65 Gresham Street
London
EC2V 7NQ
Director Name | Mrs Claire Louise Fahey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
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 | 09 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Gareth Anfield Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Paul Ralph Bridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 April 2018) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
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, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
13 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the property (as defined in the instrument), including over the property registered under title number SY687460. For further details, please refer to the instrument. Outstanding |
---|---|
4 June 2021 | Delivered on: 10 June 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The land charged by the chargor included 90 hersham road registered at the land registry with title number SY687460. Outstanding |
15 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The land charged by the chargor included the property known as 90 hersham road, walton on thames KT12 5NU, registered at the land registry with title number SY687460. For more details of land, ship, aircraft or intellectual property charged please refer to the charging instrument. Outstanding |
13 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages) |
---|---|
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (134 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 October 2023 | Termination of appointment of Paul Ralph Bridge as a director on 4 October 2023 (1 page) |
22 February 2023 | Satisfaction of charge 104790360002 in full (1 page) |
22 February 2023 | Satisfaction of charge 104790360001 in full (1 page) |
21 February 2023 | Registration of charge 104790360003, created on 13 February 2023 (15 pages) |
28 December 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
28 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 28 December 2022 (1 page) |
28 December 2022 | Change of details for Civitas Social Housing Plc as a person with significant control on 7 December 2022 (2 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
13 December 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
29 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
25 November 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (150 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 June 2021 | Registration of charge 104790360002, created on 4 June 2021 (76 pages) |
13 May 2021 | Appointment of Mrs Claire Louise Fahey as a director on 30 April 2021 (2 pages) |
12 May 2021 | Appointment of Mr Thomas Clifford Pridmore as a director on 30 April 2021 (2 pages) |
12 May 2021 | Termination of appointment of Subbash Chandra Thammanna as a director on 30 April 2021 (1 page) |
12 May 2021 | Appointment of Mr Andrew Joseph Dawber as a director on 30 April 2021 (2 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
23 December 2020 | Confirmation statement made on 20 December 2020 with updates (3 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
18 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
9 September 2019 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
6 February 2019 | Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages) |
17 January 2019 | Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 December 2018 | Director's details changed for Mr Graham Charles Peck on 18 April 2018 (2 pages) |
22 August 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
21 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
21 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (128 pages) |
18 April 2018 | Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages) |
18 April 2018 | Registered office address changed from 5 Old Bailey London EC4M 7BA to Beaufort House 51 New North Road Exeter EX4 4EP on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 (1 page) |
13 March 2018 | Appointment of Mr Graham Peck as a director on 5 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018 (1 page) |
5 March 2018 | Resolutions
|
14 February 2018 | Memorandum and Articles of Association (20 pages) |
5 January 2018 | Resolutions
|
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
19 December 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
23 November 2017 | Cessation of Paul Stephen Green as a person with significant control on 31 March 2017 (1 page) |
23 November 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 31 March 2017
|
23 November 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 31 March 2017 (2 pages) |
23 November 2017 | Cessation of Paul Stephen Green as a person with significant control on 31 March 2017 (1 page) |
15 November 2017 | Registration of charge 104790360001, created on 15 November 2017 (59 pages) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Registration of charge 104790360001, created on 15 November 2017 (59 pages) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
14 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
6 September 2017 | Director's details changed for Mr Paul Bridge on 31 March 2017 (2 pages) |
6 September 2017 | Secretary's details changed for Langham Hall Uk Services Llp on 2 August 2017 (1 page) |
6 September 2017 | Secretary's details changed for Langham Hall Uk Services Llp on 2 August 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Paul Bridge on 31 March 2017 (2 pages) |
9 August 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
9 August 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
8 August 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 2 August 2017 (2 pages) |
8 August 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 2 August 2017 (2 pages) |
9 June 2017 | Termination of appointment of Paul Stephen Green as a director on 31 March 2017 (2 pages) |
9 June 2017 | Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Paul Bridge as a director on 31 March 2017 (3 pages) |
9 June 2017 | Appointment of Mr Gareth Anfield Jones as a director on 31 March 2017 (3 pages) |
9 June 2017 | Appointment of Mr Paul Bridge as a director on 31 March 2017 (3 pages) |
9 June 2017 | Termination of appointment of Paul Stephen Green as a director on 31 March 2017 (2 pages) |
9 June 2017 | Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Gareth Anfield Jones as a director on 31 March 2017 (3 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|