London
W1K 5EJ
Director Name | Mr George Warren Alcock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gilbert Street London W1K 5EJ |
Registered Address | 22 Gilbert Street London W1K 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
15 January 2020 | Delivered on: 21 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future, including a first legal mortgage over the freehold property listed in schedule 3 known as warehouse and bus depot site, 638 ripple road, barking, IG11 0SL (title numbers: NGL134388, NGL138530, EGL16272 and EGL33161) and an assignment of the following charged contracts as set out in schedule 2: (1) long form isda swap confirmation and/or schedule and/or trade confirmation between lloyds bank corporate. Markets PLC and tlm 2 LTD and (2) lease in respect of the property known as warehouse and bus depot site, 628 ripple road, barking, IG11 0SL between tlm 2 LTD and arriva north london limited.. For further details please refer to the instrument. Outstanding |
---|
26 February 2021 | Termination of appointment of George Warren Alcock as a director on 31 January 2021 (1 page) |
---|---|
16 December 2020 | Notification of Compagnie Du Parc Limited as a person with significant control on 14 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
16 December 2020 | Cessation of Sophie Aaron as a person with significant control on 14 December 2020 (1 page) |
16 December 2020 | Cessation of Jean-Michel Aaron as a person with significant control on 14 December 2020 (1 page) |
15 December 2020 | Notification of Sophie Aaron as a person with significant control on 12 June 2020 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
15 December 2020 | Notification of Jean-Michel Aaron as a person with significant control on 12 June 2020 (2 pages) |
6 May 2020 | Satisfaction of charge 123583600001 in full (1 page) |
1 April 2020 | Appointment of Mr George Warren Alcock as a director on 1 April 2020 (2 pages) |
10 February 2020 | Notification of a person with significant control statement (2 pages) |
30 January 2020 | Resolutions
|
30 January 2020 | Withdrawal of a person with significant control statement on 30 January 2020 (2 pages) |
30 January 2020 | Memorandum and Articles of Association (26 pages) |
21 January 2020 | Registration of charge 123583600001, created on 15 January 2020 (68 pages) |
11 December 2019 | Incorporation Statement of capital on 2019-12-11
|