London
W1A 2JZ
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Andrew Ian Rogers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Status | Current |
Appointed | 26 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr John Paul Matthews |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Registered Address | 11-15 Wigmore Street London W1A 2JZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
23 December 2019 | Delivered on: 30 December 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 74-76 prince's square, london, W2 4NY and land on the south side of dawson place, london (title numbers: NGL493311 and NGL493312). Outstanding |
---|---|
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The chargor charges by way of legal mortgage the freehold land at 74-76 prince’s square, london, W2 4NY, with identification number NGL493311 and NGL493312 and the other freehold/leasehold lands refers to in schedule 1 (real property) of the security document. Outstanding |
13 January 2024 | Resolutions
|
---|---|
22 December 2023 | Registration of charge 115901880003, created on 21 December 2023 (27 pages) |
24 October 2023 | Accounts for a small company made up to 31 December 2022 (22 pages) |
2 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
13 November 2022 | Termination of appointment of Timothy Kennar Allibone as a director on 11 November 2022 (1 page) |
1 November 2022 | Appointment of Mr John Paul Matthews as a director on 1 November 2022 (2 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
3 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
28 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (23 pages) |
2 July 2021 | Director's details changed for Mr Patrick Julian Hulme Smith on 29 July 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 January 2020 | Satisfaction of charge 115901880001 in full (1 page) |
30 December 2019 | Registration of charge 115901880002, created on 23 December 2019 (28 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
27 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
18 March 2019 | Resolutions
|
18 March 2019 | Memorandum and Articles of Association (24 pages) |
4 March 2019 | Registration of charge 115901880001, created on 28 February 2019 (27 pages) |
26 September 2018 | Incorporation Statement of capital on 2018-09-26
|