3 Noble Street
London
EC2V 7EE
Director Name | Mr Christopher Hamilton Carlson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Mr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Matthew Nicholas Henry Black |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2020) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Jonathan Selwyn |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Jonathan Mark Hick |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2020(4 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2021(5 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2015(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
18 October 2019 | Delivered on: 18 October 2019 Persons entitled: Lucid Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: The chargor charged by way of legal mortgage land on the south side of edworth road, langford, biggleswade registered at the land registry with title number BD295397. Outstanding |
---|---|
22 December 2015 | Delivered on: 29 December 2015 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: The leasehold property known as land at hill farm, edworth road, langford, biggleswade SG18 9TL and registered at land registry with title number BD295397. Outstanding |
18 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
19 October 2023 | Confirmation statement made on 17 October 2023 with updates (4 pages) |
19 October 2023 | Change of details for Uk Pv as a person with significant control on 15 May 2023 (2 pages) |
19 May 2023 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
7 February 2022 | Termination of appointment of Michael John Hughes as a director on 7 February 2022 (1 page) |
7 February 2022 | Appointment of Mr Christopher Hamilton Carlson as a director on 7 February 2022 (2 pages) |
1 February 2022 | Appointment of Ms Helen Robinson as a director on 1 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 November 2021 | Notification of Uk Pv as a person with significant control on 6 April 2016 (2 pages) |
4 November 2021 | Cessation of Michael John Hughes as a person with significant control on 4 November 2021 (1 page) |
30 October 2021 | Change of details for Mr Michael John Hughes as a person with significant control on 16 October 2021 (2 pages) |
28 October 2021 | Change of details for Mr Michael John Hughes as a person with significant control on 16 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Michael John Hughes on 16 October 2021 (2 pages) |
28 October 2021 | Registered office address changed (1 page) |
28 October 2021 | Confirmation statement made on 17 October 2021 with updates (4 pages) |
16 August 2021 | Notification of Michael John Hughes as a person with significant control on 10 August 2021 (2 pages) |
16 August 2021 | Cessation of Uk Pv Limited as a person with significant control on 10 August 2021 (1 page) |
12 March 2021 | Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Michael John Hughes as a director on 12 March 2021 (2 pages) |
30 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
8 October 2020 | Director's details changed for Mr Jonathan Mark Hick on 2 October 2020 (2 pages) |
24 July 2020 | Termination of appointment of Jonathan Selwyn as a director on 22 July 2020 (1 page) |
20 April 2020 | Appointment of Mr Jonathan Mark Hick as a director on 10 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Matthew Nicholas Henry Black as a director on 10 April 2020 (1 page) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
24 October 2019 | Satisfaction of charge 098350240001 in full (1 page) |
18 October 2019 | Director's details changed for Mr Matthew Nicholas Henry Black on 1 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
18 October 2019 | Registration of charge 098350240002, created on 18 October 2019 (90 pages) |
2 April 2019 | Termination of appointment of Stephen William Mahon as a director on 28 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Jonathan Selwyn as a director on 28 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Michael John Hughes as a director on 28 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Matthew Nicholas Henry Black as a director on 28 March 2019 (2 pages) |
22 February 2019 | Director's details changed for Mr Stephen William Mahon on 22 February 2019 (2 pages) |
11 December 2018 | Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England to 9 Farnborough Avenue South Croydon CR2 8HE on 11 December 2018 (1 page) |
11 December 2018 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page) |
5 December 2018 | Resolutions
|
5 December 2018 | Memorandum and Articles of Association (8 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Michael John Hughes as a director on 31 July 2018 (2 pages) |
30 July 2018 | Termination of appointment of Alan Adi Yazdabadi as a director on 30 July 2018 (1 page) |
8 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
3 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
3 March 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
26 September 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
26 September 2016 | Previous accounting period shortened from 31 October 2016 to 30 April 2016 (1 page) |
29 December 2015 | Registration of charge 098350240001, created on 22 December 2015 (43 pages) |
29 December 2015 | Registration of charge 098350240001, created on 22 December 2015 (43 pages) |
21 October 2015 | Termination of appointment of Clive Weston as a director on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stephen William Mahon as a director on 21 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Stephen William Mahon as a director on 21 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 21 October 2015 (2 pages) |
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|
21 October 2015 | Incorporation
Statement of capital on 2015-10-21
|
21 October 2015 | Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to 9 Farnborough Avenue South Croydon CR2 8HE on 21 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Clive Weston as a director on 21 October 2015 (1 page) |