London
W1U 3RX
Director Name | Mr Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mrs Emma Louise Bowman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr James Charles Christopher Byrom |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Cyril John Edwards |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Mr Michael Reame Fullerlove |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Clifford Street London W1S 3RQ |
Registered Address | 122 Wigmore Street London W1U 3RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
21 February 2020 | Delivered on: 24 February 2020 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage all its mortgaged properties (as defined in the instrument), including amongst other things, the freehold property known as 99 charterhouse street, london, EC1M 6HR with title number NGL376856, the leasehold property known as 122 wigmore street, london W1U 3RX with title number NGL810113 and the freehold property known as 36, 37 and 38 cornhill, and 26 birchin lane known as 36-38 cornhill, london EC3V 3NG with the title numbers LN124279, 235997, NGL631585 and 246091. for further details, please see schedule 1 of the instrument. Outstanding |
---|---|
29 March 2017 | Delivered on: 29 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 99 charterhouse street, london EC1M 6HR (land registry title number: NGL376856). Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 30/31 furnival street, london, EC4A 1JQ and registered at the land registry with title number NGL696978. Outstanding |
29 September 2016 | Delivered on: 29 September 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 30/31 furnival street, london EC4A 1JQ and registered at the land registry with title number NGL696978. Outstanding |
7 February 2024 | Confirmation statement made on 7 February 2024 with updates (6 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
10 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
29 October 2021 | Director's details changed for Mr Cyril John Edwards on 29 October 2021 (2 pages) |
13 July 2021 | Registered office address changed from 122 Wigmore Street London W1U 3RY England to 122 Wigmore Street London W1U 3RX on 13 July 2021 (1 page) |
13 July 2021 | Change of details for Mr Nic Hugh Byrom as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
15 January 2021 | Resolutions
|
14 December 2020 | Director's details changed for Mr Nicholas Hugh Byrom on 11 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Matthew Simon Thorley on 11 December 2020 (2 pages) |
14 December 2020 | Registered office address changed from 17 Clifford Street London W1S 3RQ United Kingdom to 122 Wigmore Street London W1U 3RY on 14 December 2020 (1 page) |
14 December 2020 | Change of details for Mr Nic Hugh Byrom as a person with significant control on 11 November 2020 (2 pages) |
17 April 2020 | Memorandum and Articles of Association (21 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
24 February 2020 | Registration of charge 102250170004, created on 21 February 2020 (44 pages) |
19 February 2020 | Resolutions
|
18 February 2020 | Resolutions
|
17 February 2020 | Director's details changed for Mr Nicholas Hugh Byrom on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Mr James Charles Christopher Byrom on 17 February 2020 (2 pages) |
17 February 2020 | Director's details changed for Ms Emma Louise Bowman on 17 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
30 January 2020 | Satisfaction of charge 102250170003 in full (1 page) |
30 January 2020 | Satisfaction of charge 102250170001 in full (1 page) |
30 January 2020 | Satisfaction of charge 102250170002 in full (1 page) |
14 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
10 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
22 November 2018 | Appointment of Mr Cyril John Edwards as a director on 1 November 2018 (2 pages) |
4 September 2018 | Resolutions
|
28 August 2018 | Second filing of Confirmation Statement dated 09/06/2017 (14 pages) |
17 August 2018 | Second filing of Confirmation Statement dated 10/06/2017 (14 pages) |
25 July 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
17 July 2018 | Confirmation statement made on 10 June 2017 with no updates
|
17 July 2018 | Director's details changed for Mr James Charles Christopher Byrom on 1 June 2018 (2 pages) |
17 July 2018 | Director's details changed for Ms Emma Louise Bowman on 1 June 2018 (2 pages) |
13 July 2018 | Statement of capital following an allotment of shares on 3 April 2017
|
22 June 2018 | Change of details for Mr Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
20 December 2017 | Director's details changed for Mr Nicholas Hugh Byrom on 20 December 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Nicholas Hugh Byrom on 20 December 2017 (2 pages) |
28 July 2017 | Notification of Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages) |
28 July 2017 | Notification of Nic Hugh Byrom as a person with significant control on 18 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
28 July 2017 | 09/06/17 Statement of Capital gbp 120
|
29 March 2017 | Registration of charge 102250170003, created on 29 March 2017 (27 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
29 September 2016 | Registration of charge 102250170001, created on 29 September 2016 (37 pages) |
29 September 2016 | Registration of charge 102250170001, created on 29 September 2016 (37 pages) |
29 September 2016 | Registration of charge 102250170002, created on 29 September 2016 (28 pages) |
29 September 2016 | Registration of charge 102250170002, created on 29 September 2016 (28 pages) |
21 July 2016 | Termination of appointment of Michael Reame Fullerlove as a director on 21 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Michael Reame Fullerlove as a director on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to 17 Clifford Street London W1S 3RQ on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Ms Emma Louise Bowman as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Nicholas Hugh Byrom as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Matthew Simon Thorley as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Ms Emma Louise Bowman as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Nicholas Hugh Byrom as a director on 21 July 2016 (2 pages) |
21 July 2016 | Registered office address changed from Third Floor, 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom to 17 Clifford Street London W1S 3RQ on 21 July 2016 (1 page) |
21 July 2016 | Appointment of Mr James Charles Christopher Byrom as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr James Charles Christopher Byrom as a director on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Matthew Simon Thorley as a director on 21 July 2016 (2 pages) |
10 June 2016 | Incorporation
Statement of capital on 2016-06-10
|
10 June 2016 | Incorporation
Statement of capital on 2016-06-10
|