#37-02 Suntec Tower Three
Singpore
038989
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2020(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2020(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Secretary Name | Dye & Durham Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2020(same day as company formation) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Registered Address | 16 Berkeley Street London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 September 2022 | Delivered on: 22 September 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Particulars: Freehold property known as 1 barnsbury road, kings cross, london N1 0EX - title no.: EGL546119;. Outstanding |
---|---|
14 September 2022 | Delivered on: 22 September 2022 Persons entitled: Deutsche Bank Ag, Singapore Branch as Security Trustee Classification: A registered charge Outstanding |
17 September 2020 | Delivered on: 16 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects known as lord cullen house, fraser place, aberdeen AB25 3UB registered in the land register of scotland under title number ABN39061. Outstanding |
17 September 2020 | Delivered on: 16 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in a lease between sutra fund 1 LP and the trustees for wichford property limited partnership of the subjects known as lord cullen house, fraser place, aberdeen and registered in the land register of scotland under title number ABN69775. Outstanding |
14 September 2020 | Delivered on: 2 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Outstanding |
14 September 2020 | Delivered on: 2 October 2020 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Outstanding |
14 September 2020 | Delivered on: 15 September 2020 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: The real property as defined in the charge and including: phoenix house with title numbers EGL257136, EGL30412 and EGL161071; jobcentre on barnsbury road with title number EGL546119; beauver house with title number HD420739 and lord. Cullen house with title numbers ABN39061 and ABN69775; and all freehold and leasehold property of each chargor situated in england and wales. See the. Charge for more details. Outstanding |
22 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
15 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
26 June 2023 | Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
23 June 2023 | Appointment of Cornhill Secretaries Limited as a secretary on 1 June 2023 (2 pages) |
1 June 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 2023 (1 page) |
1 June 2023 | Termination of appointment of Dye & Durham Directors Limited as a director on 1 June 2023 (1 page) |
14 February 2023 | Director's details changed for 7Side Nominees Limited on 24 January 2023 (1 page) |
10 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 16 January 2023 (1 page) |
22 September 2022 | Registration of charge 127438280006, created on 14 September 2022 (22 pages) |
22 September 2022 | Registration of charge 127438280007, created on 14 September 2022 (31 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 July 2022 | Satisfaction of charge 127438280003 in full (1 page) |
15 July 2022 | Satisfaction of charge 127438280002 in full (1 page) |
15 July 2022 | Satisfaction of charge 127438280005 in full (1 page) |
15 July 2022 | Satisfaction of charge 127438280001 in full (1 page) |
15 July 2022 | Satisfaction of charge 127438280004 in full (1 page) |
27 June 2022 | Director's details changed for Mr Chuanjin Chiew on 21 June 2022 (2 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (29 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
18 November 2021 | Register(s) moved to registered inspection location C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
17 November 2021 | Register inspection address has been changed to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH (1 page) |
16 November 2021 | Change of details for Elite Flagon Limited as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 16 Berkeley Street London W1J 8DZ on 16 November 2021 (1 page) |
31 August 2021 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021 (1 page) |
31 August 2021 | Change of details for Elite Flagon Limited as a person with significant control on 31 August 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
26 October 2020 | Registered office address changed from C/O Legalinx Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street Temple London EC4Y 0AB on 26 October 2020 (1 page) |
22 October 2020 | Cessation of Chuanjin Chiew as a person with significant control on 15 July 2020 (1 page) |
22 October 2020 | Notification of Elite Flagon Limited as a person with significant control on 15 July 2020 (2 pages) |
16 October 2020 | Registration of charge 127438280005, created on 17 September 2020 (14 pages) |
16 October 2020 | Registration of charge 127438280004, created on 17 September 2020 (15 pages) |
2 October 2020 | Registration of charge 127438280003, created on 14 September 2020 (17 pages) |
2 October 2020 | Registration of charge 127438280002, created on 14 September 2020 (17 pages) |
15 September 2020 | Registration of charge 127438280001, created on 14 September 2020 (37 pages) |
24 July 2020 | Current accounting period shortened from 31 July 2021 to 31 December 2020 (1 page) |
15 July 2020 | Incorporation Statement of capital on 2020-07-15
|