London
EC1N 8TS
Director Name | Mr Gavin Eliot Cox |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Michael Anthony Welden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Toby Charles Harris |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Kirby Street London EC1N 8TS |
Registered Address | 16-18 Kirby Street London EC1N 8TS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Panther Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 September |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 3 weeks from now) |
23 May 2023 | Delivered on: 25 May 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Part of basement levels, part ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham as registered at the land registry under title number MM173193. 103 colmore row, birmingham (B3 3AG) MM173193 as registered at the land registry under title number MM173193. Outstanding |
---|---|
16 September 2022 | Delivered on: 23 September 2022 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: The leasehold land being part of basement levels, part ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham and more particularly described in a lease dated 6 july 2022 between (1) 103 colmore row trustee 1 limited and 103 colmore row trustee 2 limited (acting as joint trustees of 103 colmore row property unit trust) and (2) d&d colmore row limited (but excluding, for the avoidance of doubt, the defined fixtures and fittings (as defined in the lease)). Outstanding |
20 September 2022 | Delivered on: 20 September 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: The leasehold property being part of basement levels, part of ground floor, 23RD floor, 24TH floor and 25TH floor, 103 colmore row, birmingham as demised pursuant to and more particularly described in a lease dated 6 july 2022 and entered into between 103 colmore row trustee 1 limited and 103 colmore row trustee 2 limited (acting as joint trustees of 103 colmore row property unit trust) (as landlord) and the chargor (as tenant) (the “leaseâ€) excluding the defined fixtures and fittings (as defined in the lease). Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
17 August 2020 | Delivered on: 19 August 2020 Persons entitled: Santander UK PLC as Security Trustee for the Beneficiaries (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2020 | Delivered on: 7 April 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
12 October 2016 | Delivered on: 20 October 2016 Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 the "debenture"). For more details please refer to the debenture. Outstanding |
12 October 2016 | Delivered on: 19 October 2016 Persons entitled: Ldc (Managers) Limited (as Security Agent) Classification: A registered charge Outstanding |
30 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
21 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
19 August 2020 | Registration of charge 093399340004, created on 17 August 2020 (84 pages) |
19 August 2020 | Registration of charge 093399340005, created on 17 August 2020 (78 pages) |
7 April 2020 | Registration of charge 093399340003, created on 1 April 2020 (89 pages) |
19 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
19 August 2019 | Resolutions
|
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Toby Charles Harris as a director on 31 December 2017 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
20 October 2016 | Registration of charge 093399340002, created on 12 October 2016 (71 pages) |
20 October 2016 | Registration of charge 093399340002, created on 12 October 2016 (71 pages) |
19 October 2016 | Registration of charge 093399340001, created on 12 October 2016 (83 pages) |
19 October 2016 | Registration of charge 093399340001, created on 12 October 2016 (83 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 December 2015 | Director's details changed for Mr David Michael Leowi on 3 December 2014 (2 pages) |
3 December 2015 | Director's details changed for Mr David Michael Leowi on 3 December 2014 (2 pages) |
21 August 2015 | Company name changed launceston place LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed launceston place LIMITED\certificate issued on 21/08/15
|
21 April 2015 | Company name changed d & d covent garden LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed d & d covent garden LIMITED\certificate issued on 21/04/15
|
18 December 2014 | Company name changed d and d (covent garden) LIMITED\certificate issued on 18/12/14
|
18 December 2014 | Company name changed d and d (covent garden) LIMITED\certificate issued on 18/12/14
|
3 December 2014 | Incorporation
Statement of capital on 2014-12-03
|
3 December 2014 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
3 December 2014 | Incorporation
Statement of capital on 2014-12-03
|
3 December 2014 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |