65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Andrew Joseph Dawber |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Claire Louise Fahey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Paul Ralph Bridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Gareth Anfield Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Subbash Chandra Thammanna |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2021) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2017(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: Lloyds Bank PLC Acting as Security Agent Classification: A registered charge Particulars: The chargor charges by way of a first legal mortgage all estates or interests in the following real property: rother heights, rother crescent, treeton registered at the land registry with title number SYK297835; whitwood grange, smawthorne lane registered at the land registry with title numbers WYK580364, WYK721497 & WYK880370; whitwood hall, 4 whitwood lane registered at the land registry with title number WYK426698; greenlands view, 45 kyles way, bartley green registered at the land registry with title number MM54411; whitwood house, 82 lumley street registered at the land registry with title number WYK139439; mythe end house, mytle road, tewkesbury registered at the land registry with title number GR92817; rose keys, gainsborough road, gringley on the hill registered at the land registry with title number NT275545; delrose house, 99 portsmouth road, woolston registered at the land registry with title number HP662307; abingdon house, 48 alexandra road registered at the land registry with title number MS84945; kingdom house, 463 retford road registered at the land registry with title number SYK243513; 374-376 winchester road registered at the land registry with title numbers HP672638 & HP102232; rose meadows, 119 station road, misterton registered at the land registry with title number NT320623; 216 lightwood road registered at the land registry with title number SF245445; 103-105 water lane totton registered at the land registry with title number HP647737; 55 cardinals gate registered at the land registry with title number CB53050; 3 rectory drive, march registered at the land registry with title number CB227793; 267 wellingborough road, rushden registered at the land registry with title number NN142958; 147 kedleston road, derby registered at the land registry with title number DY10925; arcacia 37A school road, newborough registered at the land registry with title number CB101677; 202 weston road registered at the land registry with title number SF138849; and 8 moreland avenue registered at the land registry with title number LL25213. Outstanding |
---|
5 January 2021 | Amended audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
---|---|
2 December 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
9 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages) |
9 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
9 September 2019 | Appointment of Mr Subbash Chandra Thammanna as a director on 28 August 2019 (2 pages) |
6 September 2019 | Termination of appointment of Graham Charles Peck as a director on 28 August 2019 (1 page) |
8 August 2019 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
1 July 2019 | Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages) |
24 June 2019 | Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
5 June 2019 | Director's details changed for Mr Paul Ralph Bridge on 20 April 2018 (2 pages) |
5 June 2019 | Director's details changed for Mr Graham Charles Peck on 20 April 2018 (2 pages) |
6 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
21 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (128 pages) |
21 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with updates (5 pages) |
20 April 2018 | Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 20 April 2018 (1 page) |
20 April 2018 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 (1 page) |
13 March 2018 | Appointment of Mr Graham Peck as a director on 5 March 2018 (2 pages) |
13 March 2018 | Termination of appointment of Gareth Anfield Jones as a director on 5 March 2018 (1 page) |
16 February 2018 | Memorandum and Articles of Association (31 pages) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
20 December 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 26 May 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
20 December 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 26 May 2017 (2 pages) |
20 December 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 May 2017 (1 page) |
20 December 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 26 May 2017 (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement of capital on 15 November 2017
|
14 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Solvency Statement dated 06/11/17 (1 page) |
6 November 2017 | Registration of charge 107914730001, created on 2 November 2017 (59 pages) |
6 November 2017 | Registration of charge 107914730001, created on 2 November 2017 (59 pages) |
27 September 2017 | Director's details changed for Mr Paul Bridge on 26 May 2017 (2 pages) |
27 September 2017 | Director's details changed for Mr Paul Bridge on 26 May 2017 (2 pages) |
26 September 2017 | Secretary's details changed for Langham Hall Uk Services Llp on 26 May 2017 (1 page) |
26 September 2017 | Secretary's details changed for Langham Hall Uk Services Llp on 26 May 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
30 August 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
26 June 2017 | Appointment of Mr Gareth Anfield Jones as a director on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr Gareth Anfield Jones as a director on 26 June 2017 (2 pages) |
12 June 2017 | Resolutions
|
12 June 2017 | Resolutions
|
31 May 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Thomas James Vince as a director on 26 May 2017 (1 page) |
31 May 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 26 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Thomas James Vince as a director on 26 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 26 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Thomas Clifford Pridmore as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Bridge as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Paul Bridge as a director on 26 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Thomas Clifford Pridmore as a director on 26 May 2017 (2 pages) |
26 May 2017 | Incorporation
Statement of capital on 2017-05-26
|
26 May 2017 | Incorporation
Statement of capital on 2017-05-26
|