London
W1S 4HZ
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Jonathon Ian Lee McLuskie |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2016(same day as company formation) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Registered Address | 2nd Floor 27 Albemarle Street London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 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 | Small |
Accounts Year End | 31 March |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land known as 139 new bond street with title number NGL907281 (freehold) and title number 263036 (leasehold). For more details please refer to the instrument. Outstanding |
---|---|
11 February 2020 | Delivered on: 14 February 2020 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Land known as 139 new bond street with title number NGL907281 (freehold) and title number 263036 (leasehold). For more details please refer to the instrument. Outstanding |
24 August 2018 | Delivered on: 30 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 139 new bond street NGL907281 (f/h) and 263036(l/h). Outstanding |
4 August 2017 | Delivered on: 7 August 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Property known as 139 new bond street, london W1S 2TL, registered at hm land registry under title number NGL907281 (freehold) and 263036 (leasehold). Outstanding |
24 October 2016 | Delivered on: 25 October 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: F/H property k/a 139 new bond street london freehold t/n NGL907281 and leasehold t/n 263036. Outstanding |
17 June 2020 | Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on 17 June 2020 (1 page) |
---|---|
22 May 2020 | Termination of appointment of Jonathon Ian Lee Mcluskie as a director on 21 May 2020 (1 page) |
23 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 101274770004, created on 11 February 2020 (75 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
25 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
8 February 2019 | Director's details changed for Mr Matthew Martin Farrell on 6 February 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Jonathon Ian Lee Mcluskie on 6 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on 7 February 2019 (1 page) |
5 February 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
9 January 2019 | Appointment of Mr Matthew Martin Farrell as a director on 9 January 2019 (2 pages) |
20 September 2018 | Resolutions
|
10 September 2018 | Resolutions
|
30 August 2018 | Registration of charge 101274770003, created on 24 August 2018 (41 pages) |
28 August 2018 | Satisfaction of charge 101274770001 in full (1 page) |
28 August 2018 | Satisfaction of charge 101274770002 in full (1 page) |
1 June 2018 | Confirmation statement made on 14 April 2018 with updates (5 pages) |
24 May 2018 | Second filing of Confirmation Statement dated 14/04/2017 (7 pages) |
7 March 2018 | Appointment of Mr Jonathon Ian Lee Mcluskie as a director on 2 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of David Rudge as a director on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Paul John Cooper as a director on 2 March 2018 (1 page) |
7 March 2018 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 2 March 2018 (1 page) |
9 February 2018 | Full accounts made up to 31 March 2017 (12 pages) |
7 August 2017 | Registration of charge 101274770002, created on 4 August 2017 (17 pages) |
7 August 2017 | Registration of charge 101274770002, created on 4 August 2017 (17 pages) |
24 April 2017 | Confirmation statement made on 14 April 2017 with updates
|
24 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 October 2016 | Registration of charge 101274770001, created on 24 October 2016 (39 pages) |
25 October 2016 | Registration of charge 101274770001, created on 24 October 2016 (39 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr David Rudge on 15 August 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Director's details changed for Mr Paul John Cooper on 15 August 2016 (2 pages) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
4 May 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|
15 April 2016 | Incorporation Statement of capital on 2016-04-15
|