London
EC3M 7AF
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Matthew Cardwell Glowasky |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2015(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Building 9 Berkeley Street London W1J 8DW |
Director Name | Mr Philip Antony Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Building 9 Berkeley Street London W1J 8DW |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
21 March 2016 | Delivered on: 23 March 2016 Persons entitled: Coutts & Company Classification: A registered charge Particulars: (1) the leasehold property known as phase 1A cumberland infirmary, carlisle CA2 7HY and registered at the land registry with title number CU173493.. (2) the present and future goodwill of any business carried on at the property listed in (1) by or on behalf of the chargor. Outstanding |
---|---|
28 October 2015 | Delivered on: 2 November 2015 Persons entitled: Coutts & Company (Company No. 36695) Classification: A registered charge Particulars: 1) all freehold and leasehold property now and in the future vested in or charged to the company. 2) all intellectual property rights of the company including (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. Outstanding |
15 July 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
11 April 2023 | Change of details for Impact Property 4 Limited as a person with significant control on 29 October 2019 (2 pages) |
28 March 2023 | Director's details changed for Mr David John Yaldron on 21 October 2019 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (16 pages) |
11 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 December 2020 (18 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
9 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Statement by Directors (1 page) |
20 April 2020 | Solvency Statement dated 01/04/20 (1 page) |
20 April 2020 | Resolutions
|
20 April 2020 | Statement of capital on 20 April 2020
|
6 March 2020 | Previous accounting period extended from 7 June 2019 to 31 December 2019 (1 page) |
29 October 2019 | Registered office address changed from 7th Floor, Building 9 Berkeley Street London W1J 8DW England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 29 October 2019 (1 page) |
16 July 2019 | Resolutions
|
10 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
20 June 2019 | Previous accounting period shortened from 31 December 2019 to 7 June 2019 (1 page) |
20 June 2019 | Appointment of Mr David John Yaldron as a director on 7 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Matthew Cardwell Glowasky as a director on 7 June 2019 (1 page) |
20 June 2019 | Withdrawal of a person with significant control statement on 20 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of Philip Antony Smith as a director on 7 June 2019 (1 page) |
20 June 2019 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to 7th Floor, Building 9 Berkeley Street London W1J 8DW on 20 June 2019 (1 page) |
20 June 2019 | Notification of Impact Property 4 Limited as a person with significant control on 7 June 2019 (1 page) |
7 June 2019 | Satisfaction of charge 096742710002 in full (1 page) |
7 June 2019 | Satisfaction of charge 096742710001 in full (1 page) |
12 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
5 November 2018 | Registered office address changed from 11th Floor Two Snowhill Birmingham West Midlands B4 6WR United Kingdom to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 (1 page) |
1 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
29 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
30 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
31 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 December 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 August 2016 | Second filing of the annual return made up to 25 June 2016 (22 pages) |
23 August 2016 | Second filing of the annual return made up to 25 June 2016 (22 pages) |
27 June 2016 | Annual return Statement of capital on 2016-06-27
Statement of capital on 2016-08-23
|
27 June 2016 | Annual return Statement of capital on 2016-06-27
Statement of capital on 2016-08-23
|
23 March 2016 | Registration of charge 096742710002, created on 21 March 2016 (8 pages) |
23 March 2016 | Registration of charge 096742710002, created on 21 March 2016 (8 pages) |
24 February 2016 | Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages) |
24 February 2016 | Appointment of Philip Antony Smith as a director on 15 February 2016 (2 pages) |
2 November 2015 | Registration of charge 096742710001, created on 28 October 2015 (11 pages) |
2 November 2015 | Registration of charge 096742710001, created on 28 October 2015 (11 pages) |
14 July 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Matthew Cardwell Glowasky as a director on 9 July 2015 (2 pages) |
13 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
13 July 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page) |
13 July 2015 | Termination of appointment of Tracy Lee Plimmer as a director on 9 July 2015 (1 page) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|