London
SW1Y 6HD
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Hugh James Freund |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1133 C/O Patterson,Belknap Webb & Tyler, Avenue Of The Americas New York New York 10036 United States |
Director Name | Philip Auld Mactaggart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | P.O. Box 1024 Millbrook New York 12545 |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland |
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 31 August 2017(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr John Auld Mactaggart |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Michael Lefkowitz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 January 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Richard Paul Mellish |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Richard Paul Mellish |
---|---|
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Peter Nelson Armstrong |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 November 2022) |
Role | Property |
Country of Residence | United States |
Correspondence Address | 525 East 72nd Street 12th Fl New York 10021 |
Director Name | Mr Ivaylo Volodiev Ninov |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 May 2017(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2024) |
Role | Real Estate & Finance |
Country of Residence | United States |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr John Harald Orneberg |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 February 2019(3 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 2020) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Website | www.thenadler.com |
---|---|
Telephone | 020 37503600 |
Telephone region | London |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 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 | 31 December |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 October 2017 | Delivered on: 7 November 2017 Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement)) Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2017 | Delivered on: 25 October 2017 Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement)) Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2015 | Delivered on: 5 January 2016 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: A registered charge Outstanding |
9 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (25 pages) |
26 June 2023 | Director's details changed for Mr Robert Henry Haldane Peto on 14 June 2023 (2 pages) |
3 February 2023 | Appointment of Mr Michael Lefkowitz as a director on 31 January 2023 (2 pages) |
5 December 2022 | Termination of appointment of Peter Nelson Armstrong as a director on 16 November 2022 (1 page) |
4 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (24 pages) |
9 September 2022 | Notification of John (Jack) Auld Mactaggart as a person with significant control on 18 August 2022 (2 pages) |
9 September 2022 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
9 September 2022 | Cessation of Philip Auld Mactaggart as a person with significant control on 21 February 2022 (1 page) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
12 April 2021 | Registration of charge 097605800005, created on 7 April 2021 (29 pages) |
12 April 2021 | Registration of charge 097605800004, created on 7 April 2021 (30 pages) |
10 November 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
22 September 2020 | Director's details changed for Mr Jack Auld Mactaggart on 22 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (6 pages) |
27 July 2020 | Appointment of Mr Jack Auld Mactaggart as a director on 24 July 2020 (2 pages) |
20 January 2020 | Termination of appointment of John Harald Orneberg as a director on 8 January 2020 (1 page) |
15 October 2019 | Sub-division of shares on 24 July 2019 (6 pages) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
17 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
22 February 2019 | Statement by Directors (1 page) |
22 February 2019 | Resolutions
|
22 February 2019 | Statement of capital on 22 February 2019
|
22 February 2019 | Solvency Statement dated 21/12/18 (1 page) |
8 February 2019 | Appointment of Mr John Harald Orneberg as a director on 6 February 2019 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
3 September 2018 | Confirmation statement made on 2 September 2018 with updates (6 pages) |
7 November 2017 | Registration of charge 097605800003, created on 20 October 2017 (29 pages) |
7 November 2017 | Registration of charge 097605800003, created on 20 October 2017 (29 pages) |
25 October 2017 | Registration of charge 097605800002, created on 20 October 2017 (30 pages) |
25 October 2017 | Registration of charge 097605800002, created on 20 October 2017 (30 pages) |
25 October 2017 | Satisfaction of charge 097605800001 in full (1 page) |
25 October 2017 | Satisfaction of charge 097605800001 in full (1 page) |
4 September 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
13 June 2017 | Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages) |
13 June 2017 | Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr William Karl David Laxton as a director on 16 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr William Karl David Laxton as a director on 16 May 2017 (2 pages) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 2 September 2016 with updates (7 pages) |
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
22 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
22 August 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
19 August 2016 | Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page) |
19 August 2016 | Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page) |
17 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
17 May 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
12 January 2016 | Appointment of Peter Nelson Armstrong as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Hugh James Freund as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Hugh James Freund as a director on 1 January 2016 (2 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
12 January 2016 | Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
12 January 2016 | Statement of capital following an allotment of shares on 30 December 2015
|
12 January 2016 | Appointment of Peter Nelson Armstrong as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages) |
5 January 2016 | Registration of charge 097605800001, created on 31 December 2015 (27 pages) |
5 January 2016 | Registration of charge 097605800001, created on 31 December 2015 (27 pages) |
31 December 2015 | Statement by Directors (1 page) |
31 December 2015 | Resolutions
|
31 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
31 December 2015 | Solvency Statement dated 22/12/15 (1 page) |
31 December 2015 | Statement of capital on 31 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Statement by Directors (1 page) |
31 December 2015 | Statement of capital on 31 December 2015
|
9 December 2015 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
9 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
9 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Resolutions
|
9 December 2015 | Statement of capital on 9 December 2015
|
9 December 2015 | Statement by Directors (1 page) |
9 December 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
9 December 2015 | Solvency Statement dated 17/11/15 (1 page) |
9 December 2015 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
9 December 2015 | Resolutions
|
9 December 2015 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
9 December 2015 | Statement by Directors (1 page) |
8 December 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 December 2015 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 September 2015 | Appointment of Richard Paul Mellish as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Richard Paul Mellish as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Richard Paul Mellish as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Incorporation Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Richard Paul Mellish as a director on 3 September 2015 (1 page) |