London
EC3M 3BY
Director Name | Mrs Theresa Edel Beard |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr John Demaine |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mrs Ava Kathleen Gallagher |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Kristina Borys Rowe |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2021(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mrs Lorna Margaret Zimny |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Niraj Sureshchandra Vershi Haria |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2022(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (5 months ago) |
---|---|
Next Return Due | 10 November 2024 (7 months, 2 weeks from now) |
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Legal charge over freehold land known as industrial units at alder close and birch road, eastbourne and freehold land known as 18 maple road, eastbourne, BN23 6NZ. For more details please refer to the instrument. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Statement of capital on 24 October 2023
|
24 October 2023 | Solvency Statement dated 27/06/23 (1 page) |
24 October 2023 | Resolutions
|
24 October 2023 | Statement by Directors (1 page) |
6 October 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
22 February 2023 | Appointment of Mrs Theresa Edel Beard as a director on 20 February 2023 (2 pages) |
8 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
2 November 2022 | Appointment of Mr Gerald Stewart Warwick as a director on 27 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Niraj Sureshchandra Vershi Haria as a director on 27 October 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 April 2022 | Appointment of Mr Niraj Sureshchandra Vershi Haria as a director on 21 April 2022 (2 pages) |
26 April 2022 | Termination of appointment of Lorna Margaret Zimny as a director on 21 April 2022 (1 page) |
3 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 July 2021 | Termination of appointment of Ava Kathleen Gallagher as a director on 23 July 2021 (1 page) |
28 July 2021 | Appointment of Mrs Lorna Margaret Zimny as a director on 28 July 2021 (2 pages) |
2 July 2021 | Director's details changed for Miss Ava Kathleen Gallagher on 5 October 2020 (2 pages) |
11 June 2021 | Termination of appointment of Nicholas John Bland as a director on 10 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Nicholas John Bland as a director on 10 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Kristina Borys Rowe as a director on 9 June 2021 (1 page) |
10 December 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
23 October 2020 | Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 (1 page) |
5 October 2020 | Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020 (1 page) |
8 July 2020 | Statement of capital on 8 July 2020
|
8 July 2020 | Resolutions
|
8 July 2020 | Solvency Statement dated 10/06/20 (1 page) |
8 July 2020 | Statement by Directors (1 page) |
6 July 2020 | Second filing of a statement of capital following an allotment of shares on 5 December 2019
|
23 June 2020 | Appointment of Mr Nicholas John Bland as a director on 15 June 2020 (2 pages) |
28 May 2020 | Statement of capital on 28 May 2020
|
28 May 2020 | Resolutions
|
28 May 2020 | Solvency Statement dated 19/05/20 (1 page) |
28 May 2020 | Statement by Directors (1 page) |
19 May 2020 | Registration of charge 122834350002, created on 15 May 2020 (9 pages) |
19 May 2020 | Registration of charge 122834350001, created on 15 May 2020 (9 pages) |
8 April 2020 | Termination of appointment of John Demaine as a director on 8 April 2020 (1 page) |
15 January 2020 | Cessation of John Demaine as a person with significant control on 5 December 2019 (1 page) |
15 January 2020 | Notification of Pcam Limited as a person with significant control on 5 December 2019 (1 page) |
10 January 2020 | Registered office address changed from Eagle House 4th Floor 110 Jermyn Street London SW1Y 6EE United Kingdom to 2nd Floor 11 Old Jewry London EC2R 8DU on 10 January 2020 (1 page) |
10 January 2020 | Appointment of Ocorian (Uk) Limited as a secretary on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Miss Ava Kathleen Gallagher as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Mrs Kristina Borys Rowe as a director on 10 January 2020 (2 pages) |
24 December 2019 | Resolutions
|
24 December 2019 | Memorandum and Articles of Association (23 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
28 October 2019 | Incorporation
Statement of capital on 2019-10-28
|
28 October 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |