London
EC3M 5AG
Director Name | Mr Simon James Green |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Scott Stephen Linard |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2022(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Michael Keith Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Christopher Mark Gordon Perkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
11 July 2022 | Delivered on: 15 July 2022 Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch Classification: A registered charge Particulars: The freehold property known as 58 mosley street, manchester M2 3HZ registered at the land registry with title number GM965423. For more details please refer to schedule 1 of the instrument. Outstanding |
---|
5 April 2024 | Confirmation statement made on 4 April 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Appointment of Scott Stephen Linard as a director on 14 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Christopher Mark Gordon Perkins as a director on 14 December 2023 (1 page) |
15 April 2023 | Full accounts made up to 31 December 2022 (19 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
24 February 2023 | Termination of appointment of Michael Keith Wood as a director on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Simon James Green as a director on 24 February 2023 (2 pages) |
20 February 2023 | Statement of capital following an allotment of shares on 16 February 2023
|
5 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
20 July 2022 | Memorandum and Articles of Association (19 pages) |
20 July 2022 | Resolutions
|
15 July 2022 | Registration of charge 140269230001, created on 11 July 2022 (40 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
12 April 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
5 April 2022 | Incorporation Statement of capital on 2022-04-05
|