London
W1S 2FH
Director Name | Mr Stuart Michael Leighton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(same day as company formation) |
Role | Company Director |
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 | Resigned |
Appointed | 14 November 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 | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
22 December 2022 | Delivered on: 3 January 2023 Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch Classification: A registered charge Particulars: 1 longmead road and 31-39 mitcham road, tooting as the same is registered at the land registry with freehold title numbers 154657 and LN36552. For more details please refer to schedule 1. Outstanding |
---|---|
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 1 longmead road and 31-39 mitcham road, tooting as registered at the land registry with freehold title numbers 154657 and LN36552. Outstanding |
14 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
3 January 2023 | Registration of charge 110624700002, created on 22 December 2022 (33 pages) |
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 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
21 April 2020 | Termination of appointment of Eli Allen Shahmoon as a director on 8 April 2020 (1 page) |
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 Ltd as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Notification of Sustainable Estates Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Cessation of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (3 pages) |
8 April 2020 | Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (3 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
27 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
27 November 2019 | Director's details changed for Mr Eli Allen Shahmoon on 13 November 2019 (2 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) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 March 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
23 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
1 October 2018 | Registration of charge 110624700001, created on 28 September 2018 (34 pages) |
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|