London
W1K 6JQ
Director Name | Mr Wafic Rida Said |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Director Name | Mr Gheeve Richard Changizi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Director Name | Mr Paul James Harrison |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 78 Duke Street London W1K 6JQ |
Registered Address | 3rd Floor 78 Duke Street London W1K 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 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 | Group |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
19 October 2022 | Delivered on: 25 October 2022 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
---|---|
5 December 2018 | Delivered on: 7 December 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: Fixed charge of all rights, title and interest over the real property and all related rights. (See attached supplemental security agreement for further details). Outstanding |
9 November 2018 | Delivered on: 13 November 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG Classification: A registered charge Particulars: Fixed charge over real property, intellectual property, each account maintained as operating, transaction, working capital reserve or general account, each account with any bank, building society, financial institution or other person, any hedging agreement entered into or to be entered into, the insurance rights, book and other debts and monetary claims owing to it and any proceeds of those debts and claims, plant, machinery, office equipment, computers, vehicles, furniture, fittings and other chattels, the benefit in connection with its use of any security asset, goodwill and rights and claims in relation to its uncalled share capital, the rights to recover any vat on any supplies made to it relating to the security assets and any sums so recovered and over shares and a floating charge over all present and future assets and undertakings. (See attached security agreement for further details). Outstanding |
14 February 2024 | Group of companies' accounts made up to 31 December 2022 (43 pages) |
---|---|
22 December 2023 | Satisfaction of charge 116375990002 in full (1 page) |
22 December 2023 | Satisfaction of charge 116375990001 in full (1 page) |
13 November 2023 | Appointment of Mr Paul James Harrison as a director on 13 November 2023 (2 pages) |
26 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
11 May 2023 | Registered office address changed from 20 North Audley Street London W1K 6WE United Kingdom to 3rd Floor 78 Duke Street London W1K 6JQ on 11 May 2023 (1 page) |
25 October 2022 | Registration of charge 116375990003, created on 19 October 2022 (47 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 August 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
25 February 2022 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
29 December 2021 | Second filing of Confirmation Statement dated 22 October 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with updates
|
20 September 2021 | Withdrawal of a person with significant control statement on 20 September 2021 (2 pages) |
20 September 2021 | Notification of Summit Trust Holdings Limited as a person with significant control on 30 July 2021 (1 page) |
2 September 2021 | Notification of a person with significant control statement (2 pages) |
31 August 2021 | Cessation of Aidan Stuart Barclay as a person with significant control on 30 July 2021 (1 page) |
19 February 2021 | Registered office address changed from Second Floor 14 st George Street London United Kingdom W1S 1FE United Kingdom to 20 North Audley Street London W1K 6WE on 19 February 2021 (1 page) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
14 October 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
7 November 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 December 2018 (1 page) |
7 December 2018 | Registration of charge 116375990002, created on 5 December 2018 (16 pages) |
13 November 2018 | Registration of charge 116375990001, created on 9 November 2018 (46 pages) |
7 November 2018 | Appointment of Mr Gheeve Richard Changizi as a director on 2 November 2018 (2 pages) |
23 October 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
23 October 2018 | Incorporation Statement of capital on 2018-10-23
|