London
W1G 8TB
Director Name | Mr Peter Harold Clements |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Nigel Berger |
---|---|
Status | Current |
Appointed | 23 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Zoe Berger |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Lucy Clements |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
20 January 2021 | Delivered on: 29 January 2021 Persons entitled: Mount Street Mortgage Servicing Limited (As Second Ranking Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 January 2021 | Delivered on: 29 January 2021 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: None. Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Willow Bay Investments Limited Classification: A registered charge Particulars: The leasehold property known as flat 1 grosvenor avenue, london N5 2NH, the leasehold property known as flat 2 grosvenor avenue, london N5 2NH, the leasehold property known as flat 4 grosvenor avenue, london N5 2NH and the leasehold property known as flat 9 grosvenor avenue, london N5 2NH. Outstanding |
22 March 2024 | Confirmation statement made on 22 March 2024 with updates (4 pages) |
---|---|
21 February 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
29 September 2023 | Registration of charge 119018140004, created on 18 September 2023 (28 pages) |
18 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
17 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
16 August 2021 | Director's details changed for Mrs Lucy Freed on 16 August 2021 (2 pages) |
2 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2021 | Registration of charge 119018140002, created on 20 January 2021 (20 pages) |
29 January 2021 | Registration of charge 119018140003, created on 20 January 2021 (23 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mrs Zoe Berger as a director on 28 February 2020 (2 pages) |
28 February 2020 | Appointment of Lucy Freed as a director on 28 February 2020 (2 pages) |
20 May 2019 | Registration of charge 119018140001, created on 10 May 2019 (27 pages) |
23 March 2019 | Incorporation Statement of capital on 2019-03-23
|