London
W1H 7LX
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Matthew James Reed |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2017(same day as company formation) |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Richard John Wise |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 September 2019 | Delivered on: 7 October 2019 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Particulars: All the freehold and leasehold interests in the new charged property known as, but not limited to, 2 to 10, 26, 28, 32 to 42, 50, 52, 56 to 86 (even numbers) powis street and 6, 7 and 8 beresford square london, having title number SGL31172 pursuant to clause 4 and as further described in schedule 1 of the accompanying copy instrument. Outstanding |
---|
24 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
7 October 2019 | Registration of charge 110916380001, created on 30 September 2019 (19 pages) |
12 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (5 pages) |
11 June 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
11 January 2018 | Director's details changed for Mr Matthew James Reed on 1 December 2017 (2 pages) |
1 December 2017 | Incorporation Statement of capital on 2017-12-01
|