London
W1G 0AY
Director Name | Mr Gareth James Purcell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Nicholas Edward Cann Roberts |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Christopher Harold Roberts |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoke Hall Stoke Street Ipswich IP2 8BX |
Secretary Name | Mr Christopher Harold Roberts |
---|---|
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoke Hall Stoke Street Ipswich IP2 8BX |
Director Name | Mr Thomas Ross Williams |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
25 August 2022 | Delivered on: 25 August 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Particulars: Freehold property known as land on the north side of the A14 trunk road, nacton registered at hm land registry with title number SK246560. Outstanding |
---|---|
4 February 2022 | Delivered on: 7 February 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Particulars: Freehold land known as land adjoining orwell crossing, north of A14 truck road, nacton, ipswich being all that land shown edged and hatched orange and edged blue on plan 1 at schedule 2 of the instrument, being part of the land comprised in the land registered at hm land registry with title number SK319010. Outstanding |
13 August 2021 | Delivered on: 14 August 2021 Persons entitled: Trimont Real Estate Advisors, U.K., LTD. Classification: A registered charge Particulars: Freehold property known as orwell crossing lorry park, A14 eastbound, nacton, ipswich IP10 0DD registered at hm land registry under title number SK371825 and all other plots of land owned by the company listed in the instrument. For more details please refer to schedule 2 of the instrument. Outstanding |
14 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Director's details changed for Mr. Ian Christopher Jason Ford on 23 January 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Gareth James Purcell on 23 January 2023 (2 pages) |
21 June 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
20 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
7 September 2022 | Statement of capital following an allotment of shares on 8 August 2022
|
25 August 2022 | Registration of charge 101228320003, created on 25 August 2022 (10 pages) |
17 August 2022 | Second filing of a statement of capital following an allotment of shares on 1 October 2021
|
1 April 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
31 March 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
7 February 2022 | Registration of charge 101228320002, created on 4 February 2022 (11 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 September 2021 | Resolutions
|
1 September 2021 | Memorandum and Articles of Association (25 pages) |
14 August 2021 | Registration of charge 101228320001, created on 13 August 2021 (62 pages) |
5 August 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
5 August 2021 | Director's details changed for Mr Gareth James Purcell on 25 July 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
13 May 2021 | Second filing for the appointment of Director Ian Christopher Jason Ford as a director (3 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
15 February 2021 | Resolutions
|
15 February 2021 | Memorandum and Articles of Association (24 pages) |
12 January 2021 | Registered office address changed from Stoke Hall Stoke Street Ipswich IP2 8BX England to 7 Albemarle Street London W1S 4HQ on 12 January 2021 (1 page) |
12 January 2021 | Appointment of Ian Ford as a director on 23 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Christopher Harold Roberts as a secretary on 23 December 2020 (1 page) |
12 January 2021 | Appointment of Gareth James Purcell as a director on 23 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Nicholas Edward Cann Roberts as a director on 23 December 2020 (1 page) |
12 January 2021 | Appointment of Ian Ford as a director on 23 December 2020
|
12 January 2021 | Cessation of Equity Group Limited as a person with significant control on 23 December 2020 (1 page) |
12 January 2021 | Termination of appointment of Thomas Ross Williams as a director on 23 December 2020 (1 page) |
12 January 2021 | Notification of Bgo Orwell Holdco Limited as a person with significant control on 23 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Christopher Harold Roberts as a director on 23 December 2020 (1 page) |
12 January 2021 | Cessation of Thomas Ross Williams as a person with significant control on 23 December 2020 (1 page) |
21 October 2020 | Withdrawal of a person with significant control statement on 21 October 2020 (2 pages) |
21 October 2020 | Notification of Equity Group Limited as a person with significant control on 21 July 2016 (2 pages) |
21 October 2020 | Notification of Thomas Ross Williams as a person with significant control on 21 July 2016 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 April 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 August 2018 | Appointment of Mr Thomas Ross Williams as a director on 3 January 2017 (2 pages) |
13 August 2018 | Appointment of Mr Nicholas Edward Cann Roberts as a director on 13 April 2016 (2 pages) |
13 August 2018 | Termination of appointment of Nicholas Edward Cann Roberts as a director on 3 January 2017 (1 page) |
13 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
2 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
2 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
11 August 2016 | Change of share class name or designation (2 pages) |
11 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|