64 Victoria Street
London
SW1E 6QP
Director Name | Mr Timothy Hampton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Zohaib Nizami |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 16th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2023(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | 11th Floor Two Snowhill Birmingham West Midlands B4 6WR |
Director Name | Mr Thomas McGregor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Housing Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster City Council Portland House Bressenden Place London SW1E 5RS |
Director Name | Cllr Robert Rigby |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Sales & Marketing (Travel Sector) |
Country of Residence | United Kingdom |
Correspondence Address | 16th Floor, Westminster City Council Fao: Stephen 64 Victoria Street London SW1E 6QP |
Director Name | Mr Stephen David Muldoon |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Mr Mohammed Parekh |
---|---|
Status | Resigned |
Appointed | 01 January 2019(6 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 64 Victoria Street London SW1E 6QP |
Director Name | Ms Barbara Brownlee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster City Council, 64 Victoria Street London SW1E 6QP |
Director Name | Dr Jacqueline Elizabeth Ada Wilkinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2022) |
Role | Westminster City Councillor |
Country of Residence | England |
Correspondence Address | Westminster City Council, 64 Victoria Street London SW1E 6QP |
Secretary Name | Ms Kenni Balogun |
---|---|
Status | Resigned |
Appointed | 02 December 2021(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 October 2023) |
Role | Company Director |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Neil Fredrick Wightman |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor, City Hall 64 Victoria Street London SW1E 6QP |
Director Name | Mr Jake Jon Bacchus |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
Secretary Name | Capsticks Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2020(1 year, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 July 2020) |
Correspondence Address | 1 St. Georges Road London SW19 4DR |
Secretary Name | Campbell Tickell (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2023) |
Correspondence Address | 11 The Crescent London NW2 6HA |
Registered Address | 13th Floor City Hall 64 Victoria Street London SW1E 6QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 4 weeks from now) |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: The Lord Mayor and Citizens of the City of Westminster as Security Agent Classification: A registered charge Particulars: Leasehold property granted out of title number NGL367072 being land known as flat 14, first floor, canon house, 10-11 bruckner street, london, W10 4BF registered at hm land registry with the title number to be allocated. For further details of the additional properties, please refer to schedule 1 of the legal mortgage. Outstanding |
---|---|
19 April 2022 | Delivered on: 21 April 2022 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: A registered charge Particulars: Leasehold of nine (9) intermediate rent units known as units 4,5,7,8,12,13,14,15 and 16 respectively at 427 edgware road london W2 1BT as identified in schedule 1 of a lease dated 19 april 2022 and made between (1) the lord mayor and citizens of the city of westminster and (2) westminster housing investments limited. Outstanding |
27 January 2022 | Delivered on: 27 January 2022 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: A registered charge Particulars: The leasehold land known as apartments 2.1.5, 2.2.5, 2.3.5, 2.4.2, 2.4.4, 2.4.5, 2.5.2, 2.5.3, 2.5.4, 2.5.5, 2.6.1, 2.6.5, 2.6.7, 2.7.1, 2.7.5, 2.7.7, 2.8.1, 2.8.5, 2.8.7, 2.9.1, 2.9.3, 2.9.4, 2.9.6, 2.9.7, 2.10.1, 2.10.3, 2.10.4, 2.10.6 and 2.10.7 block b, west end gate, edgware road, london comprised in a lease dated 27 january 2022 and made between (1) lord mayor and citizens of the city of westminster and (2) westminster housing investments limited. Outstanding |
20 October 2021 | Delivered on: 3 November 2021 Persons entitled: The Lord Mayor and Citizens of the City of Westminster Classification: A registered charge Particulars: 21 and 23 farm street, london comprised in a lease dated 20 october 2021 and made between (1) the lord mayor and citizens of the city of westminster and (2) the mortgagor granted out of title number NGL830001. Outstanding |
16 April 2021 | Delivered on: 28 April 2021 Persons entitled: The Lord Mayor and Citizens of the City of Westminster as Security Agent Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 28 April 2021 Persons entitled: The Lord Mayor and Citizens of the City of Westminster as Security Agent Classification: A registered charge Particulars: The leasehold interest as more particularly described in a lease dated 21 august 2020 within freehold title NGL367072, made between (1) the security agent and (2) the chargor. Outstanding |
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Lord Mayor and Citizens of the City of Westminster (As Security Agent) Classification: A registered charge Outstanding |
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: The Lord Mayor and Citizens of the City of Westminster (As Security Agent) Classification: A registered charge Outstanding |
6 December 2023 | Appointment of Mr Timothy Hampton as a director on 27 November 2023 (2 pages) |
---|---|
6 December 2023 | Termination of appointment of Neil Fredrick Wightman as a director on 27 November 2023 (1 page) |
23 October 2023 | Termination of appointment of Campbell Tickell as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Termination of appointment of Kenni Balogun as a secretary on 23 October 2023 (1 page) |
23 October 2023 | Appointment of Ingleby Nominees Limited as a secretary on 23 October 2023 (2 pages) |
18 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
6 October 2023 | Registration of charge 114138460009, created on 4 October 2023 (20 pages) |
27 September 2023 | Director's details changed for Mr Neil Fredrick Wightman on 27 September 2023 (2 pages) |
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
9 August 2023 | Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp,. 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
9 August 2023 | Register inspection address has been changed to Gowling Wlg (Uk) Llp,. 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
3 October 2022 | Appointment of Mr Jake Jon Bacchus as a director on 7 July 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Jacqueline Elizabeth Ada Wilkinson as a director on 16 May 2022 (1 page) |
23 May 2022 | Registration of charge 114138460008, created on 20 May 2022 (22 pages) |
21 April 2022 | Registration of charge 114138460007, created on 19 April 2022 (20 pages) |
20 April 2022 | Termination of appointment of Stephen David Muldoon as a director on 31 March 2022 (1 page) |
20 April 2022 | Appointment of Mr Neil Fredrick Wightman as a director on 1 January 2022 (2 pages) |
5 April 2022 | Registered office address changed from City Hall Victoria Street London SW1E 6QP England to 13th Floor City Hall 64 Victoria Street London SW1E 6QP on 5 April 2022 (2 pages) |
27 January 2022 | Registration of charge 114138460006, created on 27 January 2022 (20 pages) |
2 January 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
13 December 2021 | Appointment of Ms Kenni Balogun as a secretary on 2 December 2021 (2 pages) |
13 December 2021 | Registered office address changed from 25 Charmouth Road St. Albans AL1 4RS England to City Hall Victoria Street London SW1E 6QP on 13 December 2021 (1 page) |
3 November 2021 | Registration of charge 114138460005, created on 20 October 2021 (19 pages) |
5 October 2021 | Registered office address changed from 11 the Crescent London NW2 6HA England to 25 Charmouth Road St. Albans AL1 4RS on 5 October 2021 (1 page) |
6 August 2021 | Termination of appointment of Barbara Brownlee as a director on 31 July 2021 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 April 2021 | Registration of charge 114138460004, created on 16 April 2021 (17 pages) |
28 April 2021 | Registration of charge 114138460003, created on 16 April 2021 (25 pages) |
18 March 2021 | Amended accounts for a small company made up to 31 March 2020 (9 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
31 July 2020 | Termination of appointment of Capsticks Solicitors Llp as a secretary on 28 July 2020 (1 page) |
31 July 2020 | Appointment of Campbell Tickell as a secretary on 28 July 2020 (2 pages) |
31 July 2020 | Registered office address changed from 16th Floor, Westminster City Council Fao: Stephen Muldoon 64 Victoria Street London SW1E 6QP England to 11 the Crescent London NW2 6HA on 31 July 2020 (1 page) |
17 February 2020 | Appointment of Capsticks Solicitors Llp as a secretary on 28 January 2020 (2 pages) |
14 February 2020 | Appointment of Councillor Jacqueline Elizabeth Ada Wilkinson as a director on 30 January 2020 (2 pages) |
11 February 2020 | Change of details for Westminster City Council as a person with significant control on 28 January 2020 (2 pages) |
11 February 2020 | Termination of appointment of Robert Rigby as a director on 29 January 2020 (1 page) |
11 February 2020 | Director's details changed for Mr James Matthew Green on 29 January 2020 (2 pages) |
11 February 2020 | Appointment of Ms Barbara Brownlee as a director on 1 May 2019 (2 pages) |
9 January 2020 | Registered office address changed from Westminster City Council 64 Victoria Street London SW1E 6QP to 16th Floor, Westminster City Council Fao: Stephen Muldoon 64 Victoria Street London SW1E 6QP on 9 January 2020 (1 page) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 November 2019 | Termination of appointment of Thomas Mcgregor as a director on 1 May 2019 (1 page) |
16 October 2019 | Registration of charge 114138460002, created on 11 October 2019 (26 pages) |
16 October 2019 | Registration of charge 114138460001, created on 11 October 2019 (29 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (2 pages) |
27 June 2019 | Termination of appointment of Mohammed Parekh as a secretary on 7 June 2019 (2 pages) |
26 March 2019 | Registered office address changed from 5 Strand London WC2N 5HR United Kingdom to Westminster City Council 64 Victoria Street London SW1E 6QP on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Mohammed Parekh as a secretary on 1 January 2019 (3 pages) |
9 January 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (3 pages) |
13 June 2018 | Incorporation Statement of capital on 2018-06-13
|