Bishopsgate
London
EC2A 4RQ
Director Name | Mr Martyn Krantz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
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 | 13 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 |
Secretary Name | Mornington Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Canada Life European Real Estate Limited Classification: A registered charge Particulars: The property known as land and building in plough yard, shoreditch registered at the land registry with freehold title number 235535. for further details please refer to the charging instrument. 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) |
1 July 2020 | Director's details changed for Mr Hugh Edward Francis Sayer on 25 June 2020 (2 pages) |
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 no updates (3 pages) |
3 July 2019 | Resolutions
|
24 June 2019 | Registration of charge 093863360001, created on 21 June 2019 (42 pages) |
10 June 2019 | Notification of Shoreditch Stage Limited as a person with significant control on 6 April 2016 (2 pages) |
10 June 2019 | Notification of Shoreditch Stage Limited as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Appointment of Mr Martyn Krantz as a director on 29 May 2019 (2 pages) |
28 May 2019 | Appointment of Hugh Edward Francis Sayer as a director on 28 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
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|