Company NameIQ Letting (General Partner 2) Limited
Company StatusActive
Company Number06668368
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Neil Mortimer
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleInterim Chief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dushyant Singh Sangar
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Scott Loughlin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Development Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Rachana Gautam Vashi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2023(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Alan Kevin Lynch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address41 Barnfield Wood Road
Beckenham
Kent
BR3 6ST
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMs Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Director NameMr Adrian Roger Wyatt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Manor
Cottered
Buntingford
Hertfordshire
SG9 9QE
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 2012)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 2008(6 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleHead Of Fund Management
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Nigel Justin Kempner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2014)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf
Director NameMr Ian Park Scott
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(5 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Secretary NameMr Andrew James Cossar
StatusResigned
Appointed15 May 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2016)
RoleCompany Director
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2014(6 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 June 2020)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Peter John Pereira Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2014)
RoleManaging Director Investments
Country of ResidenceUnited Kingdom
Correspondence Address215 Euston Road
London
NW1 2BE
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Matthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMs Gemma Nandita Kataky
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(12 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 December 2020)
RoleChief Development And Investment Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(12 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 July 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Dominic John Rowell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(12 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Contact

Telephone020 73873297
Telephone regionLondon

Location

Registered Address7th Floor
Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

101 at £1Iq Letting (General Partner) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,497
Net Worth£1
Current Liabilities£1,250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

30 July 2009Delivered on: 31 July 2009
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC ( the Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a land at woodhouse street and cross chancellor street leeds and comprised in the t/no's WYK770099, WYK542328,WYK840658, WYK762039 and WYK762015 see image for full details.
Fully Satisfied
29 May 2009Delivered on: 4 June 2009
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties Under and as Defined in the Common Terms Agreement and Its Successor(S) as Such Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 5 mappin street sheffield t/n SYK556033 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2008Delivered on: 9 October 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties and Its Successor(S) as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The specified properties being – property k/a iq five, bath row, birmingham t/no’s WM530383, WM230674, WM500950 and WM500935 and all other f/h or l/h properties together with the premises and the fixtures and the ancillary rights pertaining to them, first fixed charge all plant, machinery and other chattels and all rental income see image for full details.
Fully Satisfied
30 September 2008Delivered on: 9 October 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties and Its Successor(S) as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The specified properties being – property k/a iq brocco, 191-199 upper allen street, sheffield, yorkshire t/no SYK425794 and all other f/h or l/h properties together with the premises and the fixtures and the ancillary rights pertaining to them, first fixed charge all plant, machinery and other chattels and all rental income see image for full details.
Fully Satisfied
30 September 2008Delivered on: 9 October 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties and Its Successor(S) as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The specified properties being – property k/a iq student quarter, the pavilion seaford road, salford t/no MAN49569 and GM955460 (excluding the ground floor commercial units and the electricity substation), and all other f/h or l/h properties together with the premises and the fixtures and the ancillary rights pertaining to them, first fixed charge all plant, machinery and other chattels and all rental income see image for full details.
Fully Satisfied
30 September 2008Delivered on: 9 October 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC, as Security Agent for the Finance Parties and Its Successor(S) as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company and the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The specified properties being - land and buildings on the north west side of gedling street, nottingham and the exchange, lower parliament street, nottingham t/no's NT338196 and NT370775, and all other f/h or l/h properties together with the premises and the fixtures and the ancillary rights pertaining to them, first fixed charge all plant, machinery and other chattels and all rental income see image for full details.
Fully Satisfied
29 August 2008Delivered on: 1 September 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge, all plant machinery and other chattels all rental income the proceeds of sale, the benefit of any covenants see image for full details.
Fully Satisfied
14 August 2008Delivered on: 22 August 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The specified properties and all other f/h or l/h properties, ground floor to seventh floor inclusive and all that property k/a land on the south side of water lane, kingston upon thames t/no SGL471769 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 March 2012Delivered on: 17 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch,as Agent

Classification: Floating charge
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the property (including uncalled capital) which may from time to time be comprised in the company's property and undertaking see image for full details.
Fully Satisfied
6 April 2012Delivered on: 17 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch,as Agent

Classification: Standard security executed on 28 march 2012
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenant's interest in 51/95 grove street edinburgh t/no MID131124 see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch

Classification: Debenture
Secured details: All monies due or to become due from each of the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch

Classification: Security assignment
Secured details: All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its partnership interest,its partnership related rights and any limited partner loan see image for full details.
Fully Satisfied
30 March 2012Delivered on: 13 April 2012
Satisfied on: 5 June 2015
Persons entitled: Deutsche Postbank Ag,London Branch

Classification: Security assignment
Secured details: All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its partnership interest,its partnership related rights and any limited partner loan see image for full details.
Fully Satisfied
5 August 2011Delivered on: 10 August 2011
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building at 57 and 61-71 kingsland road london, comprised in f/h title numbers 41866 and 104947, but excluding the commercial unit on the ground floor of the building shown edged red in the attached plan to the charge and the electricity substation on the ground floor of the building shown edged blue on the attached plan to the charge; the fixtures, the ancillary rights, all plant, machinery, all rental income. See image for full details.
Fully Satisfied
3 September 2010Delivered on: 9 September 2010
Satisfied on: 3 April 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Standard security executed on 26 august 2010
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block k, fountain north, fountainbridge, edinburgh t/no MID104994, MID113158.
Fully Satisfied
3 September 2010Delivered on: 9 September 2010
Satisfied on: 3 April 2012
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Standard security executed on 26 august 2010
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 51-95 grove street, edinburgh t/no MID113555, ground floor and basement floor of the building between keyhaven (grove street) limited t/no MID113592.
Fully Satisfied
30 July 2009Delivered on: 31 July 2009
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC ( the Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a land at marlborough bus station marlborough street bristol t/no.BL83840 excluding the car park on the ground floor see image for full details.
Fully Satisfied
14 August 2008Delivered on: 22 August 2008
Satisfied on: 17 May 2014
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 May 2020Delivered on: 28 May 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of subjects comprising student accommodation at 51/95 grove street, edinburgh which subjects are more particularly described in and let by the lease between iq (general partner) limited and iq (general partner 2) limited as trustees for and as general partners of iq property partnership and iq letting (general partner) limited and iq letting (general partner 2) limited as trustee for and as general partners of iq letting property partnership dated 26 august 2010 and the tenant's interest in which lease in registered in the land register of scotland under title number MID131124, being the subjects more particularly described in the standard security.
Outstanding
15 May 2020Delivered on: 26 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 May 2020Delivered on: 21 May 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee)

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 20 May 2020
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee)

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
15 May 2020Delivered on: 15 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2018Delivered on: 17 October 2018
Persons entitled: Situs Asset Management Limited for Itself and as Trustee for Each Other Secured Party

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease and which tenant's interest is registered in the land register of scotland under title number MID131124.. For more details, please refer to the charge.
Outstanding
24 September 2018Delivered on: 1 October 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 28 September 2018
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property with title number NT449709 and address: iq nottingham, 143 lower parliament street, nottingham (NG1 1EE). Leasehold property with title number NT452447 and address: 139, 143 and, 145 lower parliament street, nottingham (NG1 1EE). Leasehold property with title number BL118915 and address: iq, marlborough street, bristol (BS1 3EQ).
Outstanding
13 July 2016Delivered on: 18 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: All and whole the tenant’s interest in the lease of subjects comprising student accommodation at 51/95 grove street, edinburgh, which subjects are more particularly described in and let by the lease dated 26 august 2010 and the tenant’s interest in which lease is registered in the land register of scotland under title number MID131124.
Outstanding
4 July 2016Delivered on: 8 July 2016
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument.
Outstanding

Filing History

11 March 2021Appointment of Robert Roger as a director on 25 February 2021 (2 pages)
11 March 2021Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages)
11 March 2021Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page)
13 January 2021Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page)
23 November 2020Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page)
23 November 2020Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page)
28 October 2020Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages)
21 October 2020Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page)
11 September 2020Full accounts made up to 30 September 2019 (15 pages)
12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
24 July 2020Satisfaction of charge 066683680021 in full (1 page)
24 July 2020Satisfaction of charge 066683680024 in full (1 page)
24 July 2020Satisfaction of charge 066683680023 in full (1 page)
24 July 2020Satisfaction of charge 066683680022 in full (1 page)
30 June 2020Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page)
28 May 2020Registration of charge 066683680030, created on 19 May 2020 (14 pages)
27 May 2020Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages)
27 May 2020Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages)
26 May 2020Registration of charge 066683680029, created on 15 May 2020 (58 pages)
21 May 2020Registration of charge 066683680028, created on 15 May 2020 (15 pages)
20 May 2020Registration of charge 066683680027, created on 15 May 2020 (18 pages)
15 May 2020Registration of charge 066683680026, created on 15 May 2020 (144 pages)
15 May 2020Registration of charge 066683680025, created on 15 May 2020 (101 pages)
29 October 2019Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages)
29 October 2019Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages)
29 October 2019Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 30 September 2018 (14 pages)
17 October 2018Registration of charge 066683680024, created on 5 October 2018 (20 pages)
2 October 2018Satisfaction of charge 066683680020 in full (1 page)
1 October 2018Registration of charge 066683680023, created on 24 September 2018 (128 pages)
28 September 2018Registration of charge 066683680022, created on 24 September 2018 (128 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
25 April 2018Full accounts made up to 30 September 2017 (14 pages)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
8 August 2017Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
7 August 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
7 August 2017Change of details for Iq Letting (General Partner) Limited as a person with significant control on 22 May 2017 (2 pages)
7 August 2017Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page)
7 August 2017Change of details for Iq Letting (General Partner) Limited as a person with significant control on 22 May 2017 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page)
17 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
17 March 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
30 January 2017Auditor's resignation (2 pages)
30 January 2017Auditor's resignation (2 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
3 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 15 February 2016 (2 pages)
3 August 2016Director's details changed for Mr Iliya William Blazic on 15 February 2016 (2 pages)
3 August 2016Director's details changed for Mr Iliya William Blazic on 15 February 2016 (2 pages)
3 August 2016Director's details changed for Mr David Samuel Tymms on 15 February 2016 (2 pages)
3 August 2016Director's details changed for Mr David Samuel Tymms on 15 February 2016 (2 pages)
3 August 2016Director's details changed for Mr Stephen Sui Sang Leung on 15 February 2016 (2 pages)
18 July 2016Registration of charge 066683680021, created on 13 July 2016 (22 pages)
18 July 2016Registration of charge 066683680021, created on 13 July 2016 (22 pages)
8 July 2016Registration of charge 066683680020, created on 4 July 2016 (93 pages)
8 July 2016Registration of charge 066683680020, created on 4 July 2016 (93 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
3 February 2016Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(7 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(7 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 101
(7 pages)
5 June 2015Satisfaction of charge 18 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 14 in full (4 pages)
5 June 2015Satisfaction of charge 17 in full (4 pages)
5 June 2015Satisfaction of charge 15 in full (4 pages)
5 June 2015Satisfaction of charge 18 in full (4 pages)
5 June 2015Satisfaction of charge 16 in full (4 pages)
5 June 2015Satisfaction of charge 15 in full (4 pages)
5 June 2015Satisfaction of charge 14 in full (4 pages)
5 June 2015Satisfaction of charge 16 in full (4 pages)
5 June 2015Satisfaction of charge 19 in full (4 pages)
5 June 2015Satisfaction of charge 17 in full (4 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
24 March 2015Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
16 February 2015Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
28 November 2014Full accounts made up to 31 March 2014 (13 pages)
27 October 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
27 October 2014Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 101
(6 pages)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 101
(6 pages)
26 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 101
(6 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages)
17 September 2014Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Termination of appointment of Sandra Odell as a secretary (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 101
(3 pages)
19 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 101
(3 pages)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Termination of appointment of Nigel Kempner as a director (1 page)
19 May 2014Appointment of Mr Ian Park Scott as a director (2 pages)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Appointment of Mr David Samuel Tymms as a director (2 pages)
19 May 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
19 May 2014Termination of appointment of Maxwell James as a director (1 page)
19 May 2014Appointment of Mr Andrew James Cossar as a secretary (2 pages)
19 May 2014Termination of appointment of Richard Stearn as a director (1 page)
17 May 2014Satisfaction of charge 10 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 10 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 4 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 9 in full (4 pages)
17 May 2014Satisfaction of charge 4 in full (4 pages)
17 May 2014Satisfaction of charge 13 in full (4 pages)
17 May 2014Satisfaction of charge 9 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 1 in full (4 pages)
17 May 2014Satisfaction of charge 5 in full (4 pages)
17 May 2014Satisfaction of charge 8 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 13 in full (4 pages)
17 May 2014Satisfaction of charge 3 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
17 May 2014Satisfaction of charge 6 in full (4 pages)
17 May 2014Satisfaction of charge 2 in full (4 pages)
6 February 2014Full accounts made up to 31 March 2013 (13 pages)
6 February 2014Full accounts made up to 31 March 2013 (13 pages)
21 October 2013Section 519 (2 pages)
21 October 2013Section 519 (2 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
25 September 2013Section 519 (3 pages)
25 September 2013Section 519 (3 pages)
25 September 2013Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (13 pages)
1 February 2013Full accounts made up to 31 March 2012 (13 pages)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
28 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
20 December 2012Appointment of Mr Richard James Stearn as a director (2 pages)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
22 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
22 October 2012Termination of appointment of Rebecca Worthington as a director (1 page)
22 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
22 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
22 October 2012Appointment of Mr Nigel Justin Kempner as a director (2 pages)
22 October 2012Termination of appointment of Richard Stearn as a director (1 page)
22 October 2012Appointment of Mr Maxwell David Shaw James as a director (2 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
1 August 2012Appointment of Mr Richard James Stearn as a director (2 pages)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
28 May 2012Termination of appointment of Adrian Wyatt as a director (1 page)
17 April 2012Particulars of a mortgage or charge / charge no: 19 (11 pages)
17 April 2012Particulars of a mortgage or charge/MG09 / charge no: 18 (13 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 19 (11 pages)
17 April 2012Particulars of a mortgage or charge/MG09 / charge no: 18 (13 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 17 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 17 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 16 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 16 (16 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 15 (10 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages)
2 April 2012Termination of appointment of Alan Lynch as a director (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 April 2012Termination of appointment of Alan Lynch as a director (2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Termination of appointment of Peter Pereira Gray as a director (2 pages)
2 April 2012Termination of appointment of Peter Pereira Gray as a director (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 April 2012Statement of company's objects (2 pages)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
17 February 2012Termination of appointment of David Gavaghan as a director (1 page)
13 February 2012Full accounts made up to 31 March 2011 (12 pages)
13 February 2012Full accounts made up to 31 March 2011 (12 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 April 2011Termination of appointment of Nicholas Shattock as a director (1 page)
14 April 2011Termination of appointment of Nicholas Shattock as a director (1 page)
13 October 2010Full accounts made up to 31 March 2010 (27 pages)
13 October 2010Full accounts made up to 31 March 2010 (27 pages)
9 September 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (11 pages)
9 September 2010Particulars of a mortgage or charge/MG09 / charge no: 12 (11 pages)
9 September 2010Particulars of a mortgage or charge/MG09 / charge no: 11 (11 pages)
9 September 2010Particulars of a mortgage or charge/MG09 / charge no: 12 (11 pages)
31 August 2010Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
31 August 2010Appointment of Mr David Nicholas Gavaghan as a director (2 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (8 pages)
16 June 2010Termination of appointment of Tonianne Dwyer as a director (1 page)
16 June 2010Termination of appointment of Tonianne Dwyer as a director (1 page)
20 December 2009Full accounts made up to 31 March 2009 (13 pages)
20 December 2009Full accounts made up to 31 March 2009 (13 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (5 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
24 September 2008Director appointed alan kevin lynch (3 pages)
24 September 2008Director appointed alan kevin lynch (3 pages)
10 September 2008Director appointed peter pereira gray (4 pages)
10 September 2008Director appointed peter pereira gray (4 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 August 2008Director appointed nicholas simon keith shattock (18 pages)
28 August 2008Director appointed adrian roger wyatt (22 pages)
28 August 2008Director appointed nicholas simon keith shattock (18 pages)
28 August 2008Director appointed adrian roger wyatt (22 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 August 2008Director appointed tonianne dwyer (22 pages)
19 August 2008Registered office changed on 19/08/2008 from lacon house theobalds road london WC1X 8RW (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 August 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
19 August 2008Memorandum and Articles of Association (7 pages)
19 August 2008Appointment terminated director mikjon LIMITED (1 page)
19 August 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
19 August 2008Secretary appointed susan elizabeth dixon (2 pages)
19 August 2008Appointment terminated director mikjon LIMITED (1 page)
19 August 2008Director appointed rebecca jane worthington (23 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2008Director appointed rebecca jane worthington (23 pages)
19 August 2008Director appointed tonianne dwyer (22 pages)
19 August 2008Memorandum and Articles of Association (7 pages)
19 August 2008Registered office changed on 19/08/2008 from lacon house theobalds road london WC1X 8RW (1 page)
19 August 2008Secretary appointed susan elizabeth dixon (2 pages)
8 August 2008Incorporation (27 pages)
8 August 2008Incorporation (27 pages)