London
EC1M 6BF
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Lloyd Matthew Becker |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Chesney Alan Lewis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 October 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 1 week from now) |
10 October 2019 | Delivered on: 14 October 2019 Persons entitled: Octopus Real Estates S.Ã R.L Classification: A registered charge Particulars: The leasehold property known as holiday inn, kenilworth, 212 abbey end,. Kenilworth CV8 1ED - WK436184. Outstanding |
---|---|
2 April 2019 | Delivered on: 8 April 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold property now vested in or charged to the company and 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 company. For more charged land, ship, aircraft or intellectual property, please refer to the instrument. Outstanding |
13 December 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (27 pages) |
7 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (27 pages) |
21 June 2022 | Satisfaction of charge 104494230003 in full (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
23 December 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 26 October 2019 with updates (6 pages) |
23 October 2019 | Termination of appointment of Anthony Robert Rubin as a director on 10 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Chesney Alan Lewis as a director on 10 October 2019 (1 page) |
23 October 2019 | Cessation of Pearl Securities Limited as a person with significant control on 10 October 2019 (1 page) |
14 October 2019 | Registration of charge 104494230004, created on 10 October 2019 (57 pages) |
4 October 2019 | Amended group of companies' accounts made up to 31 December 2018 (25 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
11 April 2019 | Satisfaction of charge 104494230002 in full (1 page) |
11 April 2019 | Satisfaction of charge 104494230001 in full (1 page) |
8 April 2019 | Registration of charge 104494230003, created on 2 April 2019 (22 pages) |
30 November 2018 | Appointment of Mr Anthony Robert Rubin as a director on 19 November 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
25 July 2018 | Group of companies' accounts made up to 31 December 2017 (22 pages) |
21 December 2017 | Notification of Pearl Securities Limited as a person with significant control on 22 February 2017 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Pearl Securities Limited as a person with significant control on 22 February 2017 (2 pages) |
21 December 2017 | Notification of Simpson Reeds Ltd as a person with significant control on 22 February 2017 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Simpson Reeds Ltd as a person with significant control on 22 February 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
19 December 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
8 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
8 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
27 March 2017 | Registration of charge 104494230001, created on 21 March 2017 (11 pages) |
27 March 2017 | Registration of charge 104494230001, created on 21 March 2017 (11 pages) |
27 March 2017 | Registration of charge 104494230002, created on 21 March 2017 (6 pages) |
27 March 2017 | Registration of charge 104494230002, created on 21 March 2017 (6 pages) |
21 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
21 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
20 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
20 March 2017 | Sub-division of shares on 22 February 2017 (4 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
2 November 2016 | Statement of capital following an allotment of shares on 2 November 2016
|
2 November 2016 | Appointment of Mr Chesney Alan Lewis as a director on 2 November 2016 (2 pages) |
2 November 2016 | Appointment of Mr Chesney Alan Lewis as a director on 2 November 2016 (2 pages) |
27 October 2016 | Incorporation
Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation
Statement of capital on 2016-10-27
|