78 Cannon Street
London
EC4N 6HL
Director Name | Ms Nancy King |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Place Kingston Upon Thames Surrey KT1 1JP |
Registered Address | Portall Limited 4th Floor London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (6 days from now) |
7 June 2022 | Delivered on: 8 June 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of first legal mortgage, t, all interests in any property now or subsequently owned by it, proceeds of sale of any secured property, the benefits of all other agreements relating to the secured property and all plant, machinery, vehicles, computers office and other equipment.. As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed charge, all properties acquired by the borrower in the future; all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of the charging document, in or over freehold or leasehold property; all the intellectual property.. Please see charge document for more details. Outstanding |
---|
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
4 January 2023 | Change of details for Compliancy Services Ltd as a person with significant control on 18 August 2022 (2 pages) |
4 November 2022 | Second filing for the appointment of Philip Naughton as a director (6 pages) |
4 November 2022 | Second filing for the termination of Nancy King as a director (5 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 August 2022 | Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022 (3 pages) |
27 July 2022 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 (1 page) |
20 June 2022 | Resolutions
|
17 June 2022 | Memorandum and Articles of Association (32 pages) |
9 June 2022 | Cessation of Nancy King as a person with significant control on 7 June 2022 (1 page) |
9 June 2022 | Notification of Compliancy Services Ltd as a person with significant control on 7 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP England to 69 Hermitage Road Hitchin SG5 1DB on 9 June 2022 (1 page) |
8 June 2022 | Registration of charge 133283920001, created on 7 June 2022 (51 pages) |
8 June 2022 | Appointment of Mr Philip Naughton as a director on 8 June 2022
|
8 June 2022 | Termination of appointment of Nancy King as a director on 8 June 2022
|
23 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
12 April 2021 | Incorporation
Statement of capital on 2021-04-12
|