London
EC2N 4AG
Director Name | L.D.C. Corporate Director No. 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2015(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No. 4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2015(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2015(same day as company formation) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
5 April 2023 | Delivered on: 12 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2023 | Delivered on: 12 April 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
11 March 2020 | Delivered on: 12 March 2020 Persons entitled: Four Seasons (Bamford) Limited (in Administration) Westview Lodge Limited (In Administration) Laudcare Limited (In Administration) Daniel Robert Whiteley Smith and Oliver Haunch (As Administrators) Classification: A registered charge Particulars: N/A. Outstanding |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (20 pages) |
---|---|
30 November 2020 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX United Kingdom to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No. 4 Limited on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No. 3 Limited on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
5 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 097030100001, created on 11 March 2020 (30 pages) |
9 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
27 July 2018 | Change of details for Mr Victor Khosla as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
25 April 2018 | Accounts for a small company made up to 30 June 2017 (17 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
19 July 2017 | Appointment of Mr Mark Howard Filer as a director on 12 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 12 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 12 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark Howard Filer as a director on 12 July 2017 (2 pages) |
16 June 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
16 June 2017 | Accounts for a small company made up to 30 June 2016 (17 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 24 July 2016 with updates (6 pages) |
2 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
2 June 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
6 November 2015 | Memorandum and Articles of Association (22 pages) |
6 November 2015 | Memorandum and Articles of Association (22 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
20 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Resolutions
|
25 July 2015 | Incorporation Statement of capital on 2015-07-25
|
25 July 2015 | Incorporation Statement of capital on 2015-07-25
|