London
E1 6RA
Director Name | Mr James Ferris Whidborne |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Philip Anthony Gittins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Rodney Alexander Bysh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Mark Charles Forbes Millar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Paul David Waggott |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 22 September 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Derek Williams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 November 2022) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
20 July 2023 | Delivered on: 21 July 2023 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Land on the west side of bath lane, leicester with provisional title number LT535491 (pending. Registration out of title numbers LT395743 and. LT395744). Outstanding |
---|---|
13 July 2023 | Delivered on: 18 July 2023 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
21 October 2022 | Delivered on: 26 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 January 2022 | Delivered on: 20 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold premises known as merlin wharf apartments bath lane leicester as is more particularly described in a lease dated on or around the date of the supplemental mortgage and made between (1) eddri bath lane, leicester S.A.R.l (previously known as curi bath lane leicester S.a R.l) and (2) merlin wharf apartments LP (previously known as curi bath lane leicester LP) acting by its general partner merlin wharf apartments gp LLP and edrri master nominee limited. Outstanding |
22 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land owned by the company at any time. Outstanding |
22 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land owned by the company at any time. Outstanding |
22 December 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Registration of charge 116947090006, created on 20 July 2023 (10 pages) |
18 July 2023 | Registration of charge 116947090005, created on 13 July 2023 (63 pages) |
7 July 2023 | Appointment of Mr James Ferris Whidborne as a director on 5 July 2023 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
28 February 2023 | Termination of appointment of Paul David Waggott as a director on 21 February 2023 (1 page) |
7 December 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
8 November 2022 | Termination of appointment of Derek Williams as a director on 1 November 2022 (1 page) |
26 October 2022 | Registration of charge 116947090004, created on 21 October 2022 (62 pages) |
23 September 2022 | Termination of appointment of Mark Charles Forbes Millar as a director on 20 September 2022 (1 page) |
23 September 2022 | Appointment of Mr Derek Williams as a director on 20 September 2022 (2 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
3 March 2022 | Appointment of Mr Philip Anthony Gittins as a director on 28 February 2022 (2 pages) |
3 March 2022 | Termination of appointment of Rodney Alexander Bysh as a director on 28 February 2022 (1 page) |
20 January 2022 | Registration of charge 116947090003, created on 20 January 2022 (21 pages) |
16 December 2021 | Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 1 June 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr Mark Charles Forbes Millar on 1 June 2021 (2 pages) |
16 December 2021 | Director's details changed for Mr Paul David Waggott on 1 June 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Termination of appointment of William George Stephen Hackney as a director on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
27 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Philip Anthony Gittins as a director on 22 September 2020 (1 page) |
22 September 2020 | Appointment of Mr Paul David Waggott as a director on 22 September 2020 (2 pages) |
19 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
17 March 2020 | Change of details for Cording Real Estate Group Limited as a person with significant control on 24 February 2020 (2 pages) |
27 February 2020 | Resolutions
|
17 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
7 November 2019 | Registration of charge 116947090002, created on 22 October 2019 (186 pages) |
7 November 2019 | Registration of charge 116947090001, created on 22 October 2019 (183 pages) |
28 November 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
27 November 2018 | Director's details changed for Mr Mark Charles Forbes Millar on 23 November 2018 (2 pages) |
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|