London
SW1Y 6HD
Director Name | Mr Steven Richard Glancy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | Mr William John Cane |
---|---|
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
17 October 2018 | Delivered on: 19 October 2018 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|
16 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
3 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
1 October 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
17 January 2022 | Termination of appointment of John Auld Mactaggart as a director on 4 January 2022 (1 page) |
4 November 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
18 December 2020 | Termination of appointment of Nigel William Reynolds as a director on 1 November 2020 (1 page) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
9 May 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
23 November 2018 | Director's details changed for Mr Steven Richard Glance on 23 November 2018 (2 pages) |
19 October 2018 | Registration of charge 116004630001, created on 17 October 2018 (18 pages) |
2 October 2018 | Incorporation Statement of capital on 2018-10-02
|