London
W1W 7NY
Director Name | Mr Omer Weinberger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 14 July 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Brock House 19 Langham Street London W1W 7NY |
Secretary Name | Omer Weinberger |
---|---|
Status | Current |
Appointed | 14 July 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor Brock House 19 Langham Street London W1W 7NY |
Director Name | Mr Omer Weinberger |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Weinbergers Investments Limited 56 Queen Anne Stre London W1G 8LA |
Director Name | Mr Marc Pennick |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Queen Anne Street Suite 10 London W1G 8LA |
Secretary Name | Marc Pennick |
---|---|
Status | Resigned |
Appointed | 06 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 56 Queen Anne Street Suite 10 London W1G 8LA |
Registered Address | 6th Floor Brock House 19 Langham Street London W1W 7NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
8 July 2022 | Delivered on: 8 July 2022 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505 and the property known as part of ruby triangle, london SE15 1LE shown edged and numbered 1, 2 and 6 on the title plan forming part of title number TGL99505. Outstanding |
---|---|
23 March 2021 | Delivered on: 24 March 2021 Persons entitled: Fortwell Capital Limited Classification: A registered charge Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505. For more details please refer to schedule 1 of the instrument. Outstanding |
23 March 2021 | Delivered on: 24 March 2021 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: The property known as part of ruby triangle, london SE15 1LE shown edged and numbered 3, 4 and 5 in blue on the title plan forming part of title number TGL99505. Outstanding |
23 April 2019 | Delivered on: 26 April 2019 Persons entitled: A2DOMINION Developments Limited Classification: A registered charge Particulars: All the freehold property at 615-629 old kent road, london as shown edged red on the plan in the instrument. For more details please refer to the instrument. Outstanding |
25 March 2019 | Delivered on: 5 April 2019 Persons entitled: A2DOMINION Developments Limited Classification: A registered charge Particulars: Freehold property at ruby triangle old kent road london. Outstanding |
25 March 2019 | Delivered on: 1 April 2019 Persons entitled: Fortwell Capital Limited Classification: A registered charge Particulars: The property known as part of ruby triangle, london, SE15 1LE registered at the land registry with title number TGL99505. For details of further property, please refer to schedule 1 of the charging instrument. Outstanding |
21 March 2018 | Delivered on: 27 March 2018 Persons entitled: A2DOMINION Developments Limited Classification: A registered charge Particulars: All the freehold and leasehold property or immovable property of the company situated in england and wales.. For more details please refer to the instrument. Outstanding |
14 July 2017 | Delivered on: 26 July 2017 Persons entitled: A2DOMINION Developments Limited Classification: A registered charge Outstanding |
15 December 2023 | Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 6th Floor Brock House 19 Langham Street London W1W 7NY on 15 December 2023 (1 page) |
---|---|
15 December 2023 | Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023 (1 page) |
16 October 2023 | Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 May 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 July 2022 | Registration of charge 107339470008, created on 8 July 2022 (39 pages) |
25 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 September 2021 | Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages) |
1 September 2021 | Secretary's details changed for Mr Omer Weinberger on 25 August 2021 (1 page) |
24 May 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2021 | Registration of charge 107339470006, created on 23 March 2021 (39 pages) |
24 March 2021 | Registration of charge 107339470007, created on 23 March 2021 (40 pages) |
23 March 2021 | Notification of Omer Weinberger as a person with significant control on 8 February 2021 (2 pages) |
17 March 2021 | Cessation of Rtp Mezz Co as a person with significant control on 8 February 2021 (1 page) |
15 February 2021 | Change of details for Rtp Mezz Co as a person with significant control on 8 February 2021 (2 pages) |
15 February 2021 | Cessation of Omer Weinberger as a person with significant control on 8 February 2021 (1 page) |
8 February 2021 | Notification of Rtp Mezz Co as a person with significant control on 8 February 2021 (2 pages) |
27 August 2020 | Memorandum and Articles of Association (19 pages) |
27 August 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
5 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 February 2020 | Satisfaction of charge 107339470002 in full (4 pages) |
20 February 2020 | Satisfaction of charge 107339470001 in full (4 pages) |
29 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
26 April 2019 | Registration of charge 107339470005, created on 23 April 2019 (17 pages) |
5 April 2019 | Registration of charge 107339470004, created on 25 March 2019
|
1 April 2019 | Registration of charge 107339470003, created on 25 March 2019 (36 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 December 2018 | Registered office address changed from 56 Queen Anne Street Suite 10 London W1G 8LA England to Ground Floor Office South 51 Welbeck St London W1G 9HL on 18 December 2018 (1 page) |
26 September 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
3 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 March 2018 | Registration of charge 107339470002, created on 21 March 2018 (29 pages) |
16 August 2017 | Appointment of Mr Omer Weinberger as a director on 14 July 2017 (3 pages) |
16 August 2017 | Appointment of Mr Omer Weinberger as a director on 14 July 2017 (3 pages) |
28 July 2017 | Appointment of Omer Weinberger as a secretary on 14 July 2017 (3 pages) |
28 July 2017 | Termination of appointment of Marc Pennick as a secretary on 14 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Marc Pennick as a director on 14 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Marc Pennick as a director on 14 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Marc Pennick as a secretary on 14 July 2017 (2 pages) |
28 July 2017 | Appointment of Omer Weinberger as a secretary on 14 July 2017 (3 pages) |
26 July 2017 | Registration of charge 107339470001, created on 14 July 2017 (37 pages) |
26 July 2017 | Registration of charge 107339470001, created on 14 July 2017 (37 pages) |
11 July 2017 | Appointment of Marc Pennick as a secretary on 6 June 2017 (3 pages) |
11 July 2017 | Appointment of Marc Pennick as a secretary on 6 June 2017 (3 pages) |
26 June 2017 | Termination of appointment of Omer Weinberger as a director on 6 June 2017 (2 pages) |
26 June 2017 | Termination of appointment of Omer Weinberger as a director on 6 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Marc Pennick as a director on 6 June 2017 (3 pages) |
26 June 2017 | Appointment of Mr Marc Pennick as a director on 6 June 2017 (3 pages) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|