London
W1T 1HJ
Director Name | Ms Elizabeth Margaret Mary Turner |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DJ |
Director Name | Mr Christoph Friedrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 November 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3-5 Rathbone Place London W1T 1HJ |
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 5 Margaret Street London W1W 8RG |
Director Name | Mr Maqboolali Mohamed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 12 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
Director Name | Mr Niall Harvey Brunker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 15 Sackville Street London W1S 3DJ |
Registered Address | 3rd Floor 3-5 Rathbone Place London W1T 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
10 July 2018 | Delivered on: 20 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The property at 170 pighue lane, liverpool, L13 1DH with title number MS354900. Outstanding |
---|---|
10 July 2018 | Delivered on: 20 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Ground floor and basement of the property at 41 wenlock road, london, N1 7SG with title number EGL426002. Outstanding |
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Ground floor and basement of the property at 41 wenlock road, london, N1 7SG with title number EGL426002. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Cl UK Re 2 LTD Classification: A registered charge Particulars: The property known as royle house, 23-41 wenlock road, london, N1 7ST and registered at the land registry under title number EGL426002. Outstanding |
12 July 2017 | Delivered on: 24 July 2017 Persons entitled: Areo S.À.R.L. as Common Security Agent Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage the property known as royle house, 23-41 wenlock road, london N1 7ST. Outstanding |
13 May 2016 | Delivered on: 13 May 2016 Persons entitled: Areo S.À R.L. Classification: A registered charge Particulars: Royle house, 23-41 wenlock road, london N1 7ST registered at the land registry under title number EGL426002. Outstanding |
17 December 2015 | Delivered on: 18 December 2015 Persons entitled: Areo S.À.R.L. Classification: A registered charge Particulars: Royle house, 23 - 41 wenlock road, london N1 7ST with title number EGL426002. Outstanding |
13 October 2015 | Delivered on: 21 October 2015 Persons entitled: Areo S.À.R.L. Classification: A registered charge Outstanding |
15 September 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
---|---|
15 September 2020 | Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Ms Elizabeth Margaret Mary Turner on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Niall Harvey Brunker on 15 September 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 March 2020 | Termination of appointment of Maqboolali Mohamed as a director on 16 March 2020 (1 page) |
20 March 2020 | Appointment of Miss Elizabeth Turner as a director on 16 March 2020 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
24 July 2019 | Register inspection address has been changed from 9-10 Market Place London W1W 8AQ England to Suite 1.14 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL (1 page) |
3 October 2018 | Director's details changed for Ross Taylor on 28 September 2018 (2 pages) |
3 October 2018 | Change of details for Cl Uk Re 2 Ltd 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 (7 pages) |
10 August 2018 | Director's details changed for Ross Taylor on 18 December 2017 (2 pages) |
3 August 2018 | Cessation of Vengrove Real Estate Investment Limited as a person with significant control on 12 June 2018 (1 page) |
3 August 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
3 August 2018 | Notification of Cl Uk Re 2 Ltd as a person with significant control on 12 June 2018 (2 pages) |
3 August 2018 | Register(s) moved to registered office address Ground Floor, 5 Margaret Street London W1W 8RG (1 page) |
20 July 2018 | Registration of charge 097021160008, created on 10 July 2018 (50 pages) |
20 July 2018 | Registration of charge 097021160007, created on 10 July 2018 (50 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
17 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
17 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2018 | Registration of charge 097021160006, created on 10 July 2018 (50 pages) |
12 July 2018 | Appointment of Niall Harvey Brunker as a director on 12 June 2018 (2 pages) |
12 July 2018 | Appointment of Mr Maqboolali Mohamed as a director on 12 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 097021160002 in full (1 page) |
27 June 2018 | Satisfaction of charge 097021160001 in full (1 page) |
27 June 2018 | Satisfaction of charge 097021160004 in full (1 page) |
25 June 2018 | Resolutions
|
21 June 2018 | Registration of charge 097021160005, created on 12 June 2018 (37 pages) |
13 June 2018 | Satisfaction of charge 097021160003 in full (1 page) |
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) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 097021160004, created on 12 July 2017 (43 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
25 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
27 July 2016 | Register(s) moved to registered inspection location 9-10 Market Place London W1W 8AQ (1 page) |
27 July 2016 | Register(s) moved to registered inspection location 9-10 Market Place London W1W 8AQ (1 page) |
27 July 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
26 July 2016 | Register inspection address has been changed to 9-10 Market Place London W1W 8AQ (1 page) |
26 July 2016 | Register inspection address has been changed to 9-10 Market Place London W1W 8AQ (1 page) |
13 May 2016 | Registration of charge 097021160003, created on 13 May 2016 (41 pages) |
13 May 2016 | Registration of charge 097021160003, created on 13 May 2016 (41 pages) |
18 December 2015 | Registration of charge 097021160002, created on 17 December 2015 (10 pages) |
18 December 2015 | Registration of charge 097021160002, created on 17 December 2015 (10 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
21 October 2015 | Registration of charge 097021160001, created on 13 October 2015 (36 pages) |
21 October 2015 | Registration of charge 097021160001, created on 13 October 2015 (36 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|
24 July 2015 | Incorporation Statement of capital on 2015-07-24
|