Great Portland Street
London
W1W 5PF
Director Name | Rakesh Bhasin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Private Investor / Ned |
Country of Residence | England |
Correspondence Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
Director Name | Mr Philip Basil Blackwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2017(11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
Director Name | Mr Giancarlo Ferro |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 21 December 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
Director Name | Ms Nina Elizabeth Spencer |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Ned Director |
Country of Residence | England |
Correspondence Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 14 Hanover Street London W1S 1YH |
Secretary Name | Mr John Marmion |
---|---|
Status | Resigned |
Appointed | 05 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2020) |
Role | Company Director |
Correspondence Address | Second Floor Waterloo House Fleets Corner Poole BH17 0HL |
Director Name | Mr Robert Terence Brew |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL |
Director Name | Mr Alastair James Weinel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Forbury Square Reading RG1 3BB |
Director Name | Mr Andrew James Powell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Waterloo House Fleets Corner Poole BH17 0HL |
Director Name | Mr Christopher Mark Victor Peel |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
Registered Address | 167-169 5th Floor Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
21 February 2018 | Delivered on: 9 March 2018 Persons entitled: Philip Blackwell, as Security Trustee Classification: A registered charge Outstanding |
---|---|
23 January 2018 | Delivered on: 2 February 2018 Persons entitled: Philip Blackwell, as Security Trustee Classification: A registered charge Outstanding |
18 August 2017 | Delivered on: 25 August 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
25 May 2017 | Delivered on: 30 May 2017 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Outstanding |
13 September 2023 | Statement of capital following an allotment of shares on 23 August 2023
|
---|---|
5 September 2023 | Second filing of a statement of capital following an allotment of shares on 28 July 2023
|
14 August 2023 | Second filing of a statement of capital following an allotment of shares on 28 July 2023
|
8 August 2023 | Change of details for Rakesh Bhasin as a person with significant control on 28 July 2023 (2 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
8 August 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
29 July 2023 | Statement of capital following an allotment of shares on 27 July 2023
|
28 July 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
15 July 2023 | Resolutions
|
15 July 2023 | Resolutions
|
7 July 2023 | Appointment of Ms Nina Elizabeth Spencer as a director on 3 July 2023 (2 pages) |
27 June 2023 | Confirmation statement made on 17 June 2023 with updates (9 pages) |
19 June 2023 | Change of details for Rakesh Bhasin as a person with significant control on 19 June 2023 (2 pages) |
19 June 2023 | Cessation of Philip Basil Blackwell as a person with significant control on 17 June 2023 (1 page) |
25 May 2023 | Group of companies' accounts made up to 31 May 2022 (38 pages) |
13 January 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 5th Floor Great Portland Street London W1W 5PF on 13 January 2023 (1 page) |
13 January 2023 | Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL United Kingdom to 167-169 Great Portland Street London W1W 5PF on 13 January 2023 (1 page) |
26 August 2022 | Termination of appointment of Andrew James Powell as a director on 25 August 2022 (1 page) |
24 June 2022 | Confirmation statement made on 17 June 2022 with updates (9 pages) |
22 June 2022 | Change of details for a person with significant control (2 pages) |
22 June 2022 | Change of share class name or designation (2 pages) |
21 June 2022 | Director's details changed for Mr Christopher Mark Victor Peel on 21 June 2022 (2 pages) |
16 June 2022 | Change of details for Rakesh Bhasin as a person with significant control on 31 May 2022 (2 pages) |
15 June 2022 | Notification of Philip Basil Blackwell as a person with significant control on 15 June 2022 (2 pages) |
14 June 2022 | Change of details for Mr Philip Basil Blackwell as a person with significant control on 31 May 2022 (2 pages) |
14 June 2022 | Change of details for Mr Rakesh Bhasin as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Cessation of Philip Basil Blackwell as a person with significant control on 14 June 2022 (1 page) |
8 June 2022 | Group of companies' accounts made up to 31 May 2021 (36 pages) |
2 April 2022 | Resolutions
|
2 April 2022 | Resolutions
|
15 November 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
6 September 2021 | Resolutions
|
6 September 2021 | Resolutions
|
6 September 2021 | Memorandum and Articles of Association (45 pages) |
17 August 2021 | Resolutions
|
14 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 7 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 15 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (9 pages) |
22 April 2021 | Group of companies' accounts made up to 31 May 2020 (35 pages) |
16 March 2021 | Change of details for Mr Rakesh Bhasin as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Registered office address changed from Second Floor Waterloo House Fleets Corner Poole BH17 0HL England to Second Floor Waterloo House Fleets Corner Poole BH17 0HL on 16 March 2021 (1 page) |
16 March 2021 | Cessation of Andrew James Powell as a person with significant control on 16 March 2021 (1 page) |
16 March 2021 | Director's details changed for Mr John Piers Marmion on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Christopher Mark Victor Peel on 16 March 2021 (2 pages) |
3 February 2021 | Statement of capital following an allotment of shares on 8 January 2021
|
4 January 2021 | Termination of appointment of John Marmion as a secretary on 30 December 2020 (1 page) |
4 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
23 December 2020 | Memorandum and Articles of Association (45 pages) |
23 December 2020 | Resolutions
|
22 December 2020 | Appointment of Mr Giancarlo Ferro as a director on 21 December 2020 (2 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
17 December 2020 | Statement of capital following an allotment of shares on 13 October 2020
|
9 December 2020 | Change of share class name or designation (2 pages) |
9 December 2020 | Consolidation of shares on 13 October 2020 (7 pages) |
18 November 2020 | Registered office address changed from 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW England to Second Floor Waterloo House Fleets Corner Poole BH17 0HL on 18 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 21 Knightsbridge London SW1X 7LY England to 4 Old Park Lane Old Park Lane Mayfair London W1K 1QW on 16 November 2020 (1 page) |
24 June 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
29 April 2020 | Appointment of Mr Christopher Mark Victor Peel as a director on 1 March 2020 (2 pages) |
4 March 2020 | Group of companies' accounts made up to 31 May 2019 (37 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
13 August 2019 | Resolutions
|
26 June 2019 | Registered office address changed from Langstone Technology Park Langstone Road Havant PO9 1SA England to 21 Knightsbridge London SW1X 7LY on 26 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with updates (7 pages) |
21 June 2019 | Change of details for Mr Andrew James Powell as a person with significant control on 1 January 2019 (2 pages) |
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (37 pages) |
20 September 2018 | Satisfaction of charge 102995710002 in full (1 page) |
18 September 2018 | Confirmation statement made on 26 July 2018 with updates (5 pages) |
10 September 2018 | Notification of Philip Basil Blackwell as a person with significant control on 31 December 2017 (2 pages) |
20 August 2018 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
6 July 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
9 March 2018 | Registration of charge 102995710004, created on 21 February 2018 (20 pages) |
2 February 2018 | Registration of charge 102995710003, created on 23 January 2018 (22 pages) |
2 February 2018 | Registration of charge 102995710003, created on 23 January 2018 (22 pages) |
1 February 2018 | Part of the property or undertaking has been released from charge 102995710001 (2 pages) |
1 February 2018 | Part of the property or undertaking has been released from charge 102995710001 (2 pages) |
26 January 2018 | Termination of appointment of Alastair James Weinel as a director on 31 December 2017 (1 page) |
26 January 2018 | Termination of appointment of Alastair James Weinel as a director on 31 December 2017 (1 page) |
3 January 2018 | Purchase of own shares. (3 pages) |
3 January 2018 | Purchase of own shares. (3 pages) |
6 December 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
6 December 2017 | Cancellation of shares. Statement of capital on 6 November 2017
|
6 December 2017 | Resolutions
|
6 December 2017 | Resolutions
|
1 December 2017 | Registered office address changed from 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England to Langstone Technology Park, Langstone Road Havant PO9 1SA on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL England to Langstone Technology Park, Langstone Road Havant PO9 1SA on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Langstone Technology Park, Langstone Road Havant PO9 1SA England to Langstone Technology Park Langstone Road Havant PO9 1SA on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Langstone Technology Park, Langstone Road Havant PO9 1SA England to Langstone Technology Park Langstone Road Havant PO9 1SA on 1 December 2017 (1 page) |
27 November 2017 | Termination of appointment of Robert Terence Brew as a director on 31 October 2017 (2 pages) |
27 November 2017 | Termination of appointment of Robert Terence Brew as a director on 31 October 2017 (2 pages) |
25 August 2017 | Registration of charge 102995710002, created on 18 August 2017 (19 pages) |
25 August 2017 | Registration of charge 102995710002, created on 18 August 2017 (19 pages) |
15 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
15 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
14 August 2017 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 2nd Floor Waterloo House Fleets Corner Poole BH17 0HL on 14 August 2017 (1 page) |
21 July 2017 | Notification of Andrew James Powell as a person with significant control on 26 June 2017 (2 pages) |
21 July 2017 | Notification of Andrew James Powell as a person with significant control on 26 June 2017 (2 pages) |
21 July 2017 | Notification of Andrew James Powell as a person with significant control on 21 July 2017 (2 pages) |
20 July 2017 | Notification of Rakesh Bhasin as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Notification of Rakesh Bhasin as a person with significant control on 26 June 2017 (2 pages) |
20 July 2017 | Notification of Rakesh Bhasin as a person with significant control on 20 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
19 July 2017 | Withdrawal of a person with significant control statement on 19 July 2017 (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 26 June 2017
|
11 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
7 July 2017 | Resolutions
|
7 July 2017 | Resolutions
|
30 June 2017 | Appointment of Mr Philip Basil Blackwell as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Robert Terence Brew as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Alastair James Weinel as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Robert Terence Brew as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Philip Basil Blackwell as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Rakesh Bhasin as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Rakesh Bhasin as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Andrew James Powell as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Alastair James Weinel as a director on 26 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Andrew James Powell as a director on 26 June 2017 (2 pages) |
30 May 2017 | Registration of charge 102995710001, created on 25 May 2017 (44 pages) |
30 May 2017 | Registration of charge 102995710001, created on 25 May 2017 (44 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
28 May 2017 | Consolidation of shares on 12 May 2017 (4 pages) |
28 May 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
28 May 2017 | Consolidation of shares on 12 May 2017 (4 pages) |
24 May 2017 | Resolutions
|
24 May 2017 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
7 December 2016 | Sub-division of shares on 17 November 2016 (4 pages) |
7 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
7 December 2016 | Statement of capital following an allotment of shares on 17 November 2016
|
7 December 2016 | Sub-division of shares on 17 November 2016 (4 pages) |
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
6 September 2016 | Appointment of Mr John Marmion as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr John Marmion as a director on 5 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr John Marmion as a secretary on 5 September 2016 (2 pages) |
5 September 2016 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 76 New Cavendish Street London W1G 9TB on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Michael Anthony Clifford as a director on 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr John Marmion as a secretary on 5 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Michael Anthony Clifford as a director on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 76 New Cavendish Street London W1G 9TB on 5 September 2016 (1 page) |
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|
27 July 2016 | Incorporation Statement of capital on 2016-07-27
|