London
EC4M 7AN
Director Name | Mr Sharan Pasricha |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr Hemen Roy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 October 2022(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Mr David Gareth Caldecott |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 159 St. John Street London EC1V 4QJ |
Director Name | Mr Edward Toby Renaut |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
9 December 2021 | Delivered on: 23 December 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Goldman Sachs Bank Europe SE (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
9 December 2021 | Delivered on: 15 December 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2023 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
1 June 2023 | Change of share class name or designation (2 pages) |
31 May 2023 | Resolutions
|
7 December 2022 | Full accounts made up to 31 March 2022 (21 pages) |
21 October 2022 | Termination of appointment of Edward Toby Renaut as a director on 1 October 2022 (1 page) |
21 October 2022 | Appointment of Mr Hemen Roy as a director on 1 October 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 January 2022 | Full accounts made up to 31 March 2021 (21 pages) |
23 December 2021 | Registration of charge 120779030002, created on 9 December 2021 (71 pages) |
15 December 2021 | Registration of charge 120779030001, created on 9 December 2021 (49 pages) |
22 September 2021 | Appointment of Edward Toby Renaut as a director on 20 September 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (20 pages) |
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (45 pages) |
11 August 2020 | Confirmation statement made on 30 June 2020 with updates (5 pages) |
16 July 2020 | Change of details for Norlake Hospitality Limited as a person with significant control on 16 July 2020 (2 pages) |
16 July 2020 | Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 16 July 2020 (1 page) |
6 April 2020 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
3 April 2020 | Register inspection address has been changed from 20 Old Bailey London EC4M 7AN England to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
2 April 2020 | Register inspection address has been changed to 20 Old Bailey London EC4M 7AN (1 page) |
1 April 2020 | Registered office address changed from 4th Floor, 159 st. John Street London EC1V 4QJ England to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 1 April 2020 (1 page) |
1 April 2020 | Director's details changed for Mr Latham Garcia Young on 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of David Gareth Caldecott as a director on 20 March 2020 (1 page) |
1 April 2020 | Previous accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
12 July 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
1 July 2019 | Incorporation Statement of capital on 2019-07-01
|