London
W1H 6BN
Director Name | Mr Clive Robert Lewis |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Secretary Name | Cavendish Square Secretariat (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2018(same day as company formation) |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Director Name | Mr Michael Henry Rosehill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 07 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
Registered Address | Seymour Mews House 26-37 Seymour Mews London W1H 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
1 March 2023 | Delivered on: 3 March 2023 Persons entitled: Blue Coast Finance Limited as Security Agent Classification: A registered charge Particulars: The land and property known as the former richmond royal hospital, kew foot road, richmond TW9 2TE, registered at the land registry under title numbers TGL187933 and TGL472535. Outstanding |
---|---|
16 December 2020 | Delivered on: 17 December 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The land and property known as the former richmond royal hospital, kew foot road,. Richmond TW9 2TE, registered at the land registry under title numbers TGL187933 and. TGL472535. Outstanding |
6 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
16 March 2023 | Satisfaction of charge 112400080001 in full (1 page) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
3 March 2023 | Registration of charge 112400080002, created on 1 March 2023 (43 pages) |
2 March 2023 | Resolutions
|
28 February 2023 | Memorandum and Articles of Association (20 pages) |
22 July 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Michael Henry Rosehill as a director on 4 March 2022 (1 page) |
5 August 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
17 May 2021 | Secretary's details changed for Cavendish Square Secretariat on 14 May 2021 (1 page) |
14 May 2021 | Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on 14 May 2021 (1 page) |
14 May 2021 | Change of details for Blue Coast Capital Properties Limited as a person with significant control on 14 May 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
11 February 2021 | Director's details changed for Mr Clive Robert Lewis on 11 February 2021 (2 pages) |
17 December 2020 | Registration of charge 112400080001, created on 16 December 2020 (41 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
17 May 2019 | Change of details for Uk & European Investments Ltd as a person with significant control on 14 May 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
1 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
7 March 2018 | Incorporation Statement of capital on 2018-03-07
|