London
SE1 2LP
Director Name | Miss Valerie Anne Cox |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Roy Botterill |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Third Floor 2 Colton Square Leicester LE1 1QH |
Director Name | Mr Robert Martin Leckie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 February 2021) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ |
Director Name | Mr Shahram David Elghanayan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Mr Robin Arnsby Hall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Mount Street London W1K 2TJ |
Director Name | Mr Harry Thomas Davies |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | D A Clark, Bailey House Barttelot Road Horsham RH12 1DQ |
Registered Address | 19 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
20 July 2022 | Delivered on: 22 July 2022 Persons entitled: Dva Holdings Limited Classification: A registered charge Particulars: Land at defford road, pershore, worcestershire (title numbers: WR135774, WR109805, WR116623 and WR147069). Outstanding |
---|---|
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: Nema Strategic Land UK Limited Classification: A registered charge Particulars: Property known as land at defford road, pershore, WR10 3BX.. Title numbers: WR109805, WR147069, WR135774 and WR116623. Outstanding |
21 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
12 January 2023 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 July 2022 | Registration of charge 109532220002, created on 20 July 2022 (24 pages) |
21 July 2022 | Termination of appointment of Harry Thomas Davies as a director on 20 July 2022 (1 page) |
21 July 2022 | Cessation of Lickfold Inn Limited as a person with significant control on 20 July 2022 (1 page) |
21 July 2022 | Registered office address changed from 4th Floor, 103 Mount Street 103 Mount Street London W1K 2TJ England to 19 Queen Elizabeth Street London SE1 2LP on 21 July 2022 (1 page) |
21 July 2022 | Cessation of Montague Investments Limited as a person with significant control on 20 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Shahram David Elghanayan as a director on 20 July 2022 (1 page) |
21 July 2022 | Appointment of Mr David Matthew Cox as a director on 20 July 2022 (2 pages) |
21 July 2022 | Satisfaction of charge 109532220001 in full (1 page) |
21 July 2022 | Termination of appointment of Robin Arnsby Hall as a director on 20 July 2022 (1 page) |
21 July 2022 | Appointment of Ms Valerie Anne Cox as a director on 20 July 2022 (2 pages) |
21 July 2022 | Notification of Dva Holdings Limited as a person with significant control on 20 July 2022 (2 pages) |
21 July 2022 | Cessation of Nema Strategic Land Uk Limited as a person with significant control on 20 July 2022 (1 page) |
20 June 2022 | Second filing of Confirmation Statement dated 6 November 2021 (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
14 December 2021 | Confirmation statement made on 6 November 2021 with no updates
|
16 June 2021 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to 4th Floor, 103 Mount Street 103 Mount Street London W1K 2TJ on 16 June 2021 (1 page) |
16 June 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Harry Thomas Davies as a director on 19 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Robert Martin Leckie as a director on 21 February 2021 (1 page) |
27 January 2021 | Resolutions
|
27 January 2021 | Change of share class name or designation (2 pages) |
27 January 2021 | Memorandum and Articles of Association (10 pages) |
20 January 2021 | Appointment of Mr Robin Arnsby Hall as a director on 12 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Shahram David Elghanayan as a director on 12 January 2021 (2 pages) |
15 January 2021 | Registration of charge 109532220001, created on 12 January 2021 (27 pages) |
13 January 2021 | Change of details for Lickfold Inn Limited as a person with significant control on 12 January 2021 (2 pages) |
13 January 2021 | Notification of Nema Strategic Land Uk Limited as a person with significant control on 12 January 2021 (2 pages) |
13 January 2021 | Change of details for Montague Investments Limited as a person with significant control on 12 January 2021 (2 pages) |
17 December 2020 | Micro company accounts made up to 30 September 2020 (5 pages) |
9 November 2020 | Cessation of Robert Martin Leckie as a person with significant control on 6 November 2020 (1 page) |
7 November 2020 | Notification of Montague Investments Limited as a person with significant control on 6 November 2020 (2 pages) |
7 November 2020 | Notification of Lickfold Inn Limited as a person with significant control on 6 November 2020 (2 pages) |
7 November 2020 | 06/11/20 Statement of Capital gbp 100 (5 pages) |
7 November 2020 | Confirmation statement made on 6 November 2020 with updates (5 pages) |
24 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
21 April 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Robert Martin Leckie on 21 June 2019 (2 pages) |
4 July 2019 | Registered office address changed from 6 Southview House 19a Queen Elizabeth Street London SE1 2LP England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 4 July 2019 (1 page) |
4 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
12 November 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Roy Botterill as a director on 31 October 2018 (1 page) |
5 November 2018 | Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH England to 6 Southview House 19a Queen Elizabeth Street London SE1 2LP on 5 November 2018 (1 page) |
5 November 2018 | Appointment of Mr Robert Martin Leckie as a director on 31 October 2018 (2 pages) |
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|
8 September 2017 | Incorporation Statement of capital on 2017-09-08
|