London
SW11 8EN
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 5 Margaret Street London W1W 8RG |
Registered Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: Areo S.À R.L. as Security Agent Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings on the north side of london road, newbury RG14 2PZ registered at the land registry with title number BK228927. Outstanding |
---|---|
12 July 2017 | Delivered on: 24 July 2017 Persons entitled: Areo S.À.R.L. as Common Security Agent Classification: A registered charge Particulars: The land charged by the chargor includes the land and buildings on the north side of london road, newbury, RG14 2PZ, with title number BK228927. For more details please refer to the instrument. Outstanding |
20 November 2015 | Delivered on: 20 November 2015 Persons entitled: Aero S.À.R.L. Classification: A registered charge Particulars: The land and buildings on the north side of london road, newbury, RG14 2PZ with title number BK228927 and the land lying to the north side of london road, newbury, RG14 2PZ with title number BK274534. Outstanding |
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Areo S.À.R.L. Classification: A registered charge Outstanding |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 September 2020 | Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 June 2020 | Satisfaction of charge 097490500003 in full (1 page) |
9 June 2020 | Satisfaction of charge 097490500001 in full (1 page) |
9 June 2020 | Satisfaction of charge 097490500002 in full (1 page) |
9 June 2020 | Satisfaction of charge 097490500004 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 October 2018 | Director's details changed for Ross Taylor on 28 September 2018 (2 pages) |
3 October 2018 | Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 28 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 August 2018 | Change of details for Vengrove Real Estate Investment Limited as a person with significant control on 12 December 2017 (2 pages) |
10 August 2018 | Director's details changed for Ross Taylor on 18 December 2017 (2 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
14 June 2018 | Registration of charge 097490500004, created on 12 June 2018 (43 pages) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 097490500003, created on 12 July 2017 (44 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
25 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
20 November 2015 | Registration of charge 097490500002, created on 20 November 2015 (10 pages) |
20 November 2015 | Registration of charge 097490500002, created on 20 November 2015 (10 pages) |
13 November 2015 | Registration of charge 097490500001, created on 11 November 2015 (38 pages) |
13 November 2015 | Registration of charge 097490500001, created on 11 November 2015 (38 pages) |
1 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|