London
SW1Y 6HD
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(same day as company formation) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Steven Richard Glancy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 12 April 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
17 October 2018 | Delivered on: 19 October 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|---|
17 October 2018 | Delivered on: 19 October 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Particulars: All that leasehold land and buildings being the ground floor and basement parking spaces and ceiling at the first floor being part of arthur court, queensway, bayswater as the same is registered at the land registry with title absolute under title number NGL683401. Outstanding |
17 October 2018 | Delivered on: 19 October 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
17 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
25 May 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of John Auld Mactaggart as a director on 4 January 2022 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
18 December 2020 | Termination of appointment of Nigel William Reynolds as a director on 1 November 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
25 September 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
16 April 2019 | Notification of Berkshire Western Bayswater Holdings Limited as a person with significant control on 2 October 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
23 November 2018 | Memorandum and Articles of Association (53 pages) |
13 November 2018 | Resolutions
|
19 October 2018 | Registration of charge 113068690001, created on 17 October 2018 (34 pages) |
19 October 2018 | Registration of charge 113068690003, created on 17 October 2018 (38 pages) |
19 October 2018 | Registration of charge 113068690002, created on 17 October 2018 (24 pages) |
18 October 2018 | Director's details changed for Mr Steven Richard Glance on 18 October 2018 (2 pages) |
12 April 2018 | Incorporation Statement of capital on 2018-04-12
|