Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mrs Susan Maclachlan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
Director Name | Miss Ava Kathleen Gallagher |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 March 2022) |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Director Name | Mr Jonathan Matthew Evans |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Mark Edward Peck |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(same day as company formation) |
Role | Read Estate Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Roland Mark Deller |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Timothy Luke Trott |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Edward John McMichael Gibbon |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 July 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2 at NOK1 | Bjorgen Property Investment Holdings (Jersey) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
---|---|
19 October 2017 | Statement of capital on 19 October 2017
|
19 October 2017 | Solvency Statement dated 25/09/17 (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Statement by Directors (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Appointment of Mrs Susan Maclachlan as a director on 9 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Edward John Mcmichael Gibbon as a director on 9 June 2017 (2 pages) |
4 April 2017 | Appointment of Mr Stuart Roderick Jenkin as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page) |
6 February 2017 | Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
12 November 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 November 2015 | Registered office address changed from 60 Grosvenor Street London London W1K 3HZ United Kingdom to 11 Old Jewry London EC2R 8DU on 9 November 2015 (1 page) |
26 October 2015 | Appointment of Bedell Secretaries Limited as a secretary on 18 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Jonathan Matthew Evans as a director on 11 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Mark Edward Peck as a director on 11 June 2015 (1 page) |
18 August 2015 | Appointment of Mr Roland Deller as a director on 11 June 2015 (2 pages) |
18 August 2015 | Appointment of Mr Timothy Luke Trott as a director on 11 June 2015 (2 pages) |
24 October 2014 | Incorporation Statement of capital on 2014-10-24
|