Berkeley Square
London
W1J 6ER
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Delancey, Lansdowne House Berkeley Square London W1J 6ER |
Director Name | James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | Delancey Lansdowne Hosue 57 Berkeley Square London W1J 6ER |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
1 December 2020 | Appointment of James William Jeremy Ritblat as a director on 17 September 2020 (2 pages) |
---|---|
15 September 2020 | Notification of John Henry Ritblat as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
15 September 2020 | Appointment of Sir John Henry Ritblat as a director on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 15 September 2020 (1 page) |
15 September 2020 | Cessation of Sdg Registrars Limited as a person with significant control on 15 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Lyn Bond as a director on 15 September 2020 (1 page) |
15 September 2020 | Appointment of Mr Michael George Cohen as a director on 15 September 2020 (2 pages) |
21 May 2020 | Incorporation
Statement of capital on 2020-05-21
|