65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Neil William Kirton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Miss Aimee Joan Geraldine Pitman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Stephen Barrow |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Simon Richard Hope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Paul George Makin |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
15 June 2023 | Delivered on: 20 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 November 2016 | Delivered on: 21 November 2016 Persons entitled: Tedel Holdings B.V. Classification: A registered charge Outstanding |
27 November 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
20 June 2023 | Registration of charge 104079880002, created on 15 June 2023 (35 pages) |
26 January 2023 | Change of details for Warehouse Reit Plc as a person with significant control on 23 January 2023 (2 pages) |
15 December 2022 | Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 15 December 2022 (1 page) |
13 December 2022 | Secretary's details changed for Link Company Matters Limited on 22 November 2022 (1 page) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
7 October 2020 | Director's details changed for Miss Aimee Joan Geraldine Pitman on 29 March 2018 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
3 April 2018 | Registered office address changed from Gorse Stacks House George Street Chester CH1 3EQ United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 3 April 2018 (1 page) |
3 April 2018 | Termination of appointment of Paul George Makin as a director on 29 March 2018 (1 page) |
3 April 2018 | Appointment of Ms. Aimee Joan Geraldine Pitman as a director on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Simon Richard Hope as a director on 29 March 2018 (1 page) |
3 April 2018 | Appointment of Mr. Neil William Kirton as a director on 29 March 2018 (2 pages) |
3 April 2018 | Appointment of Link Company Matters Limited as a secretary on 29 March 2018 (2 pages) |
3 April 2018 | Termination of appointment of Stephen Barrow as a director on 29 March 2018 (1 page) |
8 December 2017 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Previous accounting period shortened from 31 March 2018 to 31 March 2017 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages) |
1 December 2017 | Change of details for Warehouse Reit Plc as a person with significant control on 26 October 2017 (2 pages) |
30 October 2017 | Satisfaction of charge 104079880001 in full (1 page) |
30 October 2017 | Satisfaction of charge 104079880001 in full (1 page) |
23 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages) |
11 October 2017 | Cessation of Andrew Charles Bird as a person with significant control on 20 September 2017 (2 pages) |
11 October 2017 | Notification of Warehouse Reit Plc as a person with significant control on 20 September 2017 (4 pages) |
11 October 2017 | Cessation of Andrew Charles Bird as a person with significant control on 11 October 2017 (2 pages) |
22 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
22 March 2017 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
30 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
30 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
19 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 4 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
21 November 2016 | Registration of charge 104079880001, created on 11 November 2016 (29 pages) |
21 November 2016 | Registration of charge 104079880001, created on 11 November 2016 (29 pages) |
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|
3 October 2016 | Incorporation Statement of capital on 2016-10-03
|