London
SE1 8UL
Director Name | Mr Michael Willingham-Toxvaerd |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 November 2023(3 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Waterloo Road London SE1 8UL |
Director Name | Mr Thomas Kidd |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 111 Waterloo Road London SE1 8UL |
Director Name | Mr Thomas Kidd |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Waterloo Road London SE1 8UL |
Director Name | Mr Tobias Samuel Alexander Jackson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Waterloo Road London SE1 8UL |
Director Name | Mr Toby John Rolph |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2023(2 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Waterloo Road London SE1 8UL |
Registered Address | 111 Waterloo Road London SE1 8UL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 2 weeks from now) |
16 August 2022 | Delivered on: 19 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the leasehold properties detailed in schedule 4 of the charge instrument and all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trademarks and all other intellectual property rights and interests. Please see the charge instrument for further details. Outstanding |
---|---|
15 April 2021 | Delivered on: 19 April 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All that leasehold property known as ground and lower ground mercury house, 111-113 waterloo road, london SE1 8UL and registered at hm land registry under title number TGL474253 and part basement mercury house, 109-119 (odd) waterloo road, london, SE1 8UL pursuant to the lease dated 15TH april 2021 and made between (1) grandseal limited (2) the adventure bar co limited. Outstanding |
12 February 2021 | Delivered on: 22 February 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
22 February 2021 | Registration of charge 128326170001, created on 12 February 2021 (27 pages) |
---|---|
24 August 2020 | Incorporation Statement of capital on 2020-08-24
|