London
EC3M 4AE
Director Name | Ms Melanie Collett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2015(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Jonathan Edwin Ashcroft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Poultry London EC2R 8EJ |
Director Name | Mr David Anthony Diemer |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Andrew Charles Appleyard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2018) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nicholas Tebbutt |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Rory Travers-Drapes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2021) |
Role | Senior Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Ms Darshna Malde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Imogen Catherine Lingard Ebbs |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2022(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 27 February 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
27 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page) |
---|---|
22 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
10 November 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
28 February 2023 | Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 27 February 2023 (1 page) |
28 February 2023 | Appointment of Ms Melanie Collett as a director on 27 February 2023 (2 pages) |
10 January 2023 | Termination of appointment of Darshna Malde as a director on 6 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Tim Russell as a director on 6 January 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
20 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 March 2022 | Appointment of Imogen Ebbs as a director on 28 February 2022 (2 pages) |
8 March 2022 | Termination of appointment of David Anthony Diemer as a director on 28 February 2022 (1 page) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
24 August 2021 | Second filing for the termination of Rory Travers-Drapes as a director (3 pages) |
11 August 2021 | Appointment of Ms Darshna Malde as a director on 6 August 2021 (2 pages) |
6 August 2021 | Termination of appointment of Rory Travers-Drapes as a director on 6 April 2021
|
27 May 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
26 February 2021 | Director's details changed for Mr Rory Travers-Drapes on 26 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 March 2020 | Termination of appointment of Nicholas Tebbutt as a director on 6 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Rory Travers-Drapes as a director on 6 March 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 December 2018 | Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 13 February 2017 (2 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 September 2018 | Appointment of Mr. Nicholas Tebbutt as a director on 4 September 2018 (2 pages) |
28 August 2018 | Termination of appointment of Andrew Charles Appleyard as a director on 17 August 2018 (1 page) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
1 February 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr David Anthony Diemer on 16 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
20 September 2016 | Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016 (2 pages) |
20 September 2016 | Appointment of Mr Andrew Charles Appleyard as a director on 15 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Jonathan Edwin Ashcroft as a director on 15 July 2016 (1 page) |
15 January 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015 (2 pages) |
15 January 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 9 November 2015 (2 pages) |
9 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Incorporation Statement of capital on 2015-11-09
|
9 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |