London
W1J 6NE
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Jonathan Mintz |
---|---|
Status | Current |
Appointed | 31 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Freehold property known as 3 exchange gateway, fargate, sheffield with title number SYK221266. Freehold property known as stonehouse hotel, 19 church street, sheffield with title number SYK420544. Freehold property known as orchard square shopping centre, sheffield with title number SYK464285.. For further details of the land charged, refer to the debenture. Outstanding |
---|
10 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
3 February 2023 | Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE United Kingdom to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page) |
10 August 2021 | Full accounts made up to 31 December 2020 (15 pages) |
2 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
3 October 2019 | Resolutions
|
3 October 2019 | Memorandum and Articles of Association (25 pages) |
24 September 2019 | Registration of charge 121322600001, created on 18 September 2019 (39 pages) |
5 September 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
31 July 2019 | Incorporation Statement of capital on 2019-07-31
|