200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Joseph Charles Bayston Jones |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 200 Aldersgate Street 3rd Floor (South) London EC1A 4HD |
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Christopher Edwin Walker |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 September 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Registered Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
17 February 2020 | Delivered on: 25 February 2020 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 January 2017 | Delivered on: 1 February 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
22 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 14 September 2017 (1 page) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (18 pages) |
16 February 2017 | Resolutions
|
1 February 2017 | Registration of charge SC5225560001, created on 20 January 2017 (23 pages) |
29 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|