London
N1 1QP
Director Name | Mr Guy Boaz Ivesha |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Investment Professional |
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 | 27 May 2016(2 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 33 Davies Street London W1K 4LR |
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 80 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
20 December 2019 | Delivered on: 6 January 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Mortimer house, 37-41 mortimer street and 39-40 wells street, london W1 registered at the land registry with title number NGL574857. Outstanding |
---|---|
20 December 2019 | Delivered on: 2 January 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Mortimer house at 37-41 mortimer street and 39-40 wells street london t/no NGL574857. Outstanding |
29 June 2016 | Delivered on: 1 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
9 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
16 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 January 2021 | Director's details changed for Mr. Jonathan Simon Goldstein on 17 November 2020 (2 pages) |
18 January 2021 | Director's details changed for Mr Guy Boaz Ivesha on 17 November 2020 (2 pages) |
17 November 2020 | Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR United Kingdom to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 January 2020 | Registration of charge 101793020004, created on 20 December 2019 (31 pages) |
2 January 2020 | Registration of charge 101793020003, created on 20 December 2019 (41 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Richard Michael Pilkington as a director on 22 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 June 2017 | Notification of 37-41 Mortimer Gp Limited as a person with significant control on 13 May 2016 (1 page) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 June 2017 | Notification of 37-41 Mortimer Gp Limited as a person with significant control on 13 May 2016 (1 page) |
18 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
18 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
6 July 2016 | Registration of charge 101793020002, created on 29 June 2016 (29 pages) |
6 July 2016 | Registration of charge 101793020002, created on 29 June 2016 (29 pages) |
1 July 2016 | Registration of charge 101793020001, created on 29 June 2016 (37 pages) |
1 July 2016 | Registration of charge 101793020001, created on 29 June 2016 (37 pages) |
9 June 2016 | Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages) |
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|
13 May 2016 | Incorporation Statement of capital on 2016-05-13
|