27-43 Eastern Road
Romford
Essex
RM1 3NH
Director Name | Ms Wanida Suksuwan |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
Director Name | Mr Hansa Susayan |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 10 December 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
Director Name | Mr David Arzi |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Real Estate & Finance Professional |
Country of Residence | United States |
Correspondence Address | C/O McAp Global Finance (Uk) Llp Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Mr Jonathan Patrick Braidley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Real Estate & Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | McAp Global Finance (Uk) Llp 16 Palace Street London SW1E 5JD |
Registered Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 20 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 | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
10 December 2019 | Delivered on: 16 December 2019 Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Senior Facility Agreement as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 November 2017 | Delivered on: 28 November 2017 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Outstanding |
21 October 2015 | Delivered on: 28 October 2015 Persons entitled: Situs Asset Management Limited as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
28 November 2017 | Registration of charge 097367290002, created on 28 November 2017 (56 pages) |
---|---|
7 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 May 2017 | Appointment of Mr Christopher Andre Kula as a director on 23 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of David Arzi as a director on 23 May 2017 (1 page) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
22 August 2016 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 August 2016 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
2 January 2016 | Previous accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages) |
28 October 2015 | Registration of charge 097367290001, created on 21 October 2015 (73 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Memorandum and Articles of Association (10 pages) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|