London
W1S 2FH
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St George Street London W1S 2FH |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
14 June 2023 | Delivered on: 29 June 2023 Satisfied on: 4 July 2023 Persons entitled: Fal Estuary Developments Limited Classification: A registered charge Particulars: 44 to 46 market street falmouth TR11 3AJ registered under title number CL263970. Fully Satisfied |
---|---|
14 June 2023 | Delivered on: 19 June 2023 Satisfied on: 22 June 2023 Persons entitled: Fal Estuary Developments Limited Classification: A registered charge Particulars: The freehold property known as 44 to 46 market street, falmouth, TR11 3AJ registered at the date hereof at the land registry with title absolute under title number CL263970. Fully Satisfied |
28 September 2018 | Delivered on: 1 October 2018 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: All that freehold property known as 44-46 market street, falmouth as registered at the land registry with freehold title number CL263970. Outstanding |
4 July 2023 | Satisfaction of charge 110251970003 in full (1 page) |
---|---|
29 June 2023 | Registration of charge 110251970003, created on 14 June 2023 (26 pages) |
22 June 2023 | Satisfaction of charge 110251970002 in full (1 page) |
19 June 2023 | Registration of charge 110251970002, created on 14 June 2023 (27 pages) |
12 January 2023 | Satisfaction of charge 110251970001 in full (1 page) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 November 2020 | Director's details changed for Mr Eli Allen Shahmoon on 13 November 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
30 April 2020 | Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
8 April 2020 | Cessation of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Notification of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Cessation of Burlington Capital Limited as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Notification of Burlington Capital Holdings (Newco) Limited as a person with significant control on 28 February 2020 (4 pages) |
27 November 2019 | Director's details changed for Mr Eli Allen Shahmoon on 13 November 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
22 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
1 October 2018 | Registration of charge 110251970001, created on 28 September 2018 (34 pages) |
13 November 2017 | Cessation of Eli Allen Shahmoon as a person with significant control on 1 November 2017 (1 page) |
13 November 2017 | Cessation of Malcolm Donald Dalgleish as a person with significant control on 1 November 2017 (1 page) |
13 November 2017 | Current accounting period extended from 31 October 2018 to 30 December 2018 (1 page) |
13 November 2017 | Current accounting period extended from 31 October 2018 to 30 December 2018 (1 page) |
13 November 2017 | Cessation of Eli Allen Shahmoon as a person with significant control on 1 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
13 November 2017 | Notification of Burlington Capital Limited as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Notification of Burlington Capital Limited as a person with significant control on 1 November 2017 (2 pages) |
13 November 2017 | Cessation of Malcolm Donald Dalgleish as a person with significant control on 1 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|
23 October 2017 | Incorporation Statement of capital on 2017-10-23
|