London
W1J 0AH
Director Name | Mr Shane Edward Law |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Elliot Stephen Lipton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
10 May 2021 | Delivered on: 11 May 2021 Persons entitled: Mclaren Construction (South) Limited Classification: A registered charge Particulars: All that freehold property shown edged red on the attached plan, being part of edward street. Quarter, edward street, brighton, BN2 2LP forming part of title number ESX396915. Outstanding |
---|---|
21 January 2020 | Delivered on: 22 January 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold property known as amex house and to be known as edward street quarter,. Edward street, brighton BN2 2LP registered at the land registry with title number. ESX396915. Outstanding |
22 February 2019 | Delivered on: 26 February 2019 Persons entitled: Cavendish Holdings Inc Classification: A registered charge Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the legal charge registered by this form MR01 (the "legal charge") including the part of the freehold property known as amex house, edward street, brighton (BN2 2LP) registered at land registry under title number ESX314864 (for more details please refer to the legal charge). Outstanding |
27 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
18 October 2023 | Resolutions
|
2 October 2023 | Registration of charge 107643050004, created on 29 September 2023 (29 pages) |
29 September 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
29 September 2023 | Satisfaction of charge 107643050002 in full (1 page) |
29 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
29 September 2023 | Satisfaction of charge 107643050003 in full (1 page) |
1 June 2023 | Director's details changed for Elliot Stephen Lipton on 1 June 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
22 March 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 December 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 14 October 2021
|
11 May 2021 | Registration of charge 107643050003, created on 10 May 2021 (36 pages) |
26 April 2021 | Director's details changed for Mr Shane Edward Law on 28 February 2019 (2 pages) |
2 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
24 January 2020 | Satisfaction of charge 107643050001 in full (4 pages) |
22 January 2020 | Registration of charge 107643050002, created on 21 January 2020 (37 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 February 2019 | Registration of charge 107643050001, created on 22 February 2019 (21 pages) |
13 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (6 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
9 October 2017 | Director's details changed for Mr Kevin Cooke on 10 May 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Kevin Cooke on 10 May 2017 (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Appointment of Mr Elliot Stephen Lipton as a director on 23 August 2017 (2 pages) |
5 September 2017 | Appointment of Mr Elliot Stephen Lipton as a director on 23 August 2017 (2 pages) |
30 August 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
10 May 2017 | Incorporation
Statement of capital on 2017-05-10
|
10 May 2017 | Incorporation
Statement of capital on 2017-05-10
|