London
EC2Y 5AS
Director Name | Ms Angela Marie Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Mark Stuart Allnutt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2017(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2017(same day as company formation) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Alan Joshua Carper |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2017(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr James Derek Ramsey |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2017(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Faraz Ur Rahman Kidwai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
8 July 2022 | Delivered on: 20 July 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: 295 holloway road, london N7 8HS being the leasehold land with title number AGL462701. Outstanding |
---|---|
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Leasehold property known as 295 holloway road, london and all right title and interest the chargor has in the airspace over holloway road. For more details please refer to schedule 2 of the instrument. Outstanding |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 295 holloway road, london registered at the land registry with title numbers granted out of numbers AGL429708 and AGL428280. For more details please refer to the instrument. Outstanding |
11 June 2018 | Delivered on: 15 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
15 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
25 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
20 July 2022 | Registration of charge 110109830005, created on 8 July 2022 (65 pages) |
18 November 2021 | Director's details changed for Ms Angela Marie Russell on 26 October 2020 (2 pages) |
27 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page) |
22 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
22 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
18 September 2020 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 (2 pages) |
12 August 2020 | Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 12 August 2020 (1 page) |
22 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 (1 page) |
17 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 April 2019 | Registration of charge 110109830004, created on 18 April 2019 (25 pages) |
24 April 2019 | Registration of charge 110109830003, created on 18 April 2019 (57 pages) |
20 November 2018 | Registration of charge 110109830002, created on 16 November 2018 (24 pages) |
25 October 2018 | Cessation of Gs Holloway Road Gp Limited as a person with significant control on 18 January 2018 (1 page) |
25 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 October 2018 | Notification of Gs Holloway Road Gp Limited as a person with significant control on 12 October 2017 (2 pages) |
15 June 2018 | Registration of charge 110109830001, created on 11 June 2018 (51 pages) |
7 November 2017 | Appointment of Mr James Derek Ramsey as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr James Derek Ramsey as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Alan Joshua Carper as a director on 26 October 2017 (2 pages) |
7 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 November 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Mark Stuart Allnutt as a director on 26 October 2017 (2 pages) |
7 November 2017 | Appointment of Mr Alan Joshua Carper as a director on 26 October 2017 (2 pages) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|