London
W1W 8BE
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 November 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 15 April 2022) |
Role | Self-Employed (Property/Rental) |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
25 June 2021 | Delivered on: 9 July 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: By way of legal charge, all that leasehold property known as flat 23 west kensington court, edith villas, london, W14 9AA. Please refer to the instrument for more details. Outstanding |
---|---|
26 March 2021 | Delivered on: 15 April 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal charge, all that leasehold property known as flat 96, west kensington court, edith villas, london, W14 9AB. Please refer to the instrument for more details. Outstanding |
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of debenture over all the freehold and leasehold property now vested and in the future vested in or charged to the company. Refer to instrument for more details. Outstanding |
3 August 2018 | Delivered on: 7 August 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: By way of legal charge all the leasehold property known as flats 54,57,60,74,76,90,93,127,128,129,130,132,145 & 152 west kensington court, edith villas, london W14 9AD. Refer to instrument for more details. Outstanding |
13 May 2020 | Confirmation statement made on 3 May 2020 with updates (7 pages) |
---|---|
17 April 2020 | Change of details for Mr Brian Kennedy as a person with significant control on 2 August 2018 (2 pages) |
16 April 2020 | Notification of Eithne Kennedy as a person with significant control on 2 August 2018 (2 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 January 2020 | Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
12 November 2019 | Appointment of Mr Brian Kennedy as a director on 11 November 2019 (2 pages) |
11 November 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
17 September 2019 | Termination of appointment of Brian Kennedy as a director on 16 September 2019 (1 page) |
8 July 2019 | Confirmation statement made on 3 May 2019 with updates (7 pages) |
3 July 2019 | Director's details changed for Mrs Eithne Kennedy on 2 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Brian Kennedy on 2 July 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Patrick Kennedy on 2 July 2019 (2 pages) |
3 July 2019 | Change of details for Mr Brian Kennedy as a person with significant control on 2 July 2019 (2 pages) |
25 June 2019 | Resolutions
|
24 June 2019 | Change of share class name or designation (2 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
14 June 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
14 June 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
13 June 2019 | Statement of capital following an allotment of shares on 2 August 2018
|
5 April 2019 | Appointment of Mr John Patrick Kennedy as a director on 27 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr Brian Kennedy as a person with significant control on 2 August 2018 (2 pages) |
20 August 2018 | Resolutions
|
7 August 2018 | Registration of charge 113457440002, created on 3 August 2018 (9 pages) |
7 August 2018 | Registration of charge 113457440001, created on 3 August 2018 (8 pages) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|