London
EC3M 5AG
Director Name | Mr Peter John Riley |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2018(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Matthew Stone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill London EC4R 0HH |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
13 May 2021 | Delivered on: 17 May 2021 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the freehold property known as pearce building, west street, maidenhead, SL6 1RL and the leasehold property known as the upper and lower basement car park of the premier inn hotel, kidwells park drive, maidenhead. For more details please refer to the instrument. Outstanding |
---|---|
7 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including 1 kingsland grange, woolston, warrington (WA1 4RA) with title number CH319973 and valley point, valley park, valley drive, rugby (CV21 1TN) with title number WK400675. For more details please refer to the instrument. Outstanding |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 May 2019 | Director's details changed for Mr Peter John Riley on 12 April 2019 (2 pages) |
2 May 2019 | Change of details for M&G Re Ukev (Gp1) Llp as a person with significant control on 12 April 2019 (5 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr John Mark Duxbury on 12 April 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
20 November 2018 | Resolutions
|
20 November 2018 | Memorandum and Articles of Association (20 pages) |
14 November 2018 | Registration of charge 111638690001, created on 7 November 2018 (44 pages) |
12 November 2018 | Resolutions
|
8 August 2018 | Termination of appointment of Matthew Stone as a director on 19 July 2018 (1 page) |
6 August 2018 | Appointment of Peter John Riley as a director on 25 July 2018 (2 pages) |
8 February 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (3 pages) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|