London
W1B 1PU
Director Name | Mr Crispin James De Grave Gandy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Argo Real Estate Ltd 17 Portland Place London W1B 1PU |
Director Name | Mr Crispin James De Grave Gandy |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Charterd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Simon James Brooks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Gary Dobson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Joshua Marc Weinstein |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Kai Lee Chu |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Trevor Lloyd Wilson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Edward Boughton |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Registered Address | 17 Portland Place London W1B 1PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
16 June 2016 | Delivered on: 25 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 62-74 and 76-82 high road ilford essex t/n EGL43800 and EGL558273. Outstanding |
---|---|
16 June 2016 | Delivered on: 25 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 62-74 and 76-82 high road ilford essex EGL43800 and EGL558273. Outstanding |
12 January 2021 | Appointment of Mr Joshua Marc Weinstein as a director on 12 January 2021 (2 pages) |
---|---|
12 January 2021 | Appointment of Mr Kai Lee Chu as a director on 12 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Gary Dobson as a director on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Simon James Brooks as a director on 12 January 2021 (1 page) |
28 May 2020 | Change of details for Investec Investments (Uk) Limited as a person with significant control on 30 March 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Saul Jonathan Forman on 30 March 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Saul Jonathan Foreman on 30 March 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
11 May 2020 | Registered office address changed from 30 Gresham Street London EC2V 7QP to 17 Portland Place London W1B 1PU on 11 May 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Appointment of Mr Gary Dobson as a director on 23 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Crispin James De Grave Gandy as a director on 23 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Simon James Brooks as a director on 23 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Crispin James De Grave Gandy as a director on 23 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 7QP on 31 May 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
25 June 2016 | Registration of charge 100951620002, created on 16 June 2016 (38 pages) |
25 June 2016 | Registration of charge 100951620002, created on 16 June 2016 (38 pages) |
25 June 2016 | Registration of charge 100951620001, created on 16 June 2016 (51 pages) |
25 June 2016 | Registration of charge 100951620001, created on 16 June 2016 (51 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|
31 March 2016 | Incorporation Statement of capital on 2016-03-31
|