London
SW1W 9LX
Director Name | Mark Hadsley Chaplin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Vishal Khimasia |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Dag Axel Rune Palmer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 December 2016(4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Secretary Name | Breams Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2017(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | Floor 8 71 Queen Victoria Street London Greater London EC4V 4AY |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Alan Marchant Jackson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eccleston Street London SW1W 9LX |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 15 Eccleston Street London SW1W 9LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 29 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
23 June 2023 | Delivered on: 29 June 2023 Persons entitled: West One Secured Loans Limited Classification: A registered charge Particulars: 12, north row, london, wik 7DF. Outstanding |
---|---|
9 March 2017 | Delivered on: 15 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
9 March 2017 | Delivered on: 15 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 12 north row london excluding the commercial unit on the ground and basement. Outstanding |
4 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
---|---|
27 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
24 July 2018 | Termination of appointment of Alan Marchant Jackson as a director on 31 May 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 9 November 2017 (2 pages) |
23 November 2017 | Appointment of Breams Secretaries Limited as a secretary on 16 November 2017 (3 pages) |
17 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
9 October 2017 | Notification of Boisdale Limited as a person with significant control on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Boisdale Limited as a person with significant control on 24 November 2016 (2 pages) |
9 October 2017 | Notification of Boisdale Limited as a person with significant control on 24 November 2016 (2 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
29 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Sub-division of shares on 28 November 2016 (4 pages) |
19 September 2017 | Sub-division of shares on 28 November 2016 (4 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
1 September 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
31 August 2017 | Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages) |
31 August 2017 | Appointment of Mark Hadsley Chaplin as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Vishal Khimasia as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Dag Axel Rune Palmer as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Dag Axel Rune Palmer as a director on 1 December 2016 (3 pages) |
30 August 2017 | Appointment of Alan Marchant Jackson as a director on 1 December 2016 (3 pages) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
1 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 24 November 2016 (1 page) |
1 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 24 November 2016 (1 page) |
1 August 2017 | Cessation of Vindex Limited as a person with significant control on 24 November 2016 (1 page) |
1 August 2017 | Cessation of Vindex Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Vindex Services Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Vindex Limited as a person with significant control on 24 November 2016 (1 page) |
15 March 2017 | Registration of charge 103011800002, created on 9 March 2017 (20 pages) |
15 March 2017 | Registration of charge 103011800001, created on 9 March 2017 (16 pages) |
15 March 2017 | Registration of charge 103011800001, created on 9 March 2017 (16 pages) |
15 March 2017 | Registration of charge 103011800002, created on 9 March 2017 (20 pages) |
20 December 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
20 December 2016 | Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page) |
24 November 2016 | Termination of appointment of Vindex Limited as a director on 24 November 2016 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 15 Eccleston Street London England SW1W 9LX on 24 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Ranald Macdonald as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Ranald Macdonald as a director on 24 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to 15 Eccleston Street London England SW1W 9LX on 24 November 2016 (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Termination of appointment of Vindex Services Limited as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Vindex Services Limited as a director on 24 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Vindex Limited as a director on 24 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Christine Truesdale as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Christine Truesdale as a director on 3 November 2016 (1 page) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|