London
SW1X 9AE
Secretary Name | Mrs Jackie Ching Ching Lyen |
---|---|
Status | Current |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Beltran Road London SW6 3AJ |
Director Name | Mr Nicholas Richard Jones |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2023(6 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mrs Laura Yates |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 April 2023(6 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 3a Pont Street London SW1X 9EJ |
Director Name | Mr Mark Constable Thomas |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Rigault Road London SW6 4JL |
Director Name | Mr Ivan William Minter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45a Carlingford Road London N15 3EJ |
Registered Address | 3a Pont Street London SW1X 9EJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as 1, 3 and 5 upper market square hanley ST1 1PZ with title number SF514493. See charge instrument for more details. Outstanding |
---|---|
22 September 2022 | Delivered on: 26 September 2022 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
5 March 2018 | Delivered on: 6 March 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The freehold property known as 1, 3 and 5. upper market square, hanley and registered with. Land registry title number SF514493.. Please see the charge instrument for further. Detail. Outstanding |
14 February 2018 | Delivered on: 15 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 1, 3 and 5 upper. Market square, hanley as registered at the land. Registry under title number SF514493. Please refer. To the charge instrument for further details. Outstanding |
15 November 2016 | Delivered on: 18 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1, 3 and 5 upper market square, hanley, freehold, registered at hm land registry with title number SF514493. Outstanding |
3 November 2020 | Full accounts made up to 30 April 2020 (14 pages) |
---|---|
23 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 November 2019 | Full accounts made up to 30 April 2019 (14 pages) |
9 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 30 April 2018 (14 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
6 March 2018 | Registration of charge 102676270003, created on 5 March 2018 (57 pages) |
15 February 2018 | Registration of charge 102676270002, created on 14 February 2018 (55 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
18 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ivan William Minter as a director on 6 February 2017 (2 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
18 November 2016 | Registration of charge 102676270001, created on 15 November 2016 (65 pages) |
18 November 2016 | Registration of charge 102676270001, created on 15 November 2016 (65 pages) |
27 October 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
27 October 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|