London
SW1Y 6LS
Director Name | Mr James Neil Webb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Giles Alistair White |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2015(1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr David Simon Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
19 January 2022 | Delivered on: 21 January 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1) the leasehold property known as 76-80 buckingham road, brighton, BN1 3RJ registered at the land registry under title number ESX370028.. Please refer to the instrument for more information. Outstanding |
---|---|
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 13 August 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: 76-80 buckingham road, brighton BN1 3RJ with title number ESX370028. Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold land as shown edged red on the attached plan in schedule 1 , being 76-80 buckingham road, brighton BN1 3RJ. With title number ESX370028. Outstanding |
14 December 2017 | Delivered on: 19 December 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: None. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Rc Brighton LLP Classification: A registered charge Outstanding |
5 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
21 January 2022 | Registration of charge 097907600006, created on 19 January 2022 (31 pages) |
11 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
25 September 2019 | Change of details for Mr Giles Alistair White as a person with significant control on 31 August 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
13 August 2019 | Registration of charge 097907600005, created on 31 July 2019 (32 pages) |
13 August 2019 | Registration of charge 097907600004, created on 31 July 2019 (34 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
17 May 2019 | Resolutions
|
17 May 2019 | Appointment of Mr David Simon Martin as a director on 16 May 2019 (2 pages) |
1 May 2019 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom to 112 Jermyn Street London SW1Y 6LS on 1 May 2019 (1 page) |
15 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 December 2017 | Registration of charge 097907600003, created on 14 December 2017
|
19 December 2017 | Registration of charge 097907600002, created on 14 December 2017
|
19 December 2017 | Registration of charge 097907600003, created on 14 December 2017
|
19 December 2017 | Registration of charge 097907600002, created on 14 December 2017
|
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
4 October 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
3 November 2015 | Registration of charge 097907600001, created on 30 October 2015 (36 pages) |
3 November 2015 | Registration of charge 097907600001, created on 30 October 2015 (36 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
30 October 2015 | Appointment of Giles Alistair White as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of Giles Alistair White as a director on 27 October 2015 (2 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 27 October 2015
|
30 October 2015 | Appointment of James Neil Webb as a director on 27 October 2015 (2 pages) |
30 October 2015 | Appointment of James Neil Webb as a director on 27 October 2015 (2 pages) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|