195 Wood Lane
London
W12 7FQ
Director Name | Mr Tiow Chye Chua |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 August 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Deputy Group Chief Executive Officer |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Mapletree Business City 117438 Singapore |
Director Name | Mr Zejian Yang |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 May 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head, Investment And Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Mark Christopher Dawson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Mark David Stott |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Secretary Name | Giles Beswick |
---|---|
Status | Resigned |
Appointed | 13 December 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Michael Keith Slater |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Iain Andrew McKillop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2021(2 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 May 2022) |
Role | Head, Student Housing |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Registered Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
15 January 2019 | Delivered on: 16 January 2019 Persons entitled: Mount Street Mortgage Servicing Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
22 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
3 March 2020 | Director's details changed for Mr Michael Keith Slater on 19 February 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
10 December 2019 | Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge Cheshire SK9 7GU on 10 December 2019 (1 page) |
24 January 2019 | Appointment of Mr Michael Keith Slater as a director on 14 December 2018 (2 pages) |
18 January 2019 | Resolutions
|
16 January 2019 | Registration of charge 117261270001, created on 15 January 2019 (51 pages) |
13 December 2018 | Incorporation Statement of capital on 2018-12-13
|