London
W1K 4QY
Director Name | Mr Rupert James Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Charles Daniel Edward Mason |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Kevin Martin Boylan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(1 year, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Paul David James Bradshaw |
---|---|
Status | Current |
Appointed | 20 September 2019(4 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Waterloo Street Birmingham West Midlands B2 5TB |
Director Name | Mr David George Bradshaw |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Street Birmingham B2 5TB |
Director Name | Mrs Deborah Amira Bradshaw |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 11 Waterloo Street Birmingham B2 5TB |
Director Name | Mr Keith George Bradshaw |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 11 Waterloo Street Birmingham B2 5TB |
Director Name | Mr Timothy Charles Bradshaw |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Waterloo Street Birmingham B2 5TB |
Director Name | Mr Stephen Clarence Hancock |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Amanda Geday |
---|---|
Status | Resigned |
Appointed | 19 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2019) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
17 September 2021 | Delivered on: 27 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Aspect court, 74-77 bull street and 8-12 temple row, birmingham (land registry title no: WM654458). Outstanding |
---|---|
17 September 2021 | Delivered on: 22 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 23 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold land and buildings known as aspect court, 74 to 77 bull street and 8 to 12 temple row birmingham (title no: WM654458). The freehold land and buildings known as wireless house, warwick technology park, warwick (title no: WK366038). Outstanding |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Accounts for a small company made up to 31 August 2022 (16 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
9 June 2022 | Accounts for a small company made up to 31 August 2021 (16 pages) |
7 March 2022 | Statement by Directors (1 page) |
7 March 2022 | Statement of capital on 7 March 2022
|
7 March 2022 | Resolutions
|
7 March 2022 | Solvency Statement dated 15/12/21 (1 page) |
15 December 2021 | Solvency Statement dated 23/11/18 (2 pages) |
15 December 2021 | Statement of capital on 15 December 2021
|
15 December 2021 | Resolutions
|
13 October 2021 | Satisfaction of charge 097606790001 in full (1 page) |
27 September 2021 | Registration of charge 097606790003, created on 17 September 2021 (8 pages) |
22 September 2021 | Registration of charge 097606790002, created on 17 September 2021 (4 pages) |
7 September 2021 | Accounts for a small company made up to 31 August 2020 (16 pages) |
6 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
8 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 August 2019 (16 pages) |
12 October 2019 | Termination of appointment of Amanda Geday as a secretary on 20 September 2019 (2 pages) |
12 October 2019 | Appointment of Mr Paul David James Bradshaw as a secretary on 20 September 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 May 2019 | Full accounts made up to 31 August 2018 (16 pages) |
4 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
6 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
25 April 2017 | Appointment of Mr Kevin Martin Boylan as a director on 27 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Kevin Martin Boylan as a director on 27 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Stephen Clarence Hancock as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Stephen Clarence Hancock as a director on 27 March 2017 (1 page) |
15 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
23 August 2016 | Registration of charge 097606790001, created on 22 August 2016 (44 pages) |
23 August 2016 | Registration of charge 097606790001, created on 22 August 2016 (44 pages) |
10 December 2015 | Appointment of Stephen Clarence Hancock as a director on 19 October 2015 (3 pages) |
10 December 2015 | Appointment of Stephen Clarence Hancock as a director on 19 October 2015 (3 pages) |
3 December 2015 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
3 December 2015 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (3 pages) |
9 November 2015 | Termination of appointment of Keith George Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Rupert James Young as a director on 16 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of Deborah Amira Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Deborah Amira Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Keith George Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Registered office address changed from 11 Waterloo Street Birmingham B2 5TB United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul David James Bradshaw as a director on 16 October 2015 (3 pages) |
9 November 2015 | Registered office address changed from 11 Waterloo Street Birmingham B2 5TB United Kingdom to Weston Centre 10 Grosvenor Street London W1K 4QY on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Charles Daniel Edward Mason as a director on 19 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of Timothy Charles Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Paul David James Bradshaw as a director on 16 October 2015 (3 pages) |
9 November 2015 | Appointment of Amanda Geday as a secretary on 19 October 2015 (3 pages) |
9 November 2015 | Appointment of Rupert James Young as a director on 16 October 2015 (3 pages) |
9 November 2015 | Appointment of Mr Charles Daniel Edward Mason as a director on 19 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of David George Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Appointment of Amanda Geday as a secretary on 19 October 2015 (3 pages) |
9 November 2015 | Termination of appointment of Timothy Charles Bradshaw as a director on 16 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of David George Bradshaw as a director on 16 October 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
|