London
W1J 9EJ
Registered Address | 52 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Coutts & Co Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Coutts & Co Classification: A registered charge Particulars: Sunningdale nursing homes, birkdale way, kingston-upon-hull, HU9 2BH. Outstanding |
26 January 2017 | Delivered on: 27 January 2017 Persons entitled: Coutts & Co as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property known as 191 princess parade, high street, west bromwich B70 7RD (registered at the land registry with title number SF85551). Outstanding |
11 November 2016 | Delivered on: 14 November 2016 Persons entitled: Coutts & Co (Registered in England with Number 00036695) Classification: A registered charge Particulars: Pizza hut, lombardy retail park, hayes, coldharbour lane, greater london UB3 3EX (title no: AGL42662) 54 high street, king's lynn PE30 1BE (title no: NK234390) shotover filling station, london road, headington OX3 8DJ (title no: ON6474) for more details please refer to the instrument. Outstanding |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Registration of charge 103588810004, created on 29 March 2018 (8 pages) |
3 April 2018 | Registration of charge 103588810003, created on 29 March 2018 (8 pages) |
12 September 2017 | Director's details changed for Mr Patrick Leoni Sceti on 12 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Patrick Leoni Sceti on 12 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
8 March 2017 | Registered office address changed from 6th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from 6th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page) |
27 January 2017 | Registration of charge 103588810002, created on 26 January 2017 (11 pages) |
27 January 2017 | Registration of charge 103588810002, created on 26 January 2017 (11 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (14 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Memorandum and Articles of Association (14 pages) |
15 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
15 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
14 November 2016 | Registration of charge 103588810001, created on 11 November 2016 (43 pages) |
14 November 2016 | Registration of charge 103588810001, created on 11 November 2016 (43 pages) |
5 October 2016 | Withdrawal of the persons' with significant control register information from the public register (2 pages) |
5 October 2016 | Persons' with significant control register information at 5 October 2016 on withdrawal from the public register (1 page) |
5 October 2016 | Withdrawal of the persons' with significant control register information from the public register (2 pages) |
5 October 2016 | Persons' with significant control register information at 5 October 2016 on withdrawal from the public register (1 page) |
5 September 2016 | Incorporation
Statement of capital on 2016-09-05
|
5 September 2016 | Incorporation
Statement of capital on 2016-09-05
|