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
4 November 2019 | Cessation of Neel Patel as a person with significant control on 8 April 2019 (1 page) |
4 November 2019 | Cessation of David Patrick Redmond as a person with significant control on 8 April 2019 (1 page) |
4 November 2019 | Notification of Oncoreit as a person with significant control on 8 April 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
7 May 2019 | Appointment of Mr Michael Michael Croft as a director on 24 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr Salim Georges Zakhem as a director on 24 April 2019 (2 pages) |
25 April 2019 | Registered office address changed from C/O Freeman Baker the Old Church 48 Verulam Road St. Albans Hertfordshire AL3 4DH to 1 Hyde Park Gate, Hyde Park Gate, London, England, 1 Hyde Park Gate London SW7 5EW on 25 April 2019 (1 page) |
10 April 2019 | Registration of charge 092702460001, created on 8 April 2019 (27 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Change of share class name or designation (2 pages) |
16 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2016 | Resolutions
|
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
13 October 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
21 October 2014 | Director's details changed for Mr David Patrick Redmond on 20 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr David Patrick Redmond on 20 October 2014 (2 pages) |
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|
20 October 2014 | Incorporation Statement of capital on 2014-10-20
|