London
W1S 2FH
Director Name | Mr Malcolm Donald Dalgleish |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
22 December 2022 | Delivered on: 3 January 2023 Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch Classification: A registered charge Outstanding |
---|---|
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: All that freehold property known as 147-149 high street,. 1 fair street, 35 and 37 hanworth road, hounslow as. Registered at the land registry under title number. MX136256. All that freehold property known as hanworth. Car park, hounslow as registered at the land registry. Under title numbers MX314622, MX216962 and NGL37591. For. More details please refer to the instrument. Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: Freehold 44-46 market street falmouth t/n CL263970. Leasehold 55 mostyn street t/n WA494962. Please refer to the instrument for more details. Outstanding |
6 January 2021 | Director's details changed for Mr Eli Allen Shahmoon on 16 December 2020 (2 pages) |
---|---|
5 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 093565700001 (2 pages) |
5 March 2020 | Satisfaction of charge 093565700002 in full (1 page) |
17 December 2019 | Director's details changed for Mr Malcolm Donald Dalgleish on 16 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mr Stuart Michael Leighton on 16 December 2019 (2 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
17 December 2019 | Director's details changed for Mr Eli Allen Shahmoon on 16 December 2019 (2 pages) |
9 December 2019 | Part of the property or undertaking has been released from charge 093565700001 (1 page) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
2 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
5 January 2018 | Confirmation statement made on 16 December 2017 with updates (5 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
15 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Notification of Burlington Capital Holdings Limited as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Cessation of Malcolm Donald Dalgleish as a person with significant control on 17 October 2017 (1 page) |
17 October 2017 | Cessation of Malcolm Donald Dalgleish as a person with significant control on 11 January 2017 (1 page) |
17 October 2017 | Notification of Burlington Capital Holdings Limited as a person with significant control on 14 January 2017 (2 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
7 December 2016 | Registration of charge 093565700002, created on 6 December 2016 (27 pages) |
7 December 2016 | Registration of charge 093565700002, created on 6 December 2016 (27 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 August 2016 | Director's details changed for Mr Eli Allen Shahmoon on 15 June 2016 (3 pages) |
10 August 2016 | Director's details changed for Mr Eli Allen Shahmoon on 15 June 2016 (3 pages) |
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 October 2015 | Resolutions
|
17 September 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
13 March 2015 | Resolutions
|
4 March 2015 | Registration of charge 093565700001, created on 27 February 2015 (38 pages) |
4 March 2015 | Registration of charge 093565700001, created on 27 February 2015 (38 pages) |
5 February 2015 | Appointment of Mr Malcolm Donald Dalgleish as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Malcolm Donald Dalgleish as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Malcolm Donald Dalgleish as a director on 4 February 2015 (2 pages) |
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|
16 December 2014 | Incorporation Statement of capital on 2014-12-16
|