Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 41 Barnfield Wood Road Beckenham Kent BR3 6ST |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 2012) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Head Of Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Ian Park Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 15 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Managing Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(12 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(12 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Telephone | 020 73873297 |
---|---|
Telephone region | London |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
101 at £1 | Iq Letting (General Partner) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,497 |
Net Worth | £1 |
Current Liabilities | £1,250 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
30 July 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 21 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Trustee) Classification: A registered charge Outstanding |
15 May 2020 | Delivered 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 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
5 October 2018 | Delivered 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 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 |
11 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
---|---|
11 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
11 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
23 November 2020 | Register 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 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
11 September 2020 | Full accounts made up to 30 September 2019 (15 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
24 July 2020 | Satisfaction of charge 066683680021 in full (1 page) |
24 July 2020 | Satisfaction of charge 066683680024 in full (1 page) |
24 July 2020 | Satisfaction of charge 066683680023 in full (1 page) |
24 July 2020 | Satisfaction of charge 066683680022 in full (1 page) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
28 May 2020 | Registration of charge 066683680030, created on 19 May 2020 (14 pages) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 066683680029, created on 15 May 2020 (58 pages) |
21 May 2020 | Registration of charge 066683680028, created on 15 May 2020 (15 pages) |
20 May 2020 | Registration of charge 066683680027, created on 15 May 2020 (18 pages) |
15 May 2020 | Registration of charge 066683680026, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 066683680025, created on 15 May 2020 (101 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (14 pages) |
17 October 2018 | Registration of charge 066683680024, created on 5 October 2018 (20 pages) |
2 October 2018 | Satisfaction of charge 066683680020 in full (1 page) |
1 October 2018 | Registration of charge 066683680023, created on 24 September 2018 (128 pages) |
28 September 2018 | Registration of charge 066683680022, created on 24 September 2018 (128 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
25 April 2018 | Full accounts made up to 30 September 2017 (14 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
8 August 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
7 August 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
7 August 2017 | Change of details for Iq Letting (General Partner) Limited as a person with significant control on 22 May 2017 (2 pages) |
7 August 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
7 August 2017 | Change of details for Iq Letting (General Partner) Limited as a person with significant control on 22 May 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
17 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
30 January 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Auditor's resignation (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 15 February 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Iliya William Blazic on 15 February 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Iliya William Blazic on 15 February 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr David Samuel Tymms on 15 February 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr David Samuel Tymms on 15 February 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 15 February 2016 (2 pages) |
18 July 2016 | Registration of charge 066683680021, created on 13 July 2016 (22 pages) |
18 July 2016 | Registration of charge 066683680021, created on 13 July 2016 (22 pages) |
8 July 2016 | Registration of charge 066683680020, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 066683680020, created on 4 July 2016 (93 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 14 in full (4 pages) |
5 June 2015 | Satisfaction of charge 17 in full (4 pages) |
5 June 2015 | Satisfaction of charge 15 in full (4 pages) |
5 June 2015 | Satisfaction of charge 18 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 15 in full (4 pages) |
5 June 2015 | Satisfaction of charge 14 in full (4 pages) |
5 June 2015 | Satisfaction of charge 16 in full (4 pages) |
5 June 2015 | Satisfaction of charge 19 in full (4 pages) |
5 June 2015 | Satisfaction of charge 17 in full (4 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
16 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
27 October 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
27 October 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
17 May 2014 | Satisfaction of charge 10 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 10 in full (4 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 9 in full (4 pages) |
17 May 2014 | Satisfaction of charge 4 in full (4 pages) |
17 May 2014 | Satisfaction of charge 13 in full (4 pages) |
17 May 2014 | Satisfaction of charge 9 in full (4 pages) |
17 May 2014 | Satisfaction of charge 8 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 1 in full (4 pages) |
17 May 2014 | Satisfaction of charge 5 in full (4 pages) |
17 May 2014 | Satisfaction of charge 8 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 13 in full (4 pages) |
17 May 2014 | Satisfaction of charge 3 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
17 May 2014 | Satisfaction of charge 6 in full (4 pages) |
17 May 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
21 October 2013 | Section 519 (2 pages) |
21 October 2013 | Section 519 (2 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
25 September 2013 | Section 519 (3 pages) |
25 September 2013 | Section 519 (3 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (13 pages) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
28 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
22 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
22 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
22 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
22 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
22 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
22 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
22 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
22 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
17 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 18 (13 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
17 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 18 (13 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 17 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 16 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (4 pages) |
2 April 2012 | Termination of appointment of Alan Lynch as a director (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Termination of appointment of Alan Lynch as a director (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Termination of appointment of Peter Pereira Gray as a director (2 pages) |
2 April 2012 | Termination of appointment of Peter Pereira Gray as a director (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
17 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
13 February 2012 | Full accounts made up to 31 March 2011 (12 pages) |
13 February 2012 | Full accounts made up to 31 March 2011 (12 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
14 April 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
14 April 2011 | Termination of appointment of Nicholas Shattock as a director (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (27 pages) |
9 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (11 pages) |
9 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 12 (11 pages) |
9 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 11 (11 pages) |
9 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 12 (11 pages) |
31 August 2010 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
31 August 2010 | Appointment of Mr David Nicholas Gavaghan as a director (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Termination of appointment of Tonianne Dwyer as a director (1 page) |
16 June 2010 | Termination of appointment of Tonianne Dwyer as a director (1 page) |
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
24 September 2008 | Director appointed alan kevin lynch (3 pages) |
24 September 2008 | Director appointed alan kevin lynch (3 pages) |
10 September 2008 | Director appointed peter pereira gray (4 pages) |
10 September 2008 | Director appointed peter pereira gray (4 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 September 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 August 2008 | Director appointed nicholas simon keith shattock (18 pages) |
28 August 2008 | Director appointed adrian roger wyatt (22 pages) |
28 August 2008 | Director appointed nicholas simon keith shattock (18 pages) |
28 August 2008 | Director appointed adrian roger wyatt (22 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 August 2008 | Director appointed tonianne dwyer (22 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 August 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
19 August 2008 | Resolutions
|
19 August 2008 | Resolutions
|
19 August 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
19 August 2008 | Memorandum and Articles of Association (7 pages) |
19 August 2008 | Appointment terminated director mikjon LIMITED (1 page) |
19 August 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
19 August 2008 | Secretary appointed susan elizabeth dixon (2 pages) |
19 August 2008 | Appointment terminated director mikjon LIMITED (1 page) |
19 August 2008 | Director appointed rebecca jane worthington (23 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Director appointed rebecca jane worthington (23 pages) |
19 August 2008 | Director appointed tonianne dwyer (22 pages) |
19 August 2008 | Memorandum and Articles of Association (7 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from lacon house theobalds road london WC1X 8RW (1 page) |
19 August 2008 | Secretary appointed susan elizabeth dixon (2 pages) |
8 August 2008 | Incorporation (27 pages) |
8 August 2008 | Incorporation (27 pages) |