27-43 Eastern Wing
Romford
Essex
RM1 3NH
Director Name | Bhriz Holloway |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Lee Scott Millstein |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2015(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 April 2015) |
Role | Senior Managing Director, Cerberus Capital Managem |
Country of Residence | United States |
Correspondence Address | 84 Grosvenor Street London W1K 3JZ |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2015(5 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Gerardus Johannes Schipper |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 May 2021) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Raoul Rene Hofland |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 September 2017) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg 3743 Kn Baarn Netherlands |
Director Name | Jasper Jan Van Vliet |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 September 2017) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 32 Oude Utrechtseweg 3743 Kn Baarn Netherlands |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Martinus Johannes Cornelis Peek |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 23 August 2019) |
Role | Controller |
Country of Residence | Netherlands |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Christopher David Elkins |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil Jonathan Robson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | St James House 3rd Floor, South Wing 27-43 Eastern Wing Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as holiday inn fareham - 2-8 cartwright drive, fareham PO15 5RJ registered at hm land registry under title number HP438631. Outstanding |
---|---|
25 May 2021 | Delivered on: 1 June 2021 Persons entitled: Cbre Loan Services Limited as Security Agent Classification: A registered charge Particulars: Leasehold property known as holiday inn fareham - 2-8 cartwright drive, fareham PO15 5RJ registered at hm land registry under title number HP438631. Outstanding |
2 December 2020 | Delivered on: 6 December 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Particulars: The real property as defined in the charge and including holiday inn fareham, 2-8 cartwright drive, fareham PO15 5RJ (title number HP438631). See the charge for more details. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Societe Generale, London Branch, in Its Capacity as Security Agent Classification: A registered charge Particulars: The real property including the leasehold property known as the holiday inn fareham, southampton road, titchfield, fareham, registered under title number HP438631. For more details refer to the charge. Outstanding |
12 June 2015 | Delivered on: 19 June 2015 Persons entitled: Societe Generale, London Branch as Security Agent Classification: A registered charge Particulars: L/H holiday inn fareham, southampton road, titchfield, fareham t/no HP438631. Outstanding |
16 December 2020 | Director's details changed for Mr Raoul Rene Hofland on 16 December 2020 (2 pages) |
---|---|
6 December 2020 | Registration of charge 094512350003, created on 2 December 2020 (49 pages) |
4 December 2020 | Appointment of Christopher David Elkins as a director on 2 December 2020 (2 pages) |
4 December 2020 | Appointment of Mr Neil Jonathan Robson as a director on 2 December 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Raoul Rene Hofland on 24 March 2020 (2 pages) |
10 June 2020 | Director's details changed for Mr Gerardus Johannes Schipper on 24 March 2020 (2 pages) |
24 March 2020 | Change of details for Hicp Holdings Limited as a person with significant control on 24 March 2020 (2 pages) |
24 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 24 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 23 August 2019 (1 page) |
5 August 2019 | Appointment of Martinus Johannes Cornelis Peek as a director on 1 August 2019 (2 pages) |
25 July 2019 | Full accounts made up to 31 March 2019 (21 pages) |
4 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Jasper Jan Van Vliet as a director on 7 September 2018 (1 page) |
13 August 2018 | Full accounts made up to 31 March 2018 (18 pages) |
27 July 2018 | Appointment of Jasper Jan Van Vliet as a director on 20 July 2018 (2 pages) |
23 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
19 December 2017 | Registration of charge 094512350002, created on 18 December 2017 (49 pages) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Jasper Van Vliet as a director on 13 September 2017 (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
25 July 2017 | Appointment of Mr Jasper Van Vliet as a director on 17 July 2017 (2 pages) |
27 June 2017 | Second filing of Confirmation Statement dated 20/02/2017 (10 pages) |
27 June 2017 | Second filing of Confirmation Statement dated 20/02/2017 (10 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
7 June 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
6 March 2017 | 20/02/17 Statement of Capital gbp 1390001
|
6 March 2017 | 20/02/17 Statement of Capital gbp 1390001
|
27 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Raoul Rene Hofland on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
27 January 2017 | Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
2 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Martinus Johannes Cornelis Peek as a director on 4 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Martinus Johannes Cornelis Peek as a director on 15 July 2016 (2 pages) |
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Raoul Rene Hofland as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Daniel Christopher Vijselaar as a director on 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
25 June 2015 | Memorandum and Articles of Association (27 pages) |
25 June 2015 | Memorandum and Articles of Association (27 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
19 June 2015 | Registration of charge 094512350001, created on 12 June 2015 (52 pages) |
19 June 2015 | Registration of charge 094512350001, created on 12 June 2015 (52 pages) |
17 April 2015 | Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Gerardus Johannes Schipper as a director on 16 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Lee Scott Millstein as a director on 16 April 2015 (1 page) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
9 April 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 19 March 2015 (2 pages) |
9 April 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on 9 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 19 March 2015 (1 page) |
26 February 2015 | Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages) |
26 February 2015 | Appointment of Lee Scott Millstein as a director on 25 February 2015 (2 pages) |
25 February 2015 | Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page) |
25 February 2015 | Appointment of Daniel Christopher Vijselaar as a director on 25 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Paul Alan Newcombe as a director on 25 February 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|
20 February 2015 | Incorporation Statement of capital on 2015-02-20
|