London
W1B 1PU
Director Name | Mr Saul Jonathan Forman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Gavin Lawrence Rabinowitz |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Robin Magid |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 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 | Current |
Appointed | 25 June 2018(2 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1DU |
Director Name | Mr Sam Hackner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Nicholas Peter Riley |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Sam Hackner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Darryl Jay Mayers |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew Robert Wooler |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2019(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 17 Portland Place London W1B 1PU |
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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
6 September 2023 | Termination of appointment of Robin Magid as a director on 6 September 2023 (1 page) |
---|---|
6 September 2023 | Termination of appointment of Roy Andrew Ettlinger as a director on 6 September 2023 (1 page) |
6 September 2023 | Confirmation statement made on 30 August 2023 with updates (4 pages) |
3 January 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with updates (5 pages) |
9 September 2021 | Director's details changed for Mr Gavin Lawrence Rabinowitz on 30 August 2021 (2 pages) |
14 April 2021 | Cessation of Investec Property Proprietary Limited as a person with significant control on 31 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Andrew Robert Wooler as a director on 31 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Sam Hackner as a director on 31 March 2021 (1 page) |
14 April 2021 | Change of details for Argo Real Estate Limited as a person with significant control on 31 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Darryl Jay Mayers as a director on 31 March 2021 (1 page) |
24 February 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
23 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
23 September 2020 | Director's details changed for Mr Robin Magid on 29 August 2020 (2 pages) |
8 September 2020 | Change of details for Argo Real Estate Limited as a person with significant control on 6 February 2020 (2 pages) |
8 September 2020 | Notification of Investec Property Proprietary Limited as a person with significant control on 6 February 2020 (2 pages) |
10 March 2020 | Sub-division of shares on 6 February 2020 (4 pages) |
11 November 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
11 November 2019 | Appointment of Mr Darryl Jay Mayers as a director on 31 October 2019 (2 pages) |
11 November 2019 | Appointment of Mr Andrew Robert Wooler as a director on 31 October 2019 (2 pages) |
11 November 2019 | Appointment of Mr Sam Hackner as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Nicholas Peter Riley as a director on 31 October 2019 (1 page) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (5 pages) |
21 August 2019 | Resolutions
|
21 August 2019 | Cessation of Investec Investments (Uk) Limited as a person with significant control on 19 August 2019 (1 page) |
21 August 2019 | Resolutions
|
21 August 2019 | Change of details for Argo Real Estate Limited as a person with significant control on 19 August 2019 (2 pages) |
20 August 2019 | Resolutions
|
17 July 2019 | Change of details for Investec Investments (Uk) Limited as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
17 July 2019 | Director's details changed for Mr Saul Jonathan Forman on 31 May 2019 (2 pages) |
17 July 2019 | Change of details for Argo Real Estate Limited as a person with significant control on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Crispin James De Grave Gandy on 17 July 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Roy Andrew Ettlinger on 31 May 2019 (2 pages) |
8 May 2019 | Registered office address changed from 8-12 York Gate London London NW1 4QG to 17 Portland Place London W1B 1PU on 8 May 2019 (1 page) |
5 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
15 November 2018 | Registered office address changed from 30 Gresham Street London EC2V 7QP to 8-12 York Gate London London NW1 4QG on 15 November 2018 (2 pages) |
30 July 2018 | Appointment of Crispin James De Grave Gandy as a director on 25 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
25 May 2018 | Registered office address changed from 30 Gresham Street London EC2V 2QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (2 pages) |
21 May 2018 | Termination of appointment of Sam Hackner as a director on 9 May 2018 (1 page) |
21 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 2QP on 21 May 2018 (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
28 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
28 July 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (3 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|