London
W1G 8HW
Director Name | Mr Daniel Brett Austin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2018(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 58 Queen Anne Street London W1G 8HW |
Director Name | Mr Daniel Alexander Webber |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Daniel Mark Dutton |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
Director Name | Mr Timothy Philip Lucas |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 35 Harley Street London W1G 9QU |
Director Name | Mr Karan Mithu Daswani |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2020(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2023) |
Role | Real Estate Investor |
Country of Residence | England |
Correspondence Address | 35 Harley Street London W1G 9QU |
Registered Address | 35 Harley Street London W1G 9QU |
---|---|
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, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (12 months ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 4 days from now) |
29 June 2018 | Delivered on: 4 July 2018 Persons entitled: National Westminister Bank PLC Classification: A registered charge Particulars: Generator studios, trafalgar street, newcastle upon tyne, NE1 2LA (land registry title no: TY377487 and TY467228). Outstanding |
---|---|
21 June 2018 | Delivered on: 28 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 September 2023 | Resolutions
|
---|---|
12 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2023 | Memorandum and Articles of Association (20 pages) |
25 August 2023 | Termination of appointment of Timothy Philip Lucas as a director on 31 July 2023 (1 page) |
25 August 2023 | Termination of appointment of Karan Mithu Daswani as a director on 31 July 2023 (1 page) |
25 August 2023 | Appointment of Mr Daniel Alexander Webber as a director on 31 July 2023 (2 pages) |
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
11 May 2023 | Confirmation statement made on 8 May 2023 with updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
5 May 2022 | Change of details for A.S.K. Genva Holdco Limited as a person with significant control on 5 May 2022 (2 pages) |
5 May 2022 | Director's details changed for Mr Daniel Brett Austin on 5 May 2022 (2 pages) |
15 November 2021 | Registered office address changed from 3rd Floor 3-5 Rathbone Place London W1T 1HJ United Kingdom to 35 Harley Street London W1G 9QU on 15 November 2021 (1 page) |
29 October 2021 | Director's details changed for Mr Karan Mithu Daswani on 29 October 2021 (2 pages) |
29 October 2021 | Director's details changed for Mr Timothy Philip Lucas on 29 October 2021 (2 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 September 2021 | Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 3 September 2021 (1 page) |
11 May 2021 | Confirmation statement made on 8 May 2021 with updates (3 pages) |
10 May 2021 | Director's details changed for Mr Douglas Robert John King on 7 May 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Daniel Brett Austin on 7 May 2021 (2 pages) |
14 September 2020 | Director's details changed for Mr Daniel Brett Austin on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Douglas Robert John King on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Timothy Philip Lucas on 14 September 2020 (2 pages) |
26 August 2020 | Termination of appointment of Daniel Mark Dutton as a director on 25 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Karan Mithu Daswani as a director on 26 August 2020 (2 pages) |
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with updates (5 pages) |
9 May 2019 | Change of details for A.S.K. Genva Holdco Limited as a person with significant control on 12 October 2018 (2 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
5 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
4 October 2018 | Director's details changed for Mr Daniel Mark Dutton on 28 September 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Timothy Philip Lucas on 28 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from Ground Floor 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page) |
21 September 2018 | Registered office address changed from 51 New Cavendish Street London W1G 9TG United Kingdom to Ground Floor 5 Margaret Street London W1W 8RG on 21 September 2018 (1 page) |
4 July 2018 | Registration of charge 113507890002, created on 29 June 2018 (8 pages) |
28 June 2018 | Registration of charge 113507890001, created on 21 June 2018 (5 pages) |
9 May 2018 | Incorporation
Statement of capital on 2018-05-09
|