London
SW1P 1DZ
Secretary Name | Mr Bhavin Patel |
---|---|
Status | Current |
Appointed | 03 November 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Andrew McNulty |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | Senior Director |
Country of Residence | Jersey |
Correspondence Address | 47 Esplanade St Helier JE1 0BD |
Director Name | Ms Padmini Singla |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Secretary Name | Annette Karen Bell |
---|---|
Status | Resigned |
Appointed | 31 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 1st Floor 7a Howick Place London SW1P 1DZ |
Registered Address | 1st Floor 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as part of pioneer point, winston way, ilford IG1 2ZG (title number BGL133972). Outstanding |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as part of pioneer point, winston way, ilford IG1 2ZG (title number BGL133972). Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as part of pioneer point, winston way, ilford, IG1 2ZG and registered at the land registry with title number BGL133972. Outstanding |
9 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
2 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
24 October 2022 | Cessation of Realstar European Capital Iv T2 (Gp) Llp as a person with significant control on 24 October 2022 (1 page) |
24 October 2022 | Notification of British Columbia Investment Management Corporation as a person with significant control on 24 October 2022 (2 pages) |
24 October 2022 | Cessation of Ryan David Prince as a person with significant control on 24 October 2022 (1 page) |
24 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
12 October 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
23 December 2021 | Registration of charge 099238380004, created on 17 December 2021 (34 pages) |
23 December 2021 | Registration of charge 099238380005, created on 17 December 2021 (35 pages) |
21 December 2021 | Registration of charge 099238380003, created on 17 December 2021 (44 pages) |
21 December 2021 | Registration of charge 099238380002, created on 17 December 2021 (45 pages) |
3 November 2021 | Termination of appointment of Annette Karen Bell as a secretary on 3 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Bhavin Patel as a secretary on 3 November 2021 (2 pages) |
7 October 2021 | Resolutions
|
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
7 October 2021 | Memorandum and Articles of Association (33 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
6 January 2021 | Notification of Ryan David Prince as a person with significant control on 31 January 2020 (2 pages) |
6 January 2021 | Cessation of Department of Finance, Canada as a person with significant control on 31 January 2020 (1 page) |
3 December 2020 | Registered office address changed from 7a Howick Place London 7a Howick Place London SW1P 1DZ England to 1st Floor 7a Howick Place London SW1P 1DZ on 3 December 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
5 February 2020 | Cessation of Kennedy-Wilson Holdings Inc as a person with significant control on 31 January 2020 (1 page) |
5 February 2020 | Notification of Realstar European Capital Iv T2 (Gp) Llp as a person with significant control on 31 January 2020 (2 pages) |
5 February 2020 | Notification of Department of Finance, Canada as a person with significant control on 31 January 2020 (2 pages) |
5 February 2020 | Resolutions
|
4 February 2020 | Registered office address changed from 50 Grosvenor Hill London W1K 3QT United Kingdom to 7a Howick Place London 7a Howick Place London SW1P 1DZ on 4 February 2020 (1 page) |
4 February 2020 | Appointment of Mr Ryan David Prince as a director on 31 January 2020 (2 pages) |
4 February 2020 | Appointment of Annette Karen Bell as a secretary on 31 January 2020 (2 pages) |
4 February 2020 | Termination of appointment of Padmini Singla as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Andrew Mcnulty as a director on 31 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Fraser James Kennedy as a director on 31 January 2020 (1 page) |
3 February 2020 | Registration of charge 099238380001, created on 31 January 2020 (45 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Notification of Kennedy-Wilson Holdings Inc as a person with significant control on 23 October 2017 (2 pages) |
3 January 2018 | Cessation of Kennedy Wilson Europe Real Estate Plc as a person with significant control on 23 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 5 February 2016
|
23 February 2016 | Resolutions
|
21 December 2015 | Incorporation Statement of capital on 2015-12-21
|
21 December 2015 | Incorporation Statement of capital on 2015-12-21
|