Finsbury Square
London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(2 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Secretary Name | Mr Michael Patrick O'Reilly |
---|---|
Status | Current |
Appointed | 03 April 2017(2 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Ian John Portal |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Ian John Portal |
---|---|
Status | Resigned |
Appointed | 07 July 2015(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 3rd Floor The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
14 September 2021 | Delivered on: 17 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including wadhurst manor station road, wadhurst, east sussex, TN5 6RY (title number: ESX36707). For more details please refer to the instrument. Outstanding |
---|---|
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property, mortgaged property and intellectual property specified in the instrument including wadhurst manor station road, wadhurst, east sussex, TN5 6RY, title number: ESX36707 for more details please refer to the instrument. Outstanding |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Wadhurst manor, station road, wadhurst, east sussex, TN5 6RY with title number ESX36707. Outstanding |
15 September 2015 | Delivered on: 21 September 2015 Persons entitled: Garnett International Sa Classification: A registered charge Outstanding |
15 September 2015 | Delivered on: 21 September 2015 Persons entitled: Garnett International Sa Classification: A registered charge Particulars: The freehold property known as wadhurst manor, station road, wadhurst, TN5 6RY, registered at the land registry under the title number ESX36707. Outstanding |
6 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
11 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 September 2021 | Registration of charge 095059710005, created on 14 September 2021 (70 pages) |
10 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
3 December 2019 | Registration of charge 095059710004, created on 26 November 2019 (65 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 July 2017 | Satisfaction of charge 095059710002 in full (4 pages) |
8 July 2017 | Satisfaction of charge 095059710001 in full (4 pages) |
8 July 2017 | Satisfaction of charge 095059710001 in full (4 pages) |
8 July 2017 | Satisfaction of charge 095059710002 in full (4 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
27 June 2017 | Registration of charge 095059710003, created on 23 June 2017 (58 pages) |
27 June 2017 | Registration of charge 095059710003, created on 23 June 2017 (58 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
4 May 2017 | Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Mark Antony Hazlewood on 27 February 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
18 March 2017 | Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page) |
26 October 2016 | Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Ian John Portal as a secretary on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 August 2016 | Director's details changed (2 pages) |
8 August 2016 | Secretary's details changed for Ian John Portal on 1 August 2016 (1 page) |
8 August 2016 | Director's details changed (2 pages) |
8 August 2016 | Secretary's details changed for Ian John Portal on 1 August 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
5 August 2016 | Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 September 2015 | Registration of charge 095059710002, created on 15 September 2015 (45 pages) |
21 September 2015 | Registration of charge 095059710001, created on 15 September 2015 (17 pages) |
21 September 2015 | Registration of charge 095059710001, created on 15 September 2015 (17 pages) |
21 September 2015 | Registration of charge 095059710002, created on 15 September 2015 (45 pages) |
9 July 2015 | Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Appointment of Ian John Portal as a director on 7 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Peter Calveley as a director on 7 July 2015 (2 pages) |
9 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 July 2015 | Appointment of Peter Calveley as a director on 7 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Peter Calveley as a director on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
9 July 2015 | Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 7 July 2015 (1 page) |
9 July 2015 | Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page) |
9 July 2015 | Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Muriel Shona Thorne as a director on 7 July 2015 (1 page) |
9 July 2015 | Appointment of Ian John Portal as a director on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page) |
9 July 2015 | Appointment of Ian John Portal as a director on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Ian John Portal as a secretary on 7 July 2015 (2 pages) |
9 July 2015 | Appointment of Mark Antony Hazlewood as a director on 7 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Michael Paul Harris as a director on 7 July 2015 (1 page) |
7 July 2015 | Company name changed helium miracle 162 LIMITED\certificate issued on 07/07/15
|
7 July 2015 | Company name changed helium miracle 162 LIMITED\certificate issued on 07/07/15
|
24 March 2015 | Incorporation
Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation
Statement of capital on 2015-03-24
|