London
WC2R 0AA
Director Name | Dr Mhd Ali Zarzour |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dominican |
Status | Current |
Appointed | 04 June 2021(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7th Floor 105 Strand London WC2R 0AA |
Director Name | Mr Simon Alexander Banks |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 105 Strand London WC2R 0AA |
Director Name | Mr Newman George Leech |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 September 2020(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 7th Floor 105 The Strand London WC2R 0AA |
Registered Address | 7th Floor 105 Strand London WC2R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 May 2021 | Delivered on: 24 May 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the mortgaged property (as defined in the instrument), including the freehold property known as albion house with registered title number SGL142008 and the leasehold property known as the car parking spaces 330-343 and 345 located at the circle with registered title number TGL85543. For further information, please see clause 3.2 and schedule 2 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.4 of the instrument. Outstanding |
16 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
---|---|
4 December 2020 | Resolutions
|
30 October 2020 | Appointment of Mr Sean Gaskell as a director on 30 October 2020 (2 pages) |
14 October 2020 | Company name changed shoreditch spaces (uk) LTD\certificate issued on 14/10/20
|
30 September 2020 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
23 September 2020 | Incorporation Statement of capital on 2020-09-23
|