Clifton
Bristol
BS8 1SB
Director Name | Ms Lauren Mariko Young |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Level 25, 1 Canada Square Canary Wharf London E14 5AA |
Director Name | Ms Maddalena Padrin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 30 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cesar Losada Santamaria |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/Nuria 18 Madrid Spain |
Director Name | Soledad Prieto Rodriguez |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Finance Director |
Correspondence Address | C/Aldebaran 21 Casa 3, 2 B 5001 Zaragoza Spain |
Director Name | Jesus Ignacio Aranguren Gonzalez Tarrio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Travesera De Las Corts No 144 Barcelona Spain |
Director Name | Enena Castillo Gil |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 November 2008) |
Role | Accounting Manager |
Correspondence Address | Manuela Malasana Street 15 Madrid 28004 |
Director Name | Rafael Barbero Martin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Director Of Investments |
Correspondence Address | Plaza De La Liberttad Casa Del Cordon 09004 Burgos Spain |
Director Name | Jose Maria De Torres Zabala |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 December 2009) |
Role | Director Of Investments |
Correspondence Address | Bellatrix, 3 D 28023 Madrid Spain |
Director Name | Carlos Ramos Fernandez |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2011) |
Role | Portfolio Manager |
Correspondence Address | Castillo De Ponferrada, 61 Villanueva De La Canada 28692 Madrid Spain |
Director Name | Miss Laia Lahoz Malpartida |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2017(11 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2022) |
Role | Lawyer |
Country of Residence | Spain |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Francisco Javier Picon Garcia De Leaniz |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2022) |
Role | Economist |
Country of Residence | Spain |
Correspondence Address | Villanueva 2b Escalera 1 Planta Sm Madrid Spain |
Director Name | Javier Arus |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Stephen James McCall |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor Embassy House Queens Avenue Clifton Bristol BS8 1SB |
Director Name | Mr Eric Jafari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2023) |
Role | Chief Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Newcomen Street London SE1 1YT |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2010(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 June 2022) |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Carey Value Added, S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 2018) |
Correspondence Address | Calle Serrano 30 2a Planta Madrid 28001 |
Director Name | Meldon Inversiones 2008, S.L.U. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2012) |
Correspondence Address | Paseo De La Castellana No 89 Madrid 28046 Spain |
Director Name | Carey Property, S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2016) |
Correspondence Address | 30 Calle De Serrano 2o Dcha Madrid 28001 |
Director Name | Azora Urban S.L. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2016(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 2022) |
Correspondence Address | Calle Villanueva 2 B Escalera 1 Planta Sm Madrid 28001 |
Telephone | 020 74813410 |
---|---|
Telephone region | London |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
4.8m at £1 | Carey Property S.l. 70.00% Ordinary |
---|---|
2.1m at £1 | Nh Europa S.l. 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,472,000 |
Net Worth | £17,788,000 |
Cash | £2,488,000 |
Current Liabilities | £26,256,000 |
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 | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
16 August 2022 | Delivered on: 19 August 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Freehold property known as 200-222 (even numbers inclusive), cromwell road, london SW5 0SW registered at hm land registry under title number BGL5088 and leasehold property known as car spaces 1, 2, 8, 17, 19, 21, 24, 25, 27, 28, 29, 30, 31, 34, 35, 37, 38, 39 and 48, 180 to 186 cromwell road, london registered at hm land registry under title number NGL434082. Outstanding |
---|---|
31 July 2020 | Delivered on: 21 August 2020 Persons entitled: Ebn Banco De Negocios, S.A. Classification: A registered charge Outstanding |
31 July 2020 | Delivered on: 4 August 2020 Persons entitled: Ebn Banco De Negocios, S.A. Classification: A registered charge Particulars: All the freehold property (registered at the land registry under title number BGL5088) and leasehold property (registered at the land registry under title numbers NGL549993 and NGL434082) as further described in the instrument. Outstanding |
1 August 2006 | Delivered on: 14 August 2006 Persons entitled: Ebn Banco De Negocios S.A. Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property and l/h property k/a 200-222 (even numbers inclusive) cromwell road london together with parking spaces numbered 1,2,8,17,19,21,24,25,27,28,29,30,31,34,35,37,38,39 and 48 at 180-186 cromwell road london t/no's BGL5088,NGL541952,NGL549993 and NGL434082. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 November 2017 | Termination of appointment of Jesus Ignacio Aranguren Gonzalez Tarrio as a director on 28 June 2017 (1 page) |
---|---|
14 November 2017 | Appointment of Miss Laia Lahoz Malpartida as a director on 28 June 2017 (2 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
23 March 2017 | Second filing for the appointment of Carey Urban, S.L.U. as a director (6 pages) |
17 March 2017 | Second filing for the appointment of Carey Urban, S.L.U. as a director (6 pages) |
3 March 2017 | Appointment of Carey Urban, S.L.U. as a director on 15 February 2017
|
3 March 2017 | Termination of appointment of Carey Property, S.L. as a director on 15 February 2016 (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 March 2016 | Director's details changed (2 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
17 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 November 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Director's details changed for Carey Value Added, S.L. on 3 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Carey Value Added, S.L. on 3 December 2012 (2 pages) |
28 September 2012 | Appointment of Carey Property, S.L. as a director (2 pages) |
25 September 2012 | Termination of appointment of Meldon Inversiones 2008, S.L.U. as a director (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 September 2012 | Resolutions
|
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 10 January 2012 (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 June 2011 | Termination of appointment of Carlos Ramos Fernandez as a director (1 page) |
7 June 2011 | Appointment of Meldon Inversiones 2008, S.L.U. as a director (2 pages) |
7 June 2011 | Appointment of Carey Value Added, S.L. as a director (2 pages) |
7 June 2011 | Termination of appointment of Rafael Barbero Martin as a director (1 page) |
6 April 2011 | Full accounts made up to 31 December 2009 (18 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 28 January 2011 (1 page) |
28 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
28 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 August 2010 | Full accounts made up to 31 December 2008 (16 pages) |
5 May 2010 | Termination of appointment of Jose De Torres Zabala as a director (1 page) |
16 March 2010 | Auditors resignation notice (1 page) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Company name changed losan investments LIMITED\certificate issued on 29/12/09
|
29 December 2009 | Change of name notice (2 pages) |
11 May 2009 | Memorandum and Articles of Association (5 pages) |
11 May 2009 | Resolutions
|
5 May 2009 | Director appointed jose maria de torres zabala (1 page) |
5 May 2009 | Director appointed carlos ramos fernandez (1 page) |
5 May 2009 | Director appointed rafael barbero martin (1 page) |
1 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
1 May 2009 | Appointment terminated director cesar losada santamaria (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
16 January 2009 | Appointment terminated director enena castillo gil (1 page) |
2 January 2009 | Director's change of particulars / cesar losada santamaria / 04/12/2007 (1 page) |
3 October 2008 | Director appointed enena castillo gil (2 pages) |
30 September 2008 | Appointment terminated director soledad prieto rodriguez (1 page) |
7 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 28/07/08 (1 page) |
5 August 2008 | Memorandum and Articles of Association (15 pages) |
5 August 2008 | Ad 28/07/08\gbp si 1981250@1=1981250\gbp ic 4100000/6081250\ (2 pages) |
1 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
7 April 2008 | Gbp nc 5000000/5000800\27/03/08 (1 page) |
7 April 2008 | Ad 27/03/08\gbp si 800000@1=800000\gbp ic 4100000/4900000\ (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Resolutions
|
19 December 2007 | Full accounts made up to 31 December 2006 (17 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (6 pages) |
30 November 2006 | Ad 28/07/06--------- £ si 4000000@1=4000000 £ ic 100000/4100000 (2 pages) |
14 August 2006 | Particulars of mortgage/charge (13 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 21/07/06 (1 page) |
25 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (3 pages) |
17 March 2006 | New director appointed (3 pages) |
16 March 2006 | Ad 09/03/06--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Ad 09/03/06--------- £ si 69999@1=69999 £ ic 30001/100000 (2 pages) |
7 March 2006 | Incorporation (33 pages) |