15-16 Buckingham Street
London
WC2N 6DH
Director Name | Mr Harry Abraham Hyman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Status | Closed |
Appointed | 04 January 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 5th Floor Greener House Haymarket London SW1Y 4RF |
Director Name | Mr David Leslie Jack Bateman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2022(4 years, 6 months after company formation) |
Appointment Duration | 4 months (closed 02 August 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
Director Name | Mr Daniel John McCormack |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Director Name | Mr Michael Beverley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Director Name | Mrs Rachel Beverley-Stevenson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Director Name | Sir Vernon James Ellis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY |
Director Name | Mr Mark Andrew Woodall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2017(same day as company formation) |
Correspondence Address | Yorkshire House East Parade Leeds LS1 5BD |
Director Name | IAG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St Peter Port GY1 1WW |
Secretary Name | International Administration Group (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2018(9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 March 2019) |
Correspondence Address | Regency Court Glategny Esplanade St. Peter Port Guernsey GY1 1WW |
Secretary Name | Nexus Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2021) |
Correspondence Address | 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF |
Registered Address | 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 2021 | Termination of appointment of Nexus Management Services Limited as a secretary on 4 January 2021 (1 page) |
---|---|
11 January 2021 | Appointment of Mr Paul Simon Kent Wright as a secretary on 4 January 2021 (2 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
17 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
17 September 2020 | Notification of Mxf Properties V Limited as a person with significant control on 31 May 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
24 June 2019 | Resolutions
|
20 June 2019 | Change of share class name or designation (2 pages) |
7 June 2019 | Resolutions
|
9 May 2019 | Full accounts made up to 30 September 2018 (16 pages) |
20 March 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
19 March 2019 | Termination of appointment of Iag Limited as a director on 14 March 2019 (1 page) |
19 March 2019 | Registered office address changed from 6th Floor, 33 Holborn London EC1N 2HT England to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Richard Howell as a director on 14 March 2019 (2 pages) |
19 March 2019 | Appointment of Nexus Management Services Limited as a secretary on 14 March 2019 (2 pages) |
19 March 2019 | Appointment of Mr Harry Abraham Hyman as a director on 14 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of International Administration Group (Guernsey) Limited as a secretary on 15 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Paul Simon Kent Wright as a director on 14 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Mark Andrew Woodall as a director on 14 March 2019 (1 page) |
19 September 2018 | Notification of Medicx Properties Ix Limited as a person with significant control on 11 September 2018 (2 pages) |
19 September 2018 | Cessation of Medicx Properties V Limited as a person with significant control on 11 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
25 June 2018 | Notification of Medicx Properties V Limited as a person with significant control on 8 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Mark Andrew Woodall as a director on 8 June 2018 (2 pages) |
20 June 2018 | Cessation of Michael Beverley as a person with significant control on 8 June 2018 (3 pages) |
20 June 2018 | Registered office address changed from The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY United Kingdom to 6th Floor, 33 Holborn London EC1N 2HT on 20 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Vernon James Ellis as a director on 8 June 2018 (1 page) |
20 June 2018 | Appointment of International Administration Group (Guernsey) Limited as a secretary on 8 June 2018 (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Appointment of Iag Limited as a director on 8 June 2018 (3 pages) |
18 June 2018 | Termination of appointment of Michael Beverley as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Rachel Beverley-Stevenson as a director on 8 June 2018 (1 page) |
15 June 2018 | Change of name notice (2 pages) |
15 June 2018 | Resolutions
|
25 May 2018 | Change of details for Mr Michael Beverley as a person with significant control on 7 December 2017 (5 pages) |
25 May 2018 | Cessation of Lupfaw Formations Limited as a person with significant control on 26 October 2017 (3 pages) |
25 May 2018 | Notification of Michael Beverley as a person with significant control on 26 October 2017 (4 pages) |
7 January 2018 | Termination of appointment of Lupfaw Formations Limited as a director on 26 October 2017 (1 page) |
7 January 2018 | Termination of appointment of Daniel John Mccormack as a director on 26 October 2017 (1 page) |
7 January 2018 | Termination of appointment of Lupfaw Formations Limited as a director on 26 October 2017 (1 page) |
7 January 2018 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY on 7 January 2018 (1 page) |
7 January 2018 | Registered office address changed from Yorkshire House East Parade Leeds LS1 5BD England to The Business Centre Banktop Farm Black Hill Road Leeds LS21 1PY on 7 January 2018 (1 page) |
7 January 2018 | Termination of appointment of Daniel John Mccormack as a director on 26 October 2017 (1 page) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Change of share class name or designation (2 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
30 October 2017 | Appointment of Mrs Rachel Beverley-Stevenson as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Michael Beverley as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Sir Vernon James Ellis as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Sir Vernon James Ellis as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Rachel Beverley-Stevenson as a director on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Michael Beverley as a director on 30 October 2017 (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|
5 September 2017 | Incorporation Statement of capital on 2017-09-05
|