London
SW3 5DB
Director Name | Mr Timothy John Everett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(same day as company formation) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Mr Damian John William Greenish |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Secretary Name | Mr Timothy Everett |
---|---|
Status | Current |
Appointed | 19 July 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Hannah Jane Cannon Grievson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 Old Church Street London SW3 5DB |
Director Name | Mr Francis Alexander Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2020(same day as company formation) |
Role | Company Director, Financial Services |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QU |
Registered Address | 60 Old Church Street London SW3 5DB |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 3 weeks from now) |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 300 - 348 (even) kings road, and 101 old church street, london and numerous other properties as set out in schedule 1 of the instrument. Outstanding |
---|---|
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 300-348 (even) kings road, and 101 old church street, london and numerous other properties as set out in schedule 1 of the instrument. Outstanding |
5 October 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
---|---|
25 July 2023 | Confirmation statement made on 18 July 2023 with updates (25 pages) |
17 March 2023 | Appointment of Elaine Patricia Fitzpatrick as a director on 27 October 2022 (2 pages) |
14 February 2023 | Current accounting period shortened from 5 April 2023 to 31 March 2023 (3 pages) |
7 November 2022 | Accounts for a small company made up to 5 April 2022 (9 pages) |
25 July 2022 | Change of details for Sloane Stanley Llp as a person with significant control on 19 July 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 18 July 2022 with updates (25 pages) |
9 November 2021 | Accounts for a small company made up to 5 April 2021 (8 pages) |
19 August 2021 | Confirmation statement made on 18 July 2021 with updates (29 pages) |
5 May 2021 | Termination of appointment of Francis Alexander Scott as a director on 25 March 2021 (1 page) |
5 May 2021 | Appointment of Hannah Grievson as a director on 25 March 2021 (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
13 March 2021 | Resolutions
|
3 March 2021 | Registration of charge 127523280002, created on 26 February 2021 (12 pages) |
3 March 2021 | Registration of charge 127523280001, created on 26 February 2021 (8 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Particulars of variation of rights attached to shares (2 pages) |
4 February 2021 | Memorandum and Articles of Association (31 pages) |
4 February 2021 | Change of share class name or designation (2 pages) |
20 July 2020 | Current accounting period shortened from 31 July 2021 to 5 April 2021 (1 page) |
19 July 2020 | Incorporation
Statement of capital on 2020-07-19
|