London
W1S 3DG
Director Name | Mr Anthony John Dawes |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square, Level 25 London E14 5AA |
Director Name | Ms Rose Belle Claire Meller |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 4th Floor 8 Sackville Street London W1S 3DG |
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place, 10th Floor London E14 5HU |
Secretary Name | Keith Brian Partridge |
---|---|
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 August 2021 | Delivered on: 2 September 2021 Persons entitled: Heritage Square Limited as Security Trustee Classification: A registered charge Outstanding |
23 December 2020 | Delivered on: 6 January 2021 Persons entitled: Heritage Square Limited (As Security Agent) Classification: A registered charge Particulars: 540 portswood road, southampton (SO17. 3SP) title number: HP582154. Outstanding |
23 December 2019 | Delivered on: 30 December 2019 Persons entitled: Heritage Square Limited (As Security Agent) Classification: A registered charge Particulars: 540 portswood road, southampton SO17 3SP. Title number: HP582154. Outstanding |
6 January 2021 | Registration of charge 115967780002, created on 23 December 2020 (11 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
22 January 2020 | Memorandum and Articles of Association (21 pages) |
22 January 2020 | Resolutions
|
30 December 2019 | Registration of charge 115967780001, created on 23 December 2019 (33 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
4 October 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
1 October 2018 | Incorporation Statement of capital on 2018-10-01
|