London
W1G 0AY
Director Name | Mr Ben Tooley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Leonard Ian Goodrich |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Giris Frank Rabinovitch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 May 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Victor Raymond Stanton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2016(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Website | www.lewissilkin.com |
---|---|
Email address | [email protected] |
Telephone | 020 70748000 |
Telephone region | London |
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (11 months ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 1 week from now) |
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All that land and buildings, adjacent to 5,6 & 7 almeida street on the west side of upper street, on the north side of studd street and 116, 129 & 130 upper street, london N1. See instrument for further details. Outstanding |
---|---|
12 October 2018 | Delivered on: 29 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument. Outstanding |
12 October 2018 | Delivered on: 24 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument. Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The company's interest in any freehold or leasehold property and any other interest in land or buildings and all rights relating thereto whether now vested in this company or acquired after the date of this deed. For more details please refer to the instrument. Outstanding |
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2021 | Satisfaction of charge 096517440001 in full (4 pages) |
3 August 2021 | Satisfaction of charge 096517440002 in full (4 pages) |
3 August 2021 | Satisfaction of charge 096517440003 in full (4 pages) |
14 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
28 May 2021 | Registration of charge 096517440004, created on 28 May 2021 (40 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 November 2020 | Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
29 October 2018 | Registration of charge 096517440003, created on 12 October 2018 (89 pages) |
24 October 2018 | Registration of charge 096517440002, created on 12 October 2018 (85 pages) |
13 September 2018 | Appointment of Mr Richard Michael Pilkington as a director on 7 September 2018 (2 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018 (1 page) |
2 July 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018 (1 page) |
2 July 2018 | Registered office address changed from Sager House 50 Seymour Street London W1H 7JG England to 33 Davies Street London W1K 4LR on 2 July 2018 (1 page) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 August 2016 | Memorandum and Articles of Association (20 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Memorandum and Articles of Association (20 pages) |
26 July 2016 | Registration of charge 096517440001, created on 21 July 2016 (51 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
29 June 2016 | Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on 29 June 2016 (1 page) |
17 June 2016 | Second filing of AP01 previously delivered to Companies House
|
17 June 2016 | Second filing of AP01 previously delivered to Companies House
|
23 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 May 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
18 May 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on 18 May 2016 (1 page) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
18 May 2016 | Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on 18 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Arrif Sultan Ali as a director on 14 April 2016
|
17 May 2016 | Termination of appointment of Leonard Ian Goodrich as a director on 14 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Jonathan Simon Goldstein as a director on 14 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Victor Raymond Stanton as a director on 14 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Arrif Sultan Ali as a director on 14 April 2016
|
17 May 2016 | Appointment of Mr Giris Frank Rabinovitch as a director on 14 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Victor Raymond Stanton as a director on 14 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Giris Frank Rabinovitch as a director on 14 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Leonard Ian Goodrich as a director on 14 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Jonathan Simon Goldstein as a director on 14 May 2016 (2 pages) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|