London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
97 at £1 | Vincent Tchenguiz 97.00% Ordinary |
---|---|
3 at £1 | William Procter 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,771,451 |
Current Liabilities | £1,396,082 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
4 March 2011 | Delivered on: 16 March 2011 Satisfied on: 10 November 2015 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the company,blackhouse investment properties limited and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the ordinary shares present and future in blackhouse investment properties limited,all of its right title and interest to dividends interest and other sums payable on account of the shares see image for full details. Fully Satisfied |
---|---|
27 September 2010 | Delivered on: 12 October 2010 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from lanecity limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all ordinary shares present and future in lanecity limited see image for full details. Fully Satisfied |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
13 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
24 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
7 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018 (1 page) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
10 November 2015 | Satisfaction of charge 2 in full (2 pages) |
10 November 2015 | Satisfaction of charge 2 in full (2 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
28 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (11 pages) |
28 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (11 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 April 2013 | Full accounts made up to 31 December 2011 (12 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (12 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Molteno House 302 Regents Park Road Finchlley London N3 2JX England on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
5 September 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
31 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
31 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
10 February 2011 | Statement of capital following an allotment of shares on 31 October 2009
|
10 February 2011 | Statement of capital following an allotment of shares on 31 October 2009
|
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 September 2010 | Appointment of Ian Rapley as a director (3 pages) |
25 September 2010 | Appointment of Ian Rapley as a director (3 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
24 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
30 December 2009 | Appointment of Mr. William Kenneth Proctor as a director (4 pages) |
30 December 2009 | Appointment of Mr. William Kenneth Proctor as a director (4 pages) |
30 December 2009 | Termination of appointment of Mcs Formations Limited as a secretary (2 pages) |
30 December 2009 | Appointment of Alan Wolfson as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Ian Saunders as a director (2 pages) |
30 December 2009 | Termination of appointment of Ian Saunders as a director (2 pages) |
30 December 2009 | Appointment of Ian Rapley as a secretary (3 pages) |
30 December 2009 | Appointment of Alan Wolfson as a secretary (3 pages) |
30 December 2009 | Termination of appointment of Mcs Formations Limited as a secretary (2 pages) |
30 December 2009 | Appointment of Ian Rapley as a secretary (3 pages) |
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|
31 October 2009 | Incorporation
|