London
EC2M 7AQ
Director Name | Mr Kevin Christopher O'Rourke |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Registered Address | 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 19 limetree avenue, peterborough, cambs, PE1 2NS, being all of the land and buildings in title CB427123, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 119 cromwell road, peterborough, cambs, PE1 2EQ, being all of the land and buildings in title CB103856 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
24 October 2018 | Delivered on: 1 November 2018 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: The freehold property known as 19 limetree avenue, peterborough,PE1 2NS registered at hm land registry under title number CB427123. Outstanding |
24 October 2018 | Delivered on: 1 November 2018 Persons entitled: Romaco Spv 2 Limited Classification: A registered charge Particulars: The freehold property known as 19 limetree avenue, peterborough, PE1 2NS registered at hm land registry under title number CB427123. Outstanding |
13 April 2018 | Delivered on: 18 April 2018 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: F/H property 119 cromwell road, peterborough. T/no CB103856. Outstanding |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
7 July 2023 | Notification of Burcu Erdem as a person with significant control on 20 May 2023 (2 pages) |
7 July 2023 | Withdrawal of a person with significant control statement on 7 July 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
13 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
11 May 2022 | Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 809 Salisbury House 29 Finsbury Circus London England EC2M 7AQ on 11 May 2022 (1 page) |
11 May 2022 | Director's details changed for Mr Kevin Christopher O'rourke on 11 May 2022 (2 pages) |
11 May 2022 | Director's details changed for Ms Burcu Erdem on 11 May 2022 (2 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 January 2021 | Director's details changed for Ms Burcu Erdem on 17 January 2021 (2 pages) |
27 December 2020 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 November 2019 | Registration of charge 111420800005, created on 18 November 2019 (6 pages) |
15 November 2019 | Registration of charge 111420800004, created on 14 November 2019 (6 pages) |
11 October 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 October 2019 (1 page) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
1 November 2018 | Registration of charge 111420800002, created on 24 October 2018 (35 pages) |
1 November 2018 | Registration of charge 111420800003, created on 24 October 2018 (31 pages) |
18 April 2018 | Registration of charge 111420800001, created on 13 April 2018 (5 pages) |
12 February 2018 | Director's details changed for Mr Kevin Christopher Orourke on 12 February 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mr Kevin Christopher Orourke as a director on 31 January 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|
10 January 2018 | Incorporation Statement of capital on 2018-01-10
|