London
EC4N 6AG
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 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 | 3 years (closed 16 March 2021) |
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 | 3 years (closed 16 March 2021) |
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 | 03 February 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 | 03 February 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 | 03 February 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 Victoria (Jersey Gp) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2015 | Delivered on: 19 March 2015 Persons entitled: Deutsche Pfanbriefbank Ag Classification: A registered charge Particulars: F/H and l/h property k/a one neathouse place london (formerly k/a chestergate house vauxhall bridge road london) t/nos. 247195 and NGL738298. Outstanding |
---|
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
---|---|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 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) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 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) |
19 March 2015 | Registration of charge 094191370001, created on 16 March 2015 (39 pages) |
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|