London
W1J 9BR
Director Name | Mr Jeevankumar Vittal Shetty |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1J 9BR |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Fardokht Aghevli |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Ms Amanda Rica Barclay |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 14 St George Street London W1S 1FE |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(1 year, 6 months after company formation) |
Appointment Duration | 2 months (resigned 25 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 14 St. George Street London W1S 1FE |
Director Name | Mr David John Potts |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Piccadilly London W1V 9DG |
Registered Address | 150 Piccadilly London W1J 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
13 August 2018 | Delivered on: 17 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|
17 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Cancellation of shares. Statement of capital on 3 April 2023
|
3 April 2023 | Resolutions
|
3 April 2023 | Solvency Statement dated 03/04/23 (1 page) |
3 April 2023 | Statement by Directors (1 page) |
3 April 2023 | Statement of capital on 3 April 2023
|
12 January 2023 | Statement of capital following an allotment of shares on 12 January 2023
|
12 January 2023 | Termination of appointment of David John Potts as a director on 12 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Jeevankumar Vittal Shetty as a director on 12 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Saleh Gowili as a director on 12 January 2023 (2 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (18 pages) |
29 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
23 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
13 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
3 September 2020 | Resolutions
|
3 September 2020 | Memorandum and Articles of Association (11 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
17 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
16 July 2020 | Registered office address changed from 10 Norwich Street London EC4A 1BD England to 150 Piccadilly London W1J 9BR on 16 July 2020 (1 page) |
16 July 2020 | Registered office address changed from 150 Piccadilly London W1V 9DG United Kingdom to 10 Norwich Street London EC4A 1BD on 16 July 2020 (1 page) |
16 July 2020 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD (1 page) |
16 July 2020 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page) |
9 April 2020 | Satisfaction of charge 114603350001 in full (1 page) |
8 April 2020 | Notification of Green Park (No. 1) Limited as a person with significant control on 25 March 2020 (2 pages) |
8 April 2020 | Cessation of Ellerman Holdings Limited as a person with significant control on 24 March 2020 (1 page) |
30 March 2020 | Appointment of Mr David John Potts as a director on 25 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Howard Myles Barclay as a director on 25 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Philip Leslie Peters as a director on 25 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Aidan Stuart Barclay as a director on 25 March 2020 (1 page) |
28 January 2020 | Termination of appointment of Fardokht Aghevli as a director on 22 January 2020 (1 page) |
28 January 2020 | Appointment of Mr Howard Myles Barclay as a director on 22 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Philip Leslie Peters as a director on 22 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Amanda Rica Barclay as a director on 22 January 2020 (1 page) |
28 January 2020 | Resolutions
|
28 January 2020 | Appointment of Mr Aidan Stuart Barclay as a director on 22 January 2020 (2 pages) |
15 July 2019 | Appointment of Fardokht Aghevli as a director on 3 July 2019 (2 pages) |
15 July 2019 | Appointment of Ms Amanda Barclay as a director on 3 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Howard Myles Barclay as a director on 3 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
27 June 2019 | Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page) |
22 January 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
17 August 2018 | Registration of charge 114603350001, created on 13 August 2018 (30 pages) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|