London
SW1Y 5AU
Director Name | Mr Andrew James Coombs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Secretary Name | Mr Anthony James Gallagher |
---|---|
Status | Current |
Appointed | 24 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 1-4 Pall Mall East London SW1Y 5AU |
Director Name | Mr Drozd Krzysztof |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Timothy Mooney |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Senior Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Aditya Vikram |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sovereign House 1 Albert Place Finchley London N3 1QB |
Director Name | Mr Philip Andrew Dennis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Director Name | Mr Gareth Huw Evans |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Director Name | Mr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Winston House 2, Dollis Park London N3 1HF |
Registered Address | 1-4 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
19 October 2018 | Delivered on: 30 October 2018 Persons entitled: Mount Street Mortgage Servicing Limited as Common Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land including the f/h land and buildings at BT2 oakesway industrial estate hartlepool t/n CE180455. Outstanding |
---|---|
31 July 2015 | Delivered on: 12 August 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: L/H land at baltic steel works effingham road sheffield south yorkshire t/no YWE33546. Please see image for details of further property charged. Outstanding |
14 December 2020 | Appointment of Mr Tariq Abdul Khader as a director on 7 December 2020 (2 pages) |
---|---|
12 December 2020 | Termination of appointment of Philip Andrew Dennis as a director on 30 November 2020 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 October 2020 | Appointment of Mr John Spencer as a director on 22 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Gareth Huw Evans as a director on 16 September 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 096337390001 (1 page) |
18 March 2020 | Part of the property or undertaking has been released and no longer forms part of charge 096337390002 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
14 December 2018 | Memorandum and Articles of Association (47 pages) |
20 November 2018 | Resolutions
|
15 November 2018 | Resolutions
|
30 October 2018 | Registration of charge 096337390002, created on 19 October 2018 (86 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (23 pages) |
20 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
12 July 2017 | Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Sovereign House 1 Albert Place Finchley London N3 1QB United Kingdom to 3rd Floor Winston House 2, Dollis Park London N3 1HF on 12 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
13 December 2016 | Appointment of Mr Philip Andrew Dennis as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Drozd Krzysztof as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Gareth Huw Evans as a director on 13 December 2016 (2 pages) |
13 December 2016 | Appointment of Mr Gareth Huw Evans as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Timothy Mooney as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Timothy Mooney as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Aditya Vikram as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Aditya Vikram as a director on 13 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Philip Andrew Dennis as a director on 13 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Drozd Krzysztof as a director on 13 December 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
10 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
10 November 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
19 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
12 August 2015 | Registration of charge 096337390001, created on 31 July 2015
|
12 August 2015 | Registration of charge 096337390001, created on 31 July 2015
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|
11 June 2015 | Incorporation Statement of capital on 2015-06-11
|