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 61 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, 3 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 freehold land and buildings on the south side of horselydown lane london t/n SGL391569 please refer to the instrument for further properties charged. 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 094035940001 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 Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
5 March 2018 | Appointment of Mr Stephen Lauder 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 094035940001, created on 23 February 2015 (72 pages) |
26 February 2015 | Registration of charge 094035940001, created on 23 February 2015 (72 pages) |
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|
23 January 2015 | Incorporation Statement of capital on 2015-01-23
|