London
EC2V 6AX
Director Name | Mr Luke John Osborne |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 60 Cheapside London EC2V 6AX |
Registered Address | 60 Cheapside London EC2V 6AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
9 October 2018 | Delivered on: 18 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Land on the east side of shakespeare road, london as the same is registered at the land registry under title number SGL411507. Outstanding |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Land on the east side of shakespeare road, london as the same is registered at the land registry under title number SGL411507. Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
3 February 2020 | Director's details changed for Mr Thomas William Pratt on 31 January 2020 (2 pages) |
24 December 2019 | Director's details changed for Mr Thomas William Pratt on 24 December 2019 (2 pages) |
24 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
24 December 2019 | Director's details changed for Mr Luke John Osborne on 12 December 2019 (2 pages) |
24 December 2019 | Change of details for Okr Holdings Ltd as a person with significant control on 12 December 2019 (2 pages) |
9 October 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 August 2019 | Registered office address changed from 21-23 Elmfield Road Bromley BR1 1LT England to 60 Cheapside London EC2V 6AX on 22 August 2019 (1 page) |
25 July 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
17 April 2019 | Cessation of Thomas William Pratt as a person with significant control on 12 April 2019 (1 page) |
17 April 2019 | Notification of Okr Holdings Ltd as a person with significant control on 12 April 2019 (2 pages) |
17 April 2019 | Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG England to 21-23 Elmfield Road Bromley BR1 1LT on 17 April 2019 (1 page) |
1 March 2019 | Memorandum and Articles of Association (18 pages) |
14 January 2019 | Confirmation statement made on 12 December 2018 with updates (3 pages) |
18 October 2018 | Resolutions
|
18 October 2018 | Registration of charge 111088880004, created on 9 October 2018 (78 pages) |
11 October 2018 | Registration of charge 111088880002, created on 9 October 2018 (76 pages) |
11 October 2018 | Registration of charge 111088880003, created on 9 October 2018 (89 pages) |
19 September 2018 | Satisfaction of charge 111088880001 in full (1 page) |
23 August 2018 | Resolutions
|
3 April 2018 | Registration of charge 111088880001, created on 26 March 2018 (6 pages) |
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|