London
W1W 8AP
Director Name | Mr Steven Michael Noe |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2016(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Alister Lawrence Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Raphael David Noe |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Kazim Koseoglu |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 29 March 2019(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 30 Market Place London W1W 8AP |
Director Name | Mr Anthony Peter Osborne Bell |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 30 Market Place London W1W 8AP |
Registered Address | 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
28 September 2020 | Delivered on: 2 October 2020 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; and 1.4 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). Outstanding |
---|
4 January 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
2 October 2020 | Registration of charge 104691640001, created on 28 September 2020 (19 pages) |
3 August 2020 | Accounts for a small company made up to 31 March 2020 (14 pages) |
4 December 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 August 2019 | Appointment of Mr Kazim Koseoglu as a director on 29 March 2019 (2 pages) |
16 May 2019 | Sub-division of shares on 28 March 2019 (6 pages) |
24 April 2019 | Resolutions
|
23 April 2019 | Change of share class name or designation (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
29 October 2018 | Appointment of Mr Raphael David Noe as a director on 14 September 2018 (2 pages) |
31 July 2018 | Cessation of Nfo Holdings Limited as a person with significant control on 8 November 2016 (1 page) |
31 July 2018 | Notification of David Joseph Bloom as a person with significant control on 8 November 2016 (2 pages) |
31 July 2018 | Notification of Stephen Michael Noe as a person with significant control on 8 November 2016 (2 pages) |
31 July 2018 | Notification of Raphael David Noe as a person with significant control on 8 November 2016 (2 pages) |
17 July 2018 | Appointment of Mr Anthony Peter Osborne Bell as a director on 1 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Alister Lawrence Thompson as a director on 1 July 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
25 August 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 30 Market Place London W1W 8AP on 25 August 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
3 August 2017 | Change of name notice (2 pages) |
3 August 2017 | Change of name notice (2 pages) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
28 April 2017 | Previous accounting period shortened from 30 November 2017 to 31 March 2017 (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|