London
W1W 6BP
Secretary Name | Mr Omer Weinberger |
---|---|
Status | Current |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Nicholas John Edward Black |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2022(5 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Adam Drew Hayner |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Wigmore Street London W1U 2RY |
Director Name | Tom Bennett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street London W1Y 2RY |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 November 2022 | Delivered on: 18 November 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The four acre site known as homebase, being on the west side of manor road, richmond and registered at the land registry with title number TGL45415. Outstanding |
---|---|
21 December 2020 | Delivered on: 23 December 2020 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The four acre site known as homebase, being on the west side of manor road, richmond and registered at the land registry with title number TGL45415. Outstanding |
6 April 2018 | Delivered on: 10 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The four acre site known as homebase, being on the west side of manor road, richmond. For further details, please see schedule 1 of the instrument. Outstanding |
15 December 2023 | Registered office address changed from 6th Floor, Brock House 19 Langham Street London W1W 7NY United Kingdom to Brock House 19 Langham Street London W1W 6BP on 15 December 2023 (1 page) |
---|---|
16 October 2023 | Registered office address changed from Ground Floor Office South 51 Welbeck St London W1G 9HL United Kingdom to 6th Floor, Brock House 19 Langham Street London W1W 7NY on 16 October 2023 (1 page) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 November 2022 | Registration of charge 109933310003, created on 8 November 2022 (43 pages) |
26 October 2022 | Appointment of Mr Nicholas John Edward Black as a director on 24 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Tom Bennett as a director on 24 October 2022 (1 page) |
25 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 31 March 2021 (8 pages) |
7 September 2021 | Change of details for Mr Omer Weinberger as a person with significant control on 25 August 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Omer Weinberger on 25 August 2021 (2 pages) |
1 September 2021 | Secretary's details changed for Mr Omer Weinberger on 25 August 2021 (1 page) |
27 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
23 December 2020 | Registration of charge 109933310002, created on 21 December 2020 (42 pages) |
13 August 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
22 August 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
6 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
1 August 2019 | Termination of appointment of Adam Drew Hayner as a director on 11 July 2019 (1 page) |
1 August 2019 | Appointment of Tom Bennett as a director on 11 July 2019 (2 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
12 April 2019 | Resolutions
|
10 April 2019 | Notification of Omer Weinberger as a person with significant control on 28 March 2019 (2 pages) |
10 April 2019 | Change of details for Icg Longbow Richmond Limited as a person with significant control on 28 March 2019 (5 pages) |
8 January 2019 | Registered office address changed from Suite 10 56 Queen Anne Street London W1G 8LA England to Ground Floor Office South 51 Welbeck St London W1G 9HL on 8 January 2019 (1 page) |
24 October 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
10 April 2018 | Registration of charge 109933310001, created on 6 April 2018 (42 pages) |
6 April 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
6 April 2018 | Change of share class name or designation (2 pages) |
6 April 2018 | Sub-division of shares on 16 March 2018 (6 pages) |
5 April 2018 | Resolutions
|
3 April 2018 | Appointment of Mr Adam Drew Hayner as a director on 16 March 2018 (3 pages) |
28 March 2018 | Cessation of Omer Weinberger as a person with significant control on 16 March 2018 (3 pages) |
28 March 2018 | Notification of Icg Longbow Richmond Limited as a person with significant control on 16 March 2018 (4 pages) |
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation Statement of capital on 2017-10-03
|