London
WC2E 7HA
Director Name | Mr Chris Middleton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(7 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Floral St London WC2E 9DH |
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Secretary Name | Mr Paul Joseph Harbard |
---|---|
Status | Resigned |
Appointed | 17 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Registered Address | Tower House 10 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property being 11 mapleton crescent, london registered at hm land registry with title number TGL494717. Outstanding |
---|---|
19 October 2018 | Delivered on: 24 October 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property being 11 mapleton crescent, london registered at hm land registry with title number TGL494717. Outstanding |
22 December 2017 | Delivered on: 28 December 2017 Persons entitled: Aeriance Investments S.A.R.L Classification: A registered charge Particulars: Leasehold over the land on the south-east side of mapleton cresent, london, title number to be allocated. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: The Greater London Authority Classification: A registered charge Particulars: All the leasehold land at mapleton crescent, wandsworth, london as demised by a lease of 22 december 2017 and made between (1) the mayor and burgesses of the london borough of wandsworth and (2) pocket living mapleton limited and as more particularly shown edged in red on the plan annexed to schedule 1 in the charge. Outstanding |
14 December 2016 | Delivered on: 23 December 2016 Persons entitled: Aeriance Investments S.Ã. R.L (As Security Agent) Classification: A registered charge Particulars: The leasehold property known as 11 mapleton crescent, london as is registered at the land registry with absolute leasehold title number TGL451572 and, where the context so requires, includes the buildings on the property to be known as 11 mapleton crescent, wandsworth, london. Outstanding |
14 December 2016 | Delivered on: 19 December 2016 Persons entitled: The Greater London Authority Classification: A registered charge Particulars: The chargor charges by way of legal mortgage the leasehold land known as land on the south-east side of mapleton crescent, london and comprising the whole of title number TGL451572.. The chargor charges and assigns all intellectual property as defined in the instrument. Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Greater London Authority Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
14 February 2023 | Secretary's details changed for Mr Paul Joseph Harbard on 14 February 2023 (1 page) |
14 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
14 February 2023 | Director's details changed for Mr Marc Ferdinand Vlessing on 14 February 2023 (2 pages) |
21 July 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
5 February 2020 | Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
7 May 2019 | Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages) |
4 February 2019 | Cessation of Pocket Living (2013) Llp as a person with significant control on 4 February 2019 (1 page) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 February 2019 | Notification of Pocket Living Limited as a person with significant control on 4 February 2019 (2 pages) |
1 November 2018 | Satisfaction of charge 103336320003 in full (4 pages) |
1 November 2018 | Satisfaction of charge 103336320005 in full (4 pages) |
24 October 2018 | Registration of charge 103336320007, created on 19 October 2018 (29 pages) |
24 October 2018 | Registration of charge 103336320006, created on 19 October 2018 (27 pages) |
15 October 2018 | Satisfaction of charge 103336320001 in full (4 pages) |
15 October 2018 | Satisfaction of charge 103336320004 in full (4 pages) |
15 October 2018 | Satisfaction of charge 103336320002 in full (4 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from First Floor 14 Floral Street London England WC2E 9DH England to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018 (1 page) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
28 December 2017 | Registration of charge 103336320005, created on 22 December 2017 (11 pages) |
22 December 2017 | Registration of charge 103336320004, created on 22 December 2017
|
16 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
22 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
22 August 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
23 December 2016 | Registration of charge 103336320003, created on 14 December 2016 (49 pages) |
23 December 2016 | Registration of charge 103336320003, created on 14 December 2016 (49 pages) |
19 December 2016 | Registration of charge 103336320002, created on 14 December 2016 (103 pages) |
19 December 2016 | Registration of charge 103336320002, created on 14 December 2016 (103 pages) |
16 December 2016 | Registration of charge 103336320001, created on 14 December 2016 (52 pages) |
16 December 2016 | Registration of charge 103336320001, created on 14 December 2016 (52 pages) |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|