London
W1U 2RU
Secretary Name | Mr Keith Partridge |
---|---|
Status | Current |
Appointed | 25 October 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Director Name | Francesca Louise Paulden |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Mr Robert Hale |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Director Name | Susan Lorraine Rubin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wigmore Street London W1U 2RU |
Registered Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
30 June 2022 | Delivered on: 30 June 2022 Persons entitled: Heritage Square Limited (As Security Trustee) Classification: A registered charge Particulars: Unity hall, coburg street, portsmouth PO1 1JA with title number PM11828. Outstanding |
---|---|
14 May 2021 | Delivered on: 19 May 2021 Persons entitled: Heritage Square Limited as Security Agent Classification: A registered charge Particulars: Unity hall, coburg street, portsmouth (PO1 1JA) title number: PM11828. Outstanding |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
30 June 2022 | Registration of charge 113476360002, created on 30 June 2022 (35 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 June 2021 | Change of details for Glenmore Student Property Limited as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU United Kingdom to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
29 May 2021 | Resolutions
|
29 May 2021 | Memorandum and Articles of Association (13 pages) |
19 May 2021 | Registration of charge 113476360001, created on 14 May 2021 (33 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 June 2020 | Termination of appointment of Susan Lorraine Rubin as a director on 16 June 2020 (1 page) |
16 June 2020 | Termination of appointment of Robert Hale as a director on 16 June 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
11 December 2019 | Appointment of Susan Lorraine Rubin as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Robert Hale as a director on 11 December 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Francesca Louise Paulden as a director on 8 April 2019 (1 page) |
29 October 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
29 October 2018 | Appointment of Mr Keith Partridge as a secretary on 25 October 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Daniel James Rubin on 15 May 2018 (2 pages) |
4 May 2018 | Incorporation Statement of capital on 2018-05-04
|