London
W1J 5HB
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(8 years after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
2 October 2015 | Delivered on: 14 October 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Outstanding |
---|---|
9 September 2015 | Delivered on: 17 September 2015 Persons entitled: Bank of Scotland PLC (As Agent and Trustee for the Finance Parties) Classification: A registered charge Outstanding |
20 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
17 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 October 2015 | Registration of charge 097366110002, created on 2 October 2015 (37 pages) |
14 October 2015 | Registration of charge 097366110002, created on 2 October 2015 (37 pages) |
17 September 2015 | Registration of charge 097366110001, created on 9 September 2015 (44 pages) |
17 September 2015 | Registration of charge 097366110001, created on 9 September 2015 (44 pages) |
17 August 2015 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|