1st Floor South
London
W1W 6XH
Director Name | Mr Stephen Lansman |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
29 July 2020 | Delivered on: 5 August 2020 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: All that freehold land known as land adjoining unit 29, rassau industrial estate, rassau, ebbw vale as the same is registered with absolute title at hm land registry under title number CYM750716. Outstanding |
---|---|
28 November 2018 | Delivered on: 13 December 2018 Persons entitled: Ngp Enterprises Limited Classification: A registered charge Particulars: Land adjacent to unit 29 rassau industrial estate, ebbw vale, wales forming part of freehold title CYM269664 and which is comprised in leasehold title no. CYM675085. Outstanding |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
17 August 2020 | Director's details changed for Mr Stephen Lansman on 17 August 2020 (2 pages) |
5 August 2020 | Registration of charge 114939860002, created on 29 July 2020 (46 pages) |
31 July 2020 | Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 17 February 2020 (2 pages) |
31 July 2020 | Change of details for Fpc Industry & Enterprise 3 Llp as a person with significant control on 17 February 2020 (2 pages) |
31 July 2020 | Director's details changed for Mr Stephen Lansman on 17 February 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
9 March 2020 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 64 New Cavendish Street London W1G 8TB (1 page) |
17 February 2020 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 64 New Cavendish Street London W1G 8TB on 17 February 2020 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
19 July 2019 | Satisfaction of charge 114939860001 in full (4 pages) |
13 December 2018 | Registration of charge 114939860001, created on 28 November 2018 (4 pages) |
14 August 2018 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
14 August 2018 | Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
14 August 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|