East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(same day as company formation) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2020(same day as company formation) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 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 | Small |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
14 February 2022 | Delivered on: 17 February 2022 Persons entitled: Trimont Real Estate Advisors, U.K., LTD Classification: A registered charge Outstanding |
---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
28 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page) |
12 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
4 August 2022 | Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page) |
4 August 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
17 February 2022 | Registration of charge 126465210001, created on 14 February 2022 (58 pages) |
20 January 2022 | Second filing of Confirmation Statement dated 22 December 2021 (3 pages) |
7 January 2022 | Resolutions
|
22 December 2021 | Confirmation statement made on 22 December 2021 with updates
|
22 December 2021 | Notification of a person with significant control statement (2 pages) |
22 December 2021 | Cessation of Elephant and Castle Llp as a person with significant control on 4 August 2020 (1 page) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
16 October 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
4 June 2020 | Incorporation Statement of capital on 2020-06-04
|