London
EC3P 3DQ
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 09 December 2020) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Shires 33 Bothwell Road Hamilton ML3 0AS Scotland |
Director Name | Mr Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Jonathan Mark Hall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Jagdish Singh Johal |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Director Name | Mr Andrew Matthew Thorpe |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Director Name | Mr John Hitchcox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Secretary Name | Miss Tracey Jayne Salisbury |
---|---|
Status | Resigned |
Appointed | 14 June 2016(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Miss Jane Hamilton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Abbey Properties Cambridgeshire LTD 50.00% X |
---|---|
2 at £1 | Yoogen 1 LLP 50.00% Y |
Year | 2014 |
---|---|
Net Worth | £149,441 |
Cash | £31,456 |
Current Liabilities | £225,619 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 March 2016 | Delivered on: 7 March 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 9 March 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
23 January 2014 | Delivered on: 3 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2013 | Delivered on: 11 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Tenants interest in lease of 4750 square metres of ground at nethercarswell, neilston, glasgow REN132763. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 3 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 November 2013 | Delivered on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2017 | Resolutions
|
---|---|
14 November 2017 | Satisfaction of charge SC4043280003 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4043280007 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4043280004 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4043280006 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4043280002 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4043280001 in full (4 pages) |
8 November 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages) |
8 November 2017 | Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of John Hitchcox as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Jagdish Singh Johal as a director on 3 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Tracey Jayne Salisbury as a secretary on 3 November 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 August 2017 | Change of details for Yoogen 1 Llp as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Change of details for Yoogen 1 Llp as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 July 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
16 June 2016 | Appointment of Mr John Hitchcox as a director on 14 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Andrew Matthew Thorpe as a director on 14 June 2016 (1 page) |
16 June 2016 | Appointment of Miss Tracey Jayne Salisbury as a secretary on 14 June 2016 (2 pages) |
9 March 2016 | Registration of charge SC4043280006, created on 4 March 2016 (62 pages) |
7 March 2016 | Registration of charge SC4043280007, created on 4 March 2016 (35 pages) |
18 January 2016 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
20 July 2015 | Director's details changed for Mr Andrew Matthew Thorpe on 11 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Mr Jagdish Singh Johal on 11 June 2015 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
3 February 2014 | Registration of charge 4043280005 (4 pages) |
11 December 2013 | Registration of charge 4043280004 (7 pages) |
3 December 2013 | Registration of charge 4043280003 (13 pages) |
3 December 2013 | Registration of charge 4043280002 (13 pages) |
22 November 2013 | Registration of charge 4043280001 (5 pages) |
13 November 2013 | Appointment of Mr Andrew Matthew Thorpe as a director (2 pages) |
13 November 2013 | Termination of appointment of Jonathan Hall as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
2 October 2012 | Appointment of Mr Jagdish Singh Johal as a director (2 pages) |
2 October 2012 | Appointment of Mr Jonathan Mark Hall as a director (2 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
3 September 2012 | Company name changed ili (re) one LIMITED\certificate issued on 03/09/12
|
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Termination of appointment of Mark Wilson as a director (2 pages) |
19 June 2012 | Appointment of Mr Carl David Sutton as a director (3 pages) |
19 June 2012 | Appointment of Mr Nicholas Robert Sutton as a director (3 pages) |
19 June 2012 | Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 19 June 2012 (2 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|