London
W1F 9QZ
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Bjorn Dominic Hobart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Frankie Ray Whitehead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Gareth Norman Dufton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD |
Director Name | Mr Mahmood Ismailjee |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Farouq Rashid Sheikh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor 6 Duke Street St. James'S London SW1Y 6BN |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 6 Duke Street St. James'S London SW1Y 6BN |
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
26 August 2015 | Delivered on: 3 September 2015 Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L. Classification: A registered charge Particulars: Charges in favour of the chargee by way of first legal mortgage the freehold property known as bhs distribution centre, riversdale road, atherstone, described in the registered title as unit 8, carlyon road, atherstone, CV91LQ, title number WK314942; all other estates and interests in any freehold, commonhold or leasehold property now belonging to it.. "For more details please refer to the instrument". Outstanding |
---|
25 January 2021 | Appointment of Mr Frankie Ray Whitehead as a director on 4 January 2021 (2 pages) |
---|---|
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
16 March 2020 | Change of details for Tritax Big Box Reit Plc as a person with significant control on 17 December 2019 (2 pages) |
13 March 2020 | Director's details changed for Mr Henry Bell Franklin on 17 December 2019 (2 pages) |
10 February 2020 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 7 January 2020 (1 page) |
17 December 2019 | Registered office address changed from Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
21 November 2018 | Change of details for Tritax Big Box Reit Plc as a person with significant control on 6 September 2017 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 April 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
15 March 2018 | Resolutions
|
15 March 2018 | Change of name notice (2 pages) |
14 March 2018 | Appointment of Mr Henry Bell Franklin as a director on 26 February 2018 (3 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
31 October 2017 | Resignation of an auditor (2 pages) |
31 October 2017 | Resignation of an auditor (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
27 September 2017 | Appointment of Mr Mark Glenn Bridgman Shaw as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Colin Richard Godfrey as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mrs Petrina Marie Austin as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bjorn Dominic Hobart as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Mark Glenn Bridgman Shaw as a director on 6 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Gareth Norman Dufton as a director on 6 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Mahmood Ismailjee as a director on 6 September 2017 (1 page) |
27 September 2017 | Appointment of Mr Colin Richard Godfrey as a director on 6 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bjorn Dominic Hobart as a director on 6 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Mahmood Ismailjee as a director on 6 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Farouq Rashid Sheikh as a director on 6 September 2017 (1 page) |
27 September 2017 | Appointment of Mrs Petrina Marie Austin as a director on 6 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Gareth Norman Dufton as a director on 6 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Farouq Rashid Sheikh as a director on 6 September 2017 (1 page) |
26 September 2017 | Satisfaction of charge 097041470001 in full (1 page) |
26 September 2017 | Satisfaction of charge 097041470001 in full (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Registered office address changed from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Aequitas Estates Limited as a person with significant control on 6 September 2017 (1 page) |
25 September 2017 | Notification of Tritax Big Box Reit Plc as a person with significant control on 6 September 2017 (1 page) |
25 September 2017 | Resolutions
|
25 September 2017 | Registered office address changed from 7th Floor, Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom to Standbrook House Fourth Floor 2-5 Old Bond Street London W1S 4PD on 25 September 2017 (1 page) |
25 September 2017 | Notification of Tritax Big Box Reit Plc as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Cessation of Aequitas Estates Limited as a person with significant control on 25 September 2017 (1 page) |
8 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
8 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
4 September 2017 | Full accounts made up to 31 March 2017 (19 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Aequitas Estates Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Withdrawal of a person with significant control statement on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Aequitas Estates Limited as a person with significant control on 26 July 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
30 September 2016 | Statement of capital following an allotment of shares on 26 August 2015
|
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
15 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
15 April 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 September 2015 | Appointment of Mr Farouq Rashid Sheikh as a director on 14 August 2015 (2 pages) |
6 September 2015 | Appointment of Mr Farouq Rashid Sheikh as a director on 14 August 2015 (2 pages) |
3 September 2015 | Registration of charge 097041470001, created on 26 August 2015 (58 pages) |
3 September 2015 | Registration of charge 097041470001, created on 26 August 2015 (58 pages) |
17 August 2015 | Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages) |
17 August 2015 | Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages) |
17 August 2015 | Appointment of Mahmood Ismailjee as a director on 4 August 2015 (2 pages) |
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|