London
EC3M 4BY
Director Name | Mr Peter John Chandler Francis |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Secretary Name | Ben Ramsdale |
---|---|
Status | Current |
Appointed | 23 April 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 5th Floor 90 Fenchurch Street London EC3M 4BY |
Director Name | Mr Antony Parish |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN |
Director Name | Mr James Nicholas Arnold-Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor City Place House Basinghall Street London EC2V 5DU |
Registered Address | 5th Floor, 90 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 9 September 2022 (overdue) |
20 March 2019 | Delivered on: 26 March 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land vested in the company. Please see the instrument for further details. Outstanding |
7 February 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2023 | Satisfaction of charge 103489570002 in full (1 page) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2022 | Statement of capital on 23 June 2022
|
23 June 2022 | Solvency Statement dated 01/06/22 (1 page) |
23 June 2022 | Resolutions
|
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2022 | Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages) |
14 January 2022 | Secretary's details changed for Ben Ramsdale on 14 January 2022 (1 page) |
14 January 2022 | Director's details changed for Mr Adam Jonathon Young on 14 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages) |
14 January 2022 | Registered office address changed from 8th Floor City Place House Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022 (1 page) |
14 January 2022 | Secretary's details changed for Ben Ramsdale on 14 January 2022 (1 page) |
18 October 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
10 May 2021 | Amended full accounts made up to 30 April 2020 (19 pages) |
23 February 2021 | Full accounts made up to 30 April 2020 (19 pages) |
20 October 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
20 October 2020 | Change of details for Project Phoenix Bidco Limited as a person with significant control on 18 December 2019 (2 pages) |
23 April 2020 | Appointment of Ben Ramsdale as a secretary on 23 April 2020 (2 pages) |
23 April 2020 | Termination of appointment of James Nicholas Arnold-Roberts as a director on 11 November 2019 (1 page) |
11 November 2019 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
9 September 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
6 September 2019 | Registered office address changed from Trident House, 46-48 Webber Street London SE1 8QW England to 8th Floor City Place House Basinghall Street London EC2V 5DU on 6 September 2019 (1 page) |
27 June 2019 | Registered office address changed from Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN United Kingdom to Trident House, 46-48 Webber Street London SE1 8QW on 27 June 2019 (1 page) |
10 May 2019 | Group of companies' accounts made up to 30 April 2018 (39 pages) |
10 April 2019 | Cessation of Antony Parish as a person with significant control on 20 March 2019 (1 page) |
10 April 2019 | Cessation of Adam Jonathon Young as a person with significant control on 20 March 2019 (1 page) |
9 April 2019 | Statement of capital following an allotment of shares on 20 March 2019
|
4 April 2019 | Resolutions
|
28 March 2019 | Termination of appointment of Antony Parish as a director on 20 March 2019 (1 page) |
28 March 2019 | Notification of Project Phoenix Bidco Limited as a person with significant control on 20 March 2019 (4 pages) |
26 March 2019 | Registration of charge 103489570002, created on 20 March 2019 (51 pages) |
23 March 2019 | Satisfaction of charge 103489570001 in full (4 pages) |
13 March 2019 | Solvency Statement dated 12/03/19 (3 pages) |
13 March 2019 | Statement by Directors (3 pages) |
13 March 2019 | Resolutions
|
13 March 2019 | Statement of capital on 13 March 2019
|
19 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
18 February 2019 | Statement by Directors (2 pages) |
18 February 2019 | Statement of capital on 18 February 2019
|
18 February 2019 | Solvency Statement dated 14/02/19 (2 pages) |
18 February 2019 | Resolutions
|
10 September 2018 | Confirmation statement made on 26 August 2018 with updates (5 pages) |
31 August 2018 | Resolutions
|
28 June 2018 | Appointment of Mr James Nicholas Arnold-Roberts as a director on 27 June 2018 (2 pages) |
28 June 2018 | Appointment of Mr Peter John Chandler Francis as a director on 27 June 2018 (2 pages) |
4 June 2018 | Auditor's resignation (1 page) |
30 January 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 26 August 2017 with updates (5 pages) |
14 June 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
14 June 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
18 May 2017 | Director's details changed (2 pages) |
17 May 2017 | Director's details changed for Mr Antony Parish on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Antony Parish on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Adam Jonathon Young on 17 May 2017 (2 pages) |
17 May 2017 | Registered office address changed from Harling House 47-51 Great Suffolk Street London SE1 0BS United Kingdom to Pentagon House 2nd Floor 52-54 Southwark Street London SE1 1UN on 17 May 2017 (1 page) |
17 May 2017 | Director's details changed for Mr Adam Jonathon Young on 17 May 2017 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
22 September 2016 | Registration of charge 103489570001, created on 20 September 2016 (23 pages) |
22 September 2016 | Registration of charge 103489570001, created on 20 September 2016 (23 pages) |
27 August 2016 | Incorporation
Statement of capital on 2016-08-27
|
27 August 2016 | Incorporation
Statement of capital on 2016-08-27
|