London
WC2E 7HA
Director Name | Mr Chris Middleton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street London WC2E 7HA |
Director Name | Mr Paul Joseph Harbard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Floral Street London WC2E 9DH |
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,Dutch |
Status | Resigned |
Appointed | 15 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Floral Street London WC2E 9DH |
Registered Address | Tower House 10 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
10 November 2017 | Delivered on: 13 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The real property, as described in schedule 1 of the charge instrument, being the freehold property known as 100 bollo lane, london, W4 5LX registered at the land registry under title number MX132688; all estates or interests in any freehold or leasehold property now owned by it; and all estates or interests in any freehold or leasehold property now or subsequently owned by it. Outstanding |
---|---|
16 October 2017 | Delivered on: 27 October 2017 Persons entitled: Victoria Louise Murphy Lance David Green Classification: A registered charge Particulars: Freehold property 100 bollo lane london title number MX132688. Outstanding |
25 August 2017 | Delivered on: 1 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
7 September 2020 | Satisfaction of charge 108214760004 in full (1 page) |
---|---|
30 June 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
5 February 2020 | Termination of appointment of Paul Joseph Harbard as a director on 31 January 2020 (1 page) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Paul James Rickard as a director on 28 March 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
6 June 2018 | Registered office address changed from 14 Floral Street London WC2E 9DH United Kingdom to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018 (1 page) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
14 November 2017 | Satisfaction of charge 108214760003 in full (4 pages) |
14 November 2017 | Satisfaction of charge 108214760003 in full (4 pages) |
13 November 2017 | Registration of charge 108214760004, created on 10 November 2017 (40 pages) |
13 November 2017 | Registration of charge 108214760004, created on 10 November 2017 (40 pages) |
27 October 2017 | Registration of charge 108214760003, created on 16 October 2017
|
27 October 2017 | Registration of charge 108214760003, created on 16 October 2017
|
18 October 2017 | Satisfaction of charge 108214760001 in full (4 pages) |
18 October 2017 | Satisfaction of charge 108214760002 in full (4 pages) |
18 October 2017 | Satisfaction of charge 108214760002 in full (4 pages) |
18 October 2017 | Satisfaction of charge 108214760001 in full (4 pages) |
1 September 2017 | Registration of charge 108214760002, created on 25 August 2017 (43 pages) |
1 September 2017 | Registration of charge 108214760002, created on 25 August 2017 (43 pages) |
29 August 2017 | Registration of charge 108214760001, created on 25 August 2017 (43 pages) |
29 August 2017 | Registration of charge 108214760001, created on 25 August 2017 (43 pages) |
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|
15 June 2017 | Incorporation Statement of capital on 2017-06-15
|
15 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
15 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |