London
W1H 7JG
Director Name | Mr Ben Tooley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(7 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Giris Frank Rabinovitch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Victor Raymond Stanton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Registered Address | 116 Upper Street London N1 1QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Micro |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 6 days from now) |
16 May 2022 | Delivered on: 17 May 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The basement, ground floor and first floor premises at 125- 127 upper street, islington london, N1. Registration pending. Outstanding |
---|---|
28 May 2021 | Delivered on: 28 May 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Affordable housing zone, esther anne place and wicks place, islington, london with registered title number AGL466331. See instrument for further details. Outstanding |
12 October 2018 | Delivered on: 29 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument. Outstanding |
12 October 2018 | Delivered on: 24 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument. Outstanding |
21 July 2016 | Delivered on: 26 July 2016 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The company's interest in any freehold or leasehold property and any other interest in land or buildings and all rights relating thereto acquired after the date of this deed. For more details please refer to the instrument. Outstanding |
17 November 2020 | Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
---|---|
15 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
18 May 2020 | Confirmation statement made on 4 May 2020 with updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 October 2018 | Registration of charge 101648380003, created on 12 October 2018 (89 pages) |
24 October 2018 | Registration of charge 101648380002, created on 12 October 2018 (85 pages) |
13 September 2018 | Appointment of Mr Richard Michael Pilkington as a director on 7 September 2018 (2 pages) |
8 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 July 2018 | Registered office address changed from Sager House 50 Seymour Street London W1H 7JG United Kingdom to 33 Davies Street London W1K 4LR on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018 (1 page) |
2 July 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
2 July 2018 | Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
10 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
10 March 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
4 August 2016 | Memorandum and Articles of Association (17 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Memorandum and Articles of Association (17 pages) |
4 August 2016 | Resolutions
|
26 July 2016 | Registration of charge 101648380001, created on 21 July 2016 (51 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|