London
EC3V 1LE
Director Name | Mr David John Ratledge |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Melaney-Ann Brown |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 29 March 2022(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Registered Address | Landmark 1 - 3 Whittington Avenue London EC3V 1LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 3 October 2023 (7 months ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 2 weeks from now) |
23 March 2022 | Delivered on: 28 March 2022 Persons entitled: Growth Lending 2021 Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
16 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
28 September 2023 | Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
30 November 2022 | Previous accounting period shortened from 31 October 2022 to 30 September 2022 (1 page) |
30 November 2022 | Termination of appointment of Melaney-Ann Brown as a director on 11 November 2022 (1 page) |
29 November 2022 | Change of details for Landmark Underwriting Limited as a person with significant control on 29 November 2022 (2 pages) |
29 November 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
29 November 2022 | Cessation of Sitki Gelmen as a person with significant control on 29 November 2022 (1 page) |
29 November 2022 | Appointment of Mr Benjamin Ariel Caspi as a director on 28 November 2022 (2 pages) |
29 November 2022 | Notification of Wallenberg and Schindler Limited as a person with significant control on 29 November 2022 (2 pages) |
29 November 2022 | Appointment of Mr Maurice Geller as a director on 28 November 2022 (2 pages) |
14 October 2022 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE England to Landmark 1 - 3 Whittington Avenue London EC3V 1LE on 14 October 2022 (1 page) |
14 October 2022 | Notification of Sitki Gelmen as a person with significant control on 4 October 2021 (2 pages) |
14 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
26 April 2022 | Resolutions
|
26 April 2022 | Memorandum and Articles of Association (33 pages) |
31 March 2022 | Memorandum and Articles of Association (9 pages) |
31 March 2022 | Resolutions
|
29 March 2022 | Appointment of Melaney-Ann Brown as a director on 29 March 2022 (2 pages) |
28 March 2022 | Registration of charge 136594910001, created on 23 March 2022 (36 pages) |
17 March 2022 | Statement of capital following an allotment of shares on 22 February 2022
|
4 October 2021 | Incorporation Statement of capital on 2021-10-04
|