Bishopsgate
London
EC2A 4RQ
Director Name | Mr Hugh Edward Francis Sayer |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 May 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Gary Anthony Burns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Director Name | Mr Paul George Milner |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Registered Address | The Roma Building 32/38 Scrutton Street Bishopsgate London EC2A 4RQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Canada Life European Real Estate Limited Classification: A registered charge Outstanding |
---|
30 November 2020 | Director's details changed for Mr Gary Anthony Burns on 30 November 2020 (2 pages) |
---|---|
12 August 2020 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
16 July 2020 | Termination of appointment of Mornington Secretaires Limited as a secretary on 1 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
20 September 2019 | Director's details changed for Mr Gary Anthony Burns on 20 September 2019 (2 pages) |
18 July 2019 | Memorandum and Articles of Association (22 pages) |
18 July 2019 | Resolutions
|
4 July 2019 | Secretary's details changed for Mornington Secretaires Limited on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 29 June 2019 with updates (6 pages) |
3 July 2019 | Resolutions
|
24 June 2019 | Registration of charge 093844600001, created on 21 June 2019 (42 pages) |
10 June 2019 | Notification of Sola 7 Limited as a person with significant control on 7 June 2019 (2 pages) |
10 June 2019 | Notification of Sola 7 Limited as a person with significant control on 7 June 2019 (2 pages) |
29 May 2019 | Appointment of Hugh Edward Francis Sayer as a director on 29 May 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 April 2016 | Appointment of Martyn Krantz as a director on 14 March 2016 (2 pages) |
1 April 2016 | Appointment of Martyn Krantz as a director on 14 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Paul George Milner as a director on 22 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Paul George Milner as a director on 22 March 2016 (1 page) |
15 March 2016 | Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Paul George Milner as a director on 14 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|