Covent Garden
London
WC2E 7HA
Director Name | Mr Marc Ferdinand Vlessing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British,Dutch |
Status | Current |
Appointed | 28 July 2020(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Tower House 10 Southampton Street Covent Garden London WC2E 7HA |
Director Name | Mr Pavels Borunovs |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 31 January 2020(same day as company formation) |
Role | Investor |
Country of Residence | Monaco |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Registered Address | Tower House 10 Southampton Street Covent Garden London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (3 months from now) |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Greater London Authority Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including the freehold land and buildings known as the sorsby health centre, 3 mandeville street, london, E5 0DH with registered title number EGL271278. For more details please refer to the instrument. Outstanding |
---|
4 December 2020 | Notification of Pocket Living 2017 Ltd as a person with significant control on 2 November 2020 (2 pages) |
---|---|
4 December 2020 | Cessation of Pocket Living Limited as a person with significant control on 2 November 2020 (1 page) |
9 November 2020 | Memorandum and Articles of Association (20 pages) |
9 November 2020 | Resolutions
|
3 November 2020 | Registration of charge 124360140001, created on 2 November 2020 (38 pages) |
20 August 2020 | Resolutions
|
30 July 2020 | Registered office address changed from 74 Wimpole Street London W1G 9RR England to Tower House 10 Southampton Street Covent Garden London WC2E 7HA on 30 July 2020 (1 page) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Notification of Pocket Living Limited as a person with significant control on 28 July 2020 (2 pages) |
29 July 2020 | Appointment of Paul Rickard as a director on 28 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Pavels Borunovs as a director on 28 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Marc Ferdinand Vlessing as a director on 28 July 2020 (2 pages) |
31 January 2020 | Incorporation Statement of capital on 2020-01-31
|