London
W1B 4DE
Director Name | Mr Martin James Williams |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(1 year after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Stephen John Cramer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Oliver James Meakin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Frank Bandura |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Robert Peter Anthony Dawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
Registered Address | 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 2 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 from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
23 October 2018 | Delivered on: 26 October 2018 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and any current and future intellectual property (except for floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
10 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
10 May 2023 | Registration of charge 114645200002, created on 9 May 2023 (67 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
10 January 2022 | Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages) |
6 November 2021 | Director's details changed for Mr Martin James Williams on 1 October 2020 (2 pages) |
6 November 2021 | Confirmation statement made on 12 July 2021 with updates (12 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 August 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 June 2021 | Termination of appointment of Robert Peter Anthony Dawson as a director on 8 May 2021 (1 page) |
31 December 2020 | Appointment of Mr Robert Peter Anthony Dawson as a director on 17 September 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page) |
8 January 2020 | Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE United Kingdom to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 8 January 2020 (1 page) |
13 September 2019 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page) |
15 August 2019 | Appointment of Mr Martin James Williams as a director on 26 July 2019 (2 pages) |
15 August 2019 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Frank Bandura as a director on 5 March 2019 (1 page) |
18 March 2019 | Appointment of Mr James Richard Kottler as a director on 5 March 2019 (2 pages) |
27 November 2018 | Termination of appointment of Oliver James Meakin as a director on 22 October 2018 (1 page) |
27 November 2018 | Resolutions
|
8 November 2018 | Resolutions
|
7 November 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (3 pages) |
26 October 2018 | Registration of charge 114645200001, created on 23 October 2018 (64 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|