London
W1F 8GB
Director Name | Mr George Ian Alastair Aberdeen |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Noel Street London W1F 8GB |
Director Name | Mr Juan Ball |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Noel Street London W1F 8GB |
Director Name | Mr Federico Hermida |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2020(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non Executive |
Country of Residence | United States |
Correspondence Address | 2 Noel Street London W1F 8GB |
Registered Address | 2 Noel Street London W1F 8GB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
7 March 2022 | Delivered on: 9 March 2022 Persons entitled: West Midlands Combined Authority Classification: A registered charge Particulars: The leasehold property known as the citadel, 190 corporation street, birmingham B4 demised pursuant to a lease dated 2 march 2022 between (1) birmingham city council (as landlord) and (2) kinrise (citadel) limited (as tenant). Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
18 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (7 pages) |
22 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
14 June 2022 | Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022 (1 page) |
9 March 2022 | Registration of charge 119902940001, created on 7 March 2022 (40 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
19 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
22 March 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 March 2021 | Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Federico Hermida on 15 January 2021 (2 pages) |
10 March 2021 | Director's details changed for Mr Samuel Michael Lawson Johnston on 15 January 2021 (2 pages) |
15 December 2020 | Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY United Kingdom to 7 Portland Mews London W1F 8JQ on 15 December 2020 (1 page) |
3 December 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
19 October 2020 | Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020 (2 pages) |
24 September 2020 | Director's details changed for Mr Frederico Hermida on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Frederico Hermida on 10 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages) |
10 August 2020 | Appointment of Mr Juan Ball as a director on 10 August 2020 (2 pages) |
10 August 2020 | Appointment of Mr Frederico Hermida as a director on 10 August 2020 (2 pages) |
3 August 2020 | Cessation of Samuel Michael Lawson Johnston as a person with significant control on 20 July 2020 (1 page) |
3 August 2020 | Notification of Kinrise Real Estate Ltd as a person with significant control on 20 July 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
3 August 2020 | Cessation of George Ian Alastair Gordon Haddo as a person with significant control on 20 July 2020 (1 page) |
21 July 2020 | Resolutions
|
25 June 2020 | Confirmation statement made on 9 May 2020 with updates (4 pages) |
10 May 2019 | Incorporation Statement of capital on 2019-05-10
|