London
EC4N 6AG
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(3 years after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2018(3 years after company formation) |
Appointment Duration | 5 years (closed 14 March 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sackville Property Tower (Jersey Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 February 2015 | Delivered on: 26 February 2015 Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Property known as tower bridge piazza shad thames london comprising the freehold land and buildings on the south side of horselydown lane london title number SGL391569 for further details please refer to the instrument. Outstanding |
---|
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
1 January 2021 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
26 August 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
20 December 2018 | Satisfaction of charge 094034980001 in full (1 page) |
3 May 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
5 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
5 March 2018 | Appointment of Mr Stephen Lauder as a director on 19 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 30 March 2015 (1 page) |
26 February 2015 | Registration of charge 094034980001, created on 23 February 2015 (73 pages) |
26 February 2015 | Registration of charge 094034980001, created on 23 February 2015 (73 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|