65 Gresham Street
London
EC2V 7NQ
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 7 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(6 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 | 21 September 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 Ikhlaq Ahmed |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(1 week, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Paul Ralph Bridge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 04 October 2023) |
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 Graham Charles Peck |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(5 months, 2 weeks 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(1 year, 11 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 | 21 September 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 | 04 October 2017(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 April 2018) |
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 | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
13 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Particulars: First legal mortgage over the property (as defined in the instrument), including over the property registered under title number BGL136809. For further details, please refer to the instrument. Outstanding |
---|---|
4 June 2021 | Delivered on: 10 June 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The land charged by the chargor included 71 main rd romford registered at the land registry with title number BGL136809. Outstanding |
29 May 2018 | Delivered on: 6 June 2018 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The chargor charged by way of legal mortgage the land and buildings known as 71 main rd, romford, london, RM2 5EH registered at the land registry with the title number BGL136809. Outstanding |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
---|---|
15 October 2020 | Confirmation statement made on 4 October 2020 with updates (3 pages) |
12 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
12 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (146 pages) |
12 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (20 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 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) |
9 August 2019 | Director's details changed for Mr Paul Ralph Bridge on 11 May 2019 (2 pages) |
15 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
15 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (152 pages) |
15 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
30 October 2018 | Change of details for Civitas Social Housing Plc as a person with significant control on 28 March 2018 (2 pages) |
23 October 2018 | Second filing for the notification of Civitas Social Housing Plc as a person with significant control (7 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
11 October 2018 | Director's details changed for Mr Thomas Clifford Pridmore on 1 November 2017 (2 pages) |
9 October 2018 | Director's details changed for Mr Graham Charles Peck on 19 April 2018 (2 pages) |
28 June 2018 | Resolutions
|
28 June 2018 | Memorandum and Articles of Association (9 pages) |
21 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (127 pages) |
21 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
6 June 2018 | Registration of charge 109748890001, created on 29 May 2018 (55 pages) |
19 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 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 9 April 2018 (1 page) |
19 April 2018 | Appointment of Link Company Matters Limited as a secretary on 9 April 2018 (2 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
14 March 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
13 March 2018 | Appointment of Mr Graham Peck as a director on 5 March 2018 (2 pages) |
5 March 2018 | Resolutions
|
26 January 2018 | Statement by Directors (1 page) |
26 January 2018 | Statement of capital on 26 January 2018
|
26 January 2018 | Resolutions
|
26 January 2018 | Solvency Statement dated 19/01/18 (1 page) |
4 December 2017 | Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 43 Berkeley Square London W1J 5FJ United Kingdom to 5 Old Bailey London EC4M 7BA on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Paul Bridge as a director on 4 October 2017 (2 pages) |
4 December 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 4 October 2017 (2 pages) |
4 December 2017 | Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Ikhlaq Ahmed as a director on 4 October 2017 (1 page) |
4 December 2017 | Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Ikhlaq Ahmed as a director on 4 October 2017 (1 page) |
4 December 2017 | Appointment of Mr Paul Bridge as a director on 4 October 2017 (2 pages) |
4 December 2017 | Appointment of Mr Thomas Clifford Pridmore as a director on 4 October 2017 (2 pages) |
4 December 2017 | Appointment of Mr Andrew Joseph Dawber as a director on 4 October 2017 (2 pages) |
4 December 2017 | Notification of Civitas Social Housing Plc as a person with significant control on 4 October 2017
|
4 December 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 4 October 2017 (2 pages) |
4 December 2017 | Appointment of Langham Hall Uk Services Llp as a secretary on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Thomas James Vince as a director on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Thomas James Vince as a director on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Ikhlaq Ahmed as a director on 4 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2017 (1 page) |
4 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 43 Berkeley Square London W1J 5FJ on 4 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 4 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Ikhlaq Ahmed as a director on 4 October 2017 (2 pages) |
21 September 2017 | Incorporation
Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation
Statement of capital on 2017-09-21
|