60 Threadneedle Street
London
EC2R 8HP
Director Name | Mr Ross Michael Butler |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Stephen John Cramer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Swallow Street Swallow Street London W1B 4DE |
Director Name | Mr Robert Peter Anthony Dawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Registered Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
3 April 2019 | Delivered on: 8 April 2019 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent and Trustee for the Beneficiaries Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and any current and future intellectual property (except for floating charge intellectual property) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
4 July 2018 | Delivered on: 9 July 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities: 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets; 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor; 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor; 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts; 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future; 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor; 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future; 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same; 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
3 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Full accounts made up to 1 January 2023 (24 pages) |
10 May 2023 | Registration of charge 104471870003, created on 9 May 2023 (67 pages) |
30 October 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (24 pages) |
7 January 2022 | Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 27 December 2020 (24 pages) |
6 October 2021 | Full accounts made up to 29 December 2019 (24 pages) |
12 June 2021 | Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2020 | Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
12 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
13 September 2019 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages) |
23 April 2019 | Appointment of Mr James Richard Kottler as a director on 3 April 2019 (2 pages) |
8 April 2019 | Registration of charge 104471870002, created on 3 April 2019 (19 pages) |
13 November 2018 | Satisfaction of charge 104471870001 in full (1 page) |
31 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
9 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
9 July 2018 | Registration of charge 104471870001, created on 4 July 2018 (19 pages) |
17 April 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
12 December 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|
26 October 2016 | Incorporation Statement of capital on 2016-10-26
|