London
SW1Y 6HD
Director Name | Mr Justin Andrew Gurney |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(same day as company formation) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 27 November 2017(12 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr William John Cane |
---|---|
Date of Birth | August 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Richard Paul Mellish |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Alexander Mark Gilford |
---|---|
Date of Birth | December 1988 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Justin Andrew Gurney |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Richard Paul Mellish |
---|---|
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2021 (1 year, 6 months ago) |
---|---|
Next Return Due | 11 December 2022 (overdue) |
4 April 2017 | Delivered on: 5 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Servite house, ray park avenue, berkshire, maidenhead SL6 8DT title number BK136031. Land on the east side servite house, ray park avenue, berkshire, maidenhead SL6 8DT title number BK445632. Outstanding |
---|---|
4 April 2017 | Delivered on: 5 April 2017 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: None. Outstanding |
13 January 2022 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
---|---|
24 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
11 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
2 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
1 August 2019 | Termination of appointment of Richard Paul Mellish as a director on 31 July 2019 (1 page) |
1 August 2019 | Appointment of Mr William John Cane as a director on 31 July 2019 (2 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 27/11/2017 (9 pages) |
13 December 2017 | Second filing of Confirmation Statement dated 27/11/2017 (9 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates
|
27 November 2017 | Appointment of Mr William John Cane as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates
|
27 November 2017 | Appointment of Mr William John Cane as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Richard Paul Mellish as a secretary on 27 November 2017 (1 page) |
5 April 2017 | Registration of charge 105004310002, created on 4 April 2017 (23 pages) |
5 April 2017 | Registration of charge 105004310001, created on 4 April 2017 (23 pages) |
5 April 2017 | Registration of charge 105004310001, created on 4 April 2017 (23 pages) |
5 April 2017 | Registration of charge 105004310002, created on 4 April 2017 (23 pages) |
28 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
28 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
28 February 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
28 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
27 February 2017 | Sub-division of shares on 23 January 2017 (4 pages) |
27 February 2017 | Sub-division of shares on 23 January 2017 (4 pages) |
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|