London
W1J 5HD
Director Name | Mr Matt Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Crosstree Real Estate Partners Llp One Curzon Stre London W1J 5HD |
Director Name | Mr Ryan Maurice Jeffers Craig |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crosstree Real Estate Partners Llp One Curzon Stre London W1J 5HD |
Secretary Name | Mr Ryan Maurice Jeffers Craig |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Crosstree Real Estate Partners Llp One Curzon Stre London W1J 5HD |
Director Name | Ms Rakhee Ditta |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Curzon Street Crosstree Real Estate Partners Llp London W1J 5HD |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Town hall extension, argyle street, london WC1H 8NN, leasehold, title number: NGL955632. Outstanding |
---|---|
21 March 2016 | Delivered on: 30 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 19 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Camden town hall annexe argyle street london. Outstanding |
14 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (24 pages) |
10 August 2023 | Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page) |
10 August 2023 | Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page) |
7 August 2023 | Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page) |
31 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
15 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
20 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
29 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
21 January 2020 | Satisfaction of charge 098424050001 in full (1 page) |
21 January 2020 | Satisfaction of charge 098424050002 in full (1 page) |
20 December 2019 | Appointment of Mrs Rakhee Ditta as a director on 7 December 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 October 2019 | Registration of charge 098424050003, created on 9 October 2019 (43 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
30 March 2016 | Registration of charge 098424050002, created on 21 March 2016 (13 pages) |
30 March 2016 | Registration of charge 098424050002, created on 21 March 2016 (13 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
19 November 2015 | Registration of charge 098424050001, created on 16 November 2015 (105 pages) |
19 November 2015 | Registration of charge 098424050001, created on 16 November 2015 (105 pages) |
2 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
2 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|