London
W1H 1DP
Director Name | Mrs Silvia Yaneva |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 September 2015(1 week, 5 days after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | Bulgaria |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Ms Chrystalla Spire |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Alasdair Michael Gerrie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Joseph Tarragano |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Director Name | Mr Graham Richard Broughton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 York Street London W1H 1DP |
Director Name | Mr Benjamin James Morris |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Green Richmond Surrey TW9 1PX |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 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 | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
21 June 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
20 June 2023 | Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023 (2 pages) |
19 June 2023 | Notification of Guy Capital Ltd as a person with significant control on 15 May 2023 (2 pages) |
12 June 2023 | Director's details changed for Mrs Silvia Yaneva on 15 May 2023 (2 pages) |
12 June 2023 | Change of details for Mr Laurence John Ashley Guy as a person with significant control on 15 May 2023 (2 pages) |
12 June 2023 | Director's details changed for Mr Laurence John Ashley Guy on 15 May 2023 (2 pages) |
25 May 2023 | Director's details changed for Miss Chrystalla Spire on 15 May 2023 (2 pages) |
28 April 2023 | Registered office address changed from 11 the Green Richmond Surrey TW9 1PX England to 78 York Street London W1H 1DP on 28 April 2023 (1 page) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with updates (6 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
21 May 2021 | Confirmation statement made on 15 May 2021 with updates (6 pages) |
25 March 2021 | Appointment of Mr Alasdair Michael Gerrie as a director on 22 March 2021 (2 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (33 pages) |
25 September 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 14 July 2019
|
30 July 2020 | Registration of charge 097417000001, created on 29 July 2020 (25 pages) |
20 May 2020 | Director's details changed for Mr Laurence John Ashley Guy on 20 May 2020 (2 pages) |
6 February 2020 | Termination of appointment of Benjamin James Morris as a director on 6 February 2020 (1 page) |
22 November 2019 | Amended group of companies' accounts made up to 31 December 2018 (42 pages) |
19 November 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
22 October 2019 | Sub-division of shares on 14 February 2019 (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
2 October 2019 | Statement of capital following an allotment of shares on 14 July 2019
|
2 October 2019 | Statement of capital following an allotment of shares on 14 July 2019
|
1 October 2019 | Resolutions
|
24 September 2019 | Confirmation statement made on 19 August 2019 with updates (6 pages) |
22 July 2019 | Director's details changed for Mr Graham Broughton on 28 May 2019 (2 pages) |
6 November 2018 | Full accounts made up to 31 December 2017 (36 pages) |
5 November 2018 | Appointment of Mr Benjamin James Morris as a director on 27 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Graham Broughton as a director on 5 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
8 January 2018 | Termination of appointment of Joseph Tarragano as a director on 31 July 2017 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 19 August 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
5 August 2016 | Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Mr Joseph Tarragano as a director on 30 June 2016 (2 pages) |
5 August 2016 | Appointment of Ms Chrystalla Spire as a director on 30 June 2016 (2 pages) |
18 March 2016 | Company name changed sugar tree capital LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Company name changed sugar tree capital LIMITED\certificate issued on 18/03/16
|
14 September 2015 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 11 the Green Richmond Surrey TW9 1PX on 14 September 2015 (1 page) |
8 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
8 September 2015 | Appointment of Silvia Yaneva as a director on 1 September 2015 (2 pages) |
21 August 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
21 August 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (1 page) |
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|
20 August 2015 | Incorporation Statement of capital on 2015-08-20
|