33 Foley Street, Fitzrovia
London
W1W 7TL
Director Name | Mr Clive Ensor Boultbee Brooks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Roger Edward Dyas James |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Lee Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Oakfield Sale Cheshire M33 6TT |
Secretary Name | Mr Adam Pinnell |
---|---|
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 5 Margaret Street London W1W 8RG |
Website | www.boultbeebrooks.com |
---|
Registered Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Areo S.À R.L. as Security Agent Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as unit a, 20-42 wharf road, london registered at the land registry with title number AGL378690. Outstanding |
---|---|
12 July 2017 | Delivered on: 24 July 2017 Persons entitled: Areo S.A.R.L Classification: A registered charge Particulars: The chargor charged by way of first legal mortgage, the land known as unit a, 20-42 wharf road, london registered at the land registry with title number AGL378690. Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Areo S.À R.L. Classification: A registered charge Particulars: The leasehold property known as commercial unit a (being units 1-8), 20-42 wharf road, london, N1, as more particularly described in the lease dated 10 may 2016 and made between (1) A2 dominion developments limited as landlord and (2) boultbee brooks (wharf road) limited as tenant and which as at the date of the debenture is currently undergoing registration at the land registry. Outstanding |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2021 | Application to strike the company off the register (1 page) |
20 May 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
15 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
12 July 2019 | Satisfaction of charge 095793920003 in full (1 page) |
12 July 2019 | Satisfaction of charge 095793920001 in full (1 page) |
15 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
14 January 2019 | Satisfaction of charge 095793920002 in full (1 page) |
3 October 2018 | Director's details changed for Mr Ross William Hitchen Taylor on 28 September 2018 (2 pages) |
3 October 2018 | Change of details for Ven6 (Wharf Road) Limited as a person with significant control on 28 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 August 2018 | Director's details changed for Mr Ross William Hitchen Taylor on 18 December 2017 (2 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
14 June 2018 | Registration of charge 095793920003, created on 12 June 2018 (43 pages) |
14 May 2018 | Change of details for Ven6 (Wharf Road) Limited as a person with significant control on 12 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 July 2017 | Registration of charge 095793920002, created on 12 July 2017 (44 pages) |
24 July 2017 | Registration of charge 095793920002, created on 12 July 2017 (44 pages) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 August 2016 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 1-5 Oakfield Sale Cheshire M33 6TT England to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
17 May 2016 | Appointment of Mr Jack Christopher Burgess as a director on 13 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Lee Roberts as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Roger Edward Dyas James as a director on 13 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Ross Taylor as a director on 13 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Ross Taylor as a director on 13 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Jack Christopher Burgess as a director on 13 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Lee Roberts as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Roger Edward Dyas James as a director on 13 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Broadway House 32-35 Broad Street Hereford HR4 9AR United Kingdom to 1-5 Oakfield Sale Cheshire M33 6TT on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Clive Ensor Boultbee Brooks as a director on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Adam Pinnell as a secretary on 13 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Clive Ensor Boultbee Brooks as a director on 13 May 2016 (1 page) |
13 May 2016 | Registration of charge 095793920001, created on 13 May 2016 (39 pages) |
13 May 2016 | Registration of charge 095793920001, created on 13 May 2016 (39 pages) |
15 January 2016 | Sub-division of shares on 4 November 2015 (5 pages) |
15 January 2016 | Sub-division of shares on 4 November 2015 (5 pages) |
25 June 2015 | Company name changed boultbee brooks (tuscany wharf) LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed boultbee brooks (tuscany wharf) LIMITED\certificate issued on 25/06/15
|
8 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 May 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
7 May 2015 | Incorporation
Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation
Statement of capital on 2015-05-07
|