London
W1F 9QZ
Director Name | Mr James Angus Dunlop |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Bjorn Dominic Hobart |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 72 Broadwick Street London W1F 9QZ |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 6 Duke Street St. James'S London SW1Y 6BN |
Registered Address | 72 Broadwick Street London W1F 9QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 September 2022 | Delivered on: 15 September 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land lying to the west of durnsford road london with title number SGL689840 as more particularly described in schedule 1, part 1 of the instrument. Outstanding |
---|---|
24 June 2022 | Delivered on: 5 July 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Woodman works 204 durnsford road, wimbledon, SW19 8DR registered at the land registry under title numbers SGL9688, SGL19293 and SGL68940. Outstanding |
26 April 2022 | Delivered on: 4 May 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land at woodman works 204 durnsford road, wimbledon SW19 8DR with title numbers SGL9688, SGL19293 and SGL68940 as more particularly described in schedule 1 of the instrument. Outstanding |
6 April 2022 | Delivered on: 13 April 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Unit 3, r-evolution at the amp, brindley way, catcliffe, rotherham (S60 5WG) and land at advanced manufacturing park, brunel way, catcliffe, rotherham. Title numbers:. SYK625864; and. SYK666694. Outstanding |
23 March 2022 | Delivered on: 24 March 2022 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land and buildings on the south side of wokingham road, bracknell (RG42 1NB). Outstanding |
1 September 2020 | Delivered on: 9 September 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
19 November 2019 | Delivered on: 28 November 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Property known as 800 capability green, luton, LU1 3LU with title registration number BD214292. Property known as plot 1300, matrix park, buckshaw village, chorley, PR7 7NA with title registration number LAN58642. Property known as units 1-5, leigh close industrial estate, 161 kingston road, new malden, KT3 3NW with title registration numbers SGL188488 and SGL758275. For details of further property charges, please see schedule 2 of the charging document. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
30 August 2017 | Delivered on: 4 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029. Lakeside house, 1 furzeground way, stockley park, uxbridge UB11 1EZ AGL366785. Land and buildings at purchas road, didcot ON220051. Land and buildings known as alban retail park being land lying on the north east side of london road, bedford BD96418. Unit B4, fradley park, fradley, lichfield SF399927. Outstanding |
9 March 2017 | Delivered on: 16 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: St hilary trade park, hardwick road, king’s lynn NK457805. Plot 1300, matrix park, buckshaw village, chorley PR7 7NA LAN58642. Mill court, featherstone road, wolverton mill, milton keynes MK12 5RD BM131962. Mill square, featherstone road, wolverton mill MK12 5ZY BM151819. 47 upper parliament street, nottingham (NG1 2BN) NT380062. Units D1 to D4, regent park, summerleys road, princes risborough, (HP27 9LE) BM388452. Unit D4, regent park, summerleys road, princes risborough (HP27 9LE) BM388453. Units E1 to E4, regent park, summerleys road, princes risborough (HP27 9LE) BM386044. Pc world, waterfold park, bury (BL9 7BJ) GM835432. 800 capability green, luton LU1 3LU BD214292. Leigh close industrial estate, 161 kingston road, new malden (KT3 3NN) SGL188488. Land on the north east side of kingston road, new malden SGL758275. Pierpoint retail park, hardwick road, king’s lynn NK412201. Pierpoint retail park, hansa road, hardwick industrial estate, king’s lynn PE30 4HX NK167516. Hsbc bank PLC, hansa road, king’s lynn (PE30 4HX) NK384029. Outstanding |
9 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
14 February 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
15 September 2022 | Registration of charge 105814200009, created on 8 September 2022 (11 pages) |
5 July 2022 | Registration of charge 105814200008, created on 24 June 2022 (12 pages) |
4 May 2022 | Registration of charge 105814200007, created on 26 April 2022 (11 pages) |
13 April 2022 | Registration of charge 105814200006, created on 6 April 2022 (11 pages) |
24 March 2022 | Registration of charge 105814200005, created on 23 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2020 (38 pages) |
1 April 2021 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 31 March 2021 (1 page) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
2 November 2020 | Satisfaction of charge 105814200001 in full (1 page) |
2 November 2020 | Satisfaction of charge 105814200002 in full (1 page) |
9 September 2020 | Registration of charge 105814200004, created on 1 September 2020 (10 pages) |
30 July 2020 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 23 July 2020 (2 pages) |
16 March 2020 | Change of details for Tpif (Portfolio No. 1) Gp Llp as a person with significant control on 17 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD England to 3rd Floor 6 Duke Street St. James's London SW1Y 6BN on 17 December 2019 (1 page) |
28 November 2019 | Registration of charge 105814200003, created on 19 November 2019 (51 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 November 2018 | Change of details for Tpif (Portfolio No. 1) Gp Llp as a person with significant control on 24 January 2017 (2 pages) |
31 October 2018 | Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom to Standbrook House 4th Floor 2 - 5 Old Bond Street London W1S 4PD on 31 October 2018 (1 page) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
1 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 September 2017 | Registration of charge 105814200002, created on 30 August 2017 (48 pages) |
4 September 2017 | Registration of charge 105814200002, created on 30 August 2017 (48 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
16 March 2017 | Registration of charge 105814200001, created on 9 March 2017 (50 pages) |
16 March 2017 | Registration of charge 105814200001, created on 9 March 2017 (50 pages) |
24 January 2017 | Incorporation
Statement of capital on 2017-01-24
|
24 January 2017 | Incorporation
Statement of capital on 2017-01-24
|