143-149 Fenchurch Street
London
EC3M 6BL
Director Name | Mr Jonathan Shine |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodman Mews Richmond Surrey TW9 4AH |
Director Name | Marc Jan Tankmar |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Director Name | Mr James Ronnie Andrew Stafford |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Jomarc Properties Limited Classification: A registered charge Particulars: All present and future: 1.freehold and leasehold property vested in the company; 2. shares and loan capital in any subsidiary; 3. goodwill and uncalled capital of the company; 4. book debts and other debts due/owed to the company; 5. intellectual property rights, choses in action and claims of the company. Outstanding |
---|---|
1 February 2023 | Delivered on: 7 February 2023 Persons entitled: Jomarc Properties Limited Classification: A registered charge Particulars: Freehold properties known as:. 1. land at park lane, knebworth SG3 6PJ registered under title number: HD539796.. 2. land on the north side of station approach, knebworth registered under title number: HD373475.. 3. land adjoining the former builders yard, station approach, knebworth registered under title number: HD411323. Outstanding |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as 1 and 2 park lane, knebworth, hertfordshire, SG3 6PJ and registered at the land registry under title numbers HD539796, HD373475 and HD411323. Outstanding |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land known as 1 and 2 park lane, knebworth, hertfordshire, SG3 6PJ and registered at the land registry under title numbers HD539796, HD373475 and HD411323. Outstanding |
8 December 2017 | Delivered on: 14 December 2017 Persons entitled: Mala Real Estate Limited Classification: A registered charge Particulars: Land at park lane and adjacent to station approach knebworth t/nos HD539796, HD373475 and HD411323. Outstanding |
15 November 2017 | Delivered on: 20 November 2017 Persons entitled: Nld (Rentals) LTD Classification: A registered charge Particulars: The freehold land known as 1 & 2 park lane, knebworth, hertfordshire SG3 6PJ. For more details of land, ship aircraft or intellectual property charged please refer to the instrument. Outstanding |
15 November 2017 | Delivered on: 20 November 2017 Persons entitled: Mala Real Estate Limited Classification: A registered charge Particulars: The freehold land known as 1 & 2 park lane, knebworth, hertfordshire SG3 6PJ. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
10 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 May 2023 | Current accounting period shortened from 31 May 2022 to 30 May 2022 (1 page) |
7 February 2023 | Registration of charge 109735520007, created on 1 February 2023 (11 pages) |
7 February 2023 | Registration of charge 109735520006, created on 1 February 2023 (28 pages) |
12 January 2023 | Termination of appointment of Jonathan Shine as a director on 20 September 2022 (1 page) |
24 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
15 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mr James Ronnie Andrew Stafford on 16 September 2019 (2 pages) |
14 June 2019 | Director's details changed for Marc Jan Tankmar on 14 June 2019 (2 pages) |
14 June 2019 | Director's details changed for Marc Jan Tankmar on 14 June 2019 (2 pages) |
18 April 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
16 April 2019 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
1 October 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
30 April 2018 | Registration of charge 109735520004, created on 27 April 2018 (38 pages) |
30 April 2018 | Registration of charge 109735520005, created on 27 April 2018 (23 pages) |
14 December 2017 | Registration of charge 109735520003, created on 8 December 2017 (13 pages) |
14 December 2017 | Registration of charge 109735520003, created on 8 December 2017 (13 pages) |
27 November 2017 | Change of share class name or designation (2 pages) |
27 November 2017 | Change of share class name or designation (2 pages) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
20 November 2017 | Registration of charge 109735520001, created on 15 November 2017 (58 pages) |
20 November 2017 | Registration of charge 109735520001, created on 15 November 2017 (58 pages) |
20 November 2017 | Registration of charge 109735520002, created on 15 November 2017 (58 pages) |
20 November 2017 | Registration of charge 109735520002, created on 15 November 2017 (58 pages) |
13 November 2017 | Change of details for Mala Real Estate Limited as a person with significant control on 10 November 2017 (2 pages) |
13 November 2017 | Change of details for Mala Real Estate Limited as a person with significant control on 10 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 November 2017 (1 page) |
13 November 2017 | Director's details changed for Marc Jan Tankmar on 10 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 November 2017 (1 page) |
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|
20 September 2017 | Incorporation Statement of capital on 2017-09-20
|