London
N1C 4AB
Director Name | Mr Nicholas Paul Searl |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Michael Bernard Lightbound |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | David Scudder |
---|---|
Status | Current |
Appointed | 20 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Richard Anthony James Meier |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Robert Michael Evans |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Anita Joanne Sadler |
---|---|
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | William John Lumsden Colthorpe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Registered Address | 4 Stable Street London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 4 weeks from now) |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Leasehold property know as building S1, handyside street offices, kings cross central, london N1C registered at hm land registry under title number NGL979002. For more details, please refer to schedule 2 (real property) of the instrument. Outstanding |
---|---|
9 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent and Trustee) Classification: A registered charge Particulars: Leasehold property known as plot S1, king's cross, london as demised by a headlease dated 5 april 2018 made between king's cross central (trustee no. One) limited and king's cross central (trustee no. Two) limited (1) and kcc nominee 1 (S1) limited and kcc nominee 2 (S1) limited (2) (pending title number NGL979002). Outstanding |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
---|---|
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
3 April 2017 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Andre Gibbs on 27 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages) |
17 December 2016 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2015 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|