London
W1H 7PE
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Jonathan Whittingham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(4 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
13 September 2019 | Delivered on: 23 September 2019 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Freehold/leasehold property vested in or acquired by the company, as specified in the security agreement registered by this form MR01 including the freehold land on the west side of sundon park road, luton and registered at the land registry with title number BD211363. Outstanding |
---|---|
23 October 2018 | Delivered on: 1 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Particulars: The freehold land on the west side of sundon park road, luton and registered at hm land registry with title number BD211363. Outstanding |
19 August 2020 | Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages) |
---|---|
26 July 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Registration of charge 114210680002, created on 13 September 2019 (46 pages) |
11 July 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
1 November 2018 | Registration of charge 114210680001, created on 23 October 2018 (47 pages) |
18 July 2018 | Resolutions
|
10 July 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (2 pages) |
9 July 2018 | Cessation of Marcol Associates Llp as a person with significant control on 2 July 2018 (1 page) |
9 July 2018 | Notification of Marcol Industrial Investments Llp as a person with significant control on 2 July 2018 (2 pages) |
9 July 2018 | Cessation of Stephen Andrew Lawrence as a person with significant control on 2 July 2018 (1 page) |
18 June 2018 | Incorporation Statement of capital on 2018-06-18
|