Victoria Street
Douglas
IM1 2LF
Director Name | Mr Tony Buche |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP |
Director Name | Mr Nicolas Joachim Pierre Muller |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP |
Director Name | FHL Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | 1st Floor Queen Victoria House Victoria Street Douglas IM1 2LF |
Director Name | Mr Yaseen Mahmood Khan |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Pure Capital S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2022) |
Correspondence Address | 2 Rue D'Arlon Windhof L-8399 |
Registered Address | C/O Barnessolicitors Llp 9 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 9 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 | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: Oxane Partners Limited Classification: A registered charge Outstanding |
---|---|
4 April 2021 | Delivered on: 7 April 2021 Persons entitled: Oxane Partners Limited Classification: A registered charge Particulars: 4 park avenue, watford WD18 7HP registered at land registry under title number HD85977. Outstanding |
28 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
22 October 2020 | Appointment of Fhl Property Limited as a director on 15 October 2020 (2 pages) |
22 October 2020 | Cessation of Allerton Spv Holdings Limited as a person with significant control on 15 October 2020 (1 page) |
22 October 2020 | Notification of Raif Prop Co 1 Limited as a person with significant control on 15 October 2020 (2 pages) |
22 October 2020 | Appointment of Mr Stewart Ian Quayle as a director on 15 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Yaseen Mahmood Khan as a director on 15 October 2020 (1 page) |
22 October 2020 | Appointment of Pure Capital S.A. as a director on 15 October 2020 (2 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 15 October 2020
|
22 October 2020 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 1 Villier Court 40 Upper Mulgrave Road Cheam Sutton London SM2 7AJ on 22 October 2020 (1 page) |
22 October 2020 | Company name changed allerton SPV6 LIMITED\certificate issued on 22/10/20
|
19 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
19 August 2020 | Director's details changed for Mr Yaseen Mahmood Khan on 10 August 2020 (2 pages) |
18 August 2020 | Change of details for Allerton Spv Holdings Limited as a person with significant control on 30 April 2019 (2 pages) |
16 January 2020 | Cessation of Allerton Investments Ltd as a person with significant control on 30 April 2019 (1 page) |
15 January 2020 | Notification of Allerton Spv Holdings Limited as a person with significant control on 30 April 2019 (2 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
12 September 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
27 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
16 May 2019 | Registered office address changed from The Oval 57 New Walk Leicester Leicestershire LE1 7EA England to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 16 May 2019 (1 page) |
13 August 2018 | Incorporation
Statement of capital on 2018-08-13
|