London
SW1X 7HN
Director Name | Mr Peter Michael Reeder Gaze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Turks And Caicos Islands |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 16 July 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Derek Patrick O'Neill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 September 2021 | Delivered on: 24 September 2021 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 November 2020 | Delivered on: 26 November 2020 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
20 November 2018 | Delivered on: 27 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
26 October 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC (The "Lender") Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 October 2021 | Delivered on: 12 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2020 | Registration of charge 099756670008, created on 19 November 2020 (22 pages) |
---|---|
20 November 2020 | Full accounts made up to 31 March 2020 (22 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
6 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
11 April 2019 | Termination of appointment of Derek O'neill as a director on 31 March 2019 (1 page) |
19 December 2018 | Change of details for Marlowe Plc as a person with significant control on 1 November 2018 (2 pages) |
10 December 2018 | Satisfaction of charge 099756670006 in full (1 page) |
10 December 2018 | Satisfaction of charge 099756670001 in full (1 page) |
10 December 2018 | Satisfaction of charge 099756670004 in full (1 page) |
10 December 2018 | Satisfaction of charge 099756670002 in full (1 page) |
10 December 2018 | Satisfaction of charge 099756670003 in full (1 page) |
10 December 2018 | Satisfaction of charge 099756670005 in full (1 page) |
27 November 2018 | Registration of charge 099756670007, created on 20 November 2018 (62 pages) |
31 October 2018 | Director's details changed for Mr Peter Michael Reeder Gaze on 31 October 2018 (2 pages) |
16 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
19 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mr Mark Andrew Adams as a director on 27 March 2018 (2 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
25 October 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 November 2016 | Appointment of Mr Derek O'neill as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Derek O'neill as a director on 2 November 2016 (2 pages) |
2 November 2016 | Registration of charge 099756670006, created on 26 October 2016 (12 pages) |
2 November 2016 | Registration of charge 099756670006, created on 26 October 2016 (12 pages) |
15 September 2016 | Registration of charge 099756670005, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 099756670005, created on 8 September 2016 (14 pages) |
9 August 2016 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
14 June 2016 | Registration of charge 099756670004, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 099756670004, created on 9 June 2016 (13 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
6 May 2016 | Registration of charge 099756670003, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 099756670003, created on 3 May 2016 (13 pages) |
19 April 2016 | Registration of charge 099756670001, created on 14 April 2016 (41 pages) |
19 April 2016 | Registration of charge 099756670001, created on 14 April 2016 (41 pages) |
19 April 2016 | Registration of charge 099756670002, created on 14 April 2016 (33 pages) |
19 April 2016 | Registration of charge 099756670002, created on 14 April 2016 (33 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 27 February 2016
|
15 March 2016 | Statement of capital following an allotment of shares on 27 February 2016
|
15 February 2016 | Appointment of Mr Peter Michael Reeder Gaze as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr Peter Michael Reeder Gaze as a director on 15 February 2016 (2 pages) |
1 February 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 February 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|
28 January 2016 | Incorporation Statement of capital on 2016-01-28
|