London
W1S 1YQ
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 March 2024 (overdue) |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land and intellectual property, including specifically the freehold with title number CYM617275. See the instrument for more details. Outstanding |
---|---|
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: (1) freehold land and buildings on the north side of herbert street, cardiff registered at the land registry with title number CYM617275, (2) freehold land and buildings known as the dock feeder canal, herbert street, cardiff registered at the land registry with title number WA592589 and (3) freehold land and buildings lying to the north of tyndall street, cardiff registered at the land registry with title number CYM681696. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: Freehold land and buildings on the north side of herbert street, cardiff with title number CYM617275, as more particularly described in schedule 2 of the instrument.. Freehold land and buildings known as the dock feeder canal, herbert street, cardiff with title number WA592589, as more particularly described in schedule 2 of the instrument.. Freehold land and buildings to the north of tyndall street, cardiff, with title number CYM681696, as more particularly described in schedule 2 of the instrument.. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 January 2024 | Director's details changed for Mr Dean Minter on 7 November 2023 (2 pages) |
---|---|
19 January 2024 | Director's details changed for Mr Adam Christopher James Campbell on 7 November 2023 (2 pages) |
7 November 2023 | Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to 8 Hanover Street London W1S 1YQ on 7 November 2023 (1 page) |
22 June 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
16 June 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
22 September 2022 | Satisfaction of charge 131669930001 in full (1 page) |
22 September 2022 | Satisfaction of charge 131669930002 in full (1 page) |
9 August 2022 | Previous accounting period shortened from 31 January 2022 to 31 August 2021 (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
14 June 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
7 April 2022 | Registration of charge 131669930003, created on 31 March 2022 (60 pages) |
20 April 2021 | Resolutions
|
20 April 2021 | Memorandum and Articles of Association (34 pages) |
20 April 2021 | Resolutions
|
14 April 2021 | Registration of charge 131669930002, created on 1 April 2021 (65 pages) |
8 April 2021 | Registration of charge 131669930001, created on 1 April 2021 (49 pages) |
24 February 2021 | Resolutions
|
22 February 2021 | Notification of Lsvaf I Kinetic Cardiff Midco Limited as a person with significant control on 22 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
22 February 2021 | Appointment of Mr Dean Minter as a director on 22 February 2021 (2 pages) |
22 February 2021 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 17 Dominion Street London EC2M 2EF on 22 February 2021 (1 page) |
22 February 2021 | Cessation of Sdg Registrars Limited as a person with significant control on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Lyn Bond as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Adam Christopher James Campbell as a director on 22 February 2021 (2 pages) |
29 January 2021 | Incorporation
Statement of capital on 2021-01-29
|