65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Neil William Kirton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(2 years after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Miss Aimee Joan Geraldine Pitman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(2 years after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(2 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stephen William Barrow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilstone Lower Ground Floor Gorse Stacks House George Street Chester Cheshire CH1 3EQ Wales |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilstone Lower Ground Floor Gorse Stacks House George Street Chester Cheshire CH1 3EQ Wales |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
15 June 2023 | Delivered on: 17 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited. Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 January 2020 | Delivered on: 24 January 2020 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
26 January 2018 | Delivered on: 1 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 January 2018 | Delivered on: 30 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
11 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
17 October 2023 | Full accounts made up to 31 March 2023 (19 pages) |
17 June 2023 | Registration of charge 100544910008, created on 15 June 2023 (85 pages) |
16 June 2023 | Satisfaction of charge 100544910007 in full (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
13 December 2022 | Change of details for Warehouse Reit Plc as a person with significant control on 30 November 2022 (2 pages) |
30 November 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 30 November 2022 (1 page) |
28 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 March 2022 (21 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
15 October 2021 | Full accounts made up to 31 March 2021 (19 pages) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
13 March 2020 | Director's details changed for Mrs Aimee Joan Geraldine Pitman on 29 March 2018 (2 pages) |
13 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
27 January 2020 | Satisfaction of charge 100544910006 in full (1 page) |
27 January 2020 | Satisfaction of charge 100544910004 in full (1 page) |
27 January 2020 | Satisfaction of charge 100544910001 in full (1 page) |
27 January 2020 | Satisfaction of charge 100544910002 in full (1 page) |
27 January 2020 | Satisfaction of charge 100544910003 in full (1 page) |
27 January 2020 | Satisfaction of charge 100544910005 in full (1 page) |
24 January 2020 | Registration of charge 100544910007, created on 22 January 2020 (83 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
23 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 April 2018 | Appointment of Mr Neil William Kirton as a director on 29 March 2018 (2 pages) |
5 April 2018 | Appointment of Link Company Matters Limited as a secretary on 29 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Simon Richard Hope as a director on 29 March 2018 (1 page) |
5 April 2018 | Appointment of Ms. Aimee Joan Geraldine Pitman as a director on 29 March 2018 (2 pages) |
5 April 2018 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Stephen William Barrow as a director on 29 March 2018 (1 page) |
23 March 2018 | Confirmation statement made on 9 March 2018 with updates (5 pages) |
1 February 2018 | Registration of charge 100544910006, created on 26 January 2018 (20 pages) |
1 February 2018 | Registration of charge 100544910006, created on 26 January 2018 (20 pages) |
30 January 2018 | Registration of charge 100544910005, created on 26 January 2018 (20 pages) |
30 January 2018 | Registration of charge 100544910005, created on 26 January 2018 (20 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages) |
1 December 2017 | Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (3 pages) |
10 October 2017 | Notification of Warehouse Reit Plc as a person with significant control on 10 October 2017 (4 pages) |
10 October 2017 | Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (3 pages) |
10 October 2017 | Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages) |
10 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
6 July 2016 | Registration of charge 100544910002, created on 30 June 2016 (20 pages) |
6 July 2016 | Registration of charge 100544910003, created on 30 June 2016 (20 pages) |
6 July 2016 | Registration of charge 100544910002, created on 30 June 2016 (20 pages) |
6 July 2016 | Registration of charge 100544910004, created on 30 June 2016 (40 pages) |
6 July 2016 | Registration of charge 100544910004, created on 30 June 2016 (40 pages) |
6 July 2016 | Registration of charge 100544910001, created on 30 June 2016 (20 pages) |
6 July 2016 | Registration of charge 100544910003, created on 30 June 2016 (20 pages) |
6 July 2016 | Registration of charge 100544910001, created on 30 June 2016 (20 pages) |
17 June 2016 | Appointment of Stephen William Barrow as a director on 27 May 2016 (3 pages) |
17 June 2016 | Appointment of Stephen William Barrow as a director on 27 May 2016 (3 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
14 June 2016 | Appointment of Mr Simon Richard Hope as a director on 27 May 2016 (3 pages) |
14 June 2016 | Appointment of Mr Simon Richard Hope as a director on 27 May 2016 (3 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
13 June 2016 | Resolutions
|
13 June 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|