London
W1S 2ER
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr Timothy James Kite |
---|---|
Status | Resigned |
Appointed | 17 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
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 | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
19 June 2017 | Delivered on: 21 June 2017 Persons entitled: Massachusetts Mutual Life Insurance Company (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: 54 to 60 (even) whitfield street and 62 to 66 whitfield street, st pancras, london, W1T 4EX (title numbers: NGL644853 and NGL761490). Outstanding |
---|
13 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 December 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 December 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 December 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
13 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (3 pages) |
21 June 2017 | Registration of charge 107758680001, created on 19 June 2017 (47 pages) |
21 June 2017 | Registration of charge 107758680001, created on 19 June 2017 (47 pages) |
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|
17 May 2017 | Incorporation Statement of capital on 2017-05-17
|