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 | 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 |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (8 months from now) |
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 151-161 high street, hounslow (excluding car park) as registered at the land registry with freehold title numbers NGL135374, MX283369, MX41471, MX41811 and MX145507. And all that freehold property known as 147-149 high street, 1 fair street and 37 hanworth road, hounslow, registered at the land registry with title number MX136256. 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 (7 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 (7 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 (8 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 Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
30 April 2020 | Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page) |
9 April 2020 | Notification of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
9 April 2020 | Cessation of Burlington Capital Ltd as a person with significant control on 28 February 2020 (3 pages) |
9 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 Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Notification of Burlington Capital Holdings (Newco) Limited as a person with significant control on 28 February 2020 (4 pages) |
8 April 2020 | Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 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) |
6 November 2019 | Satisfaction of charge 110633680001 in full (1 page) |
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 110633680001, created on 28 September 2018 (34 pages) |
14 November 2017 | Incorporation Statement of capital on 2017-11-14
|