London
W1S 2HR
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Daniel Terrance Holford |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Simon Christian Pursey |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Termination of appointment of James William Aleck Craddock as a director on 31 December 2023 (1 page) |
11 January 2024 | Appointment of Mr Daniel Terrance Holford as a director on 31 December 2023 (2 pages) |
10 January 2024 | Appointment of Mr Paras Raj Patel as a director on 31 December 2023 (2 pages) |
10 January 2024 | Termination of appointment of Ann Octavia Peters as a director on 31 December 2023 (1 page) |
28 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
28 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
28 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
6 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
7 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
2 February 2023 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
26 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
26 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
26 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
26 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
11 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
16 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
16 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (220 pages) |
16 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages) |
16 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
5 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (27 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Simon Christian Pursey as a director on 16 March 2020 (1 page) |
4 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
23 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (187 pages) |
23 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 May 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|