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(9 years, 10 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(10 years, 3 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(11 years, 3 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(11 years, 10 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 | Ms Karen Neil |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Business Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlos Place London W1K 2ET |
Director Name | Richard Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2020) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
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(8 years, 6 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 Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 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(9 years, 1 month 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(9 years, 5 months 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(9 years, 10 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(10 years, 3 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 |
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 | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,783 |
Current Liabilities | £2,082 |
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 | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
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: 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 |
30 June 2017 | Delivered on: 7 July 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
11 June 2015 | Delivered on: 24 June 2015 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: First legal mortgage and fixed charge over student accommodation, 6 lakeside way, wembley, HA9 0BU. Title number AGL264064. For more details please refer to the instrument. Outstanding |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
---|---|
12 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
3 July 2017 | Satisfaction of charge 075974280001 in full (4 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) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
17 January 2017 | Resolutions
|
19 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 April 2016 | Auditor's resignation (1 page) |
8 April 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
8 April 2016 | Annual return made up to 8 April 2016 no member list (3 pages) |
8 April 2016 | Register inspection address has been changed from 21 Great Winchester Street London EC2N 2JA England to 55 Baker Street London W1U 7EU (1 page) |
16 March 2016 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Richard Spencer as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages) |
26 February 2016 | Registered office address changed from C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 26 February 2016 (1 page) |
23 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 July 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
27 July 2015 | Register(s) moved to registered office address C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA (1 page) |
27 July 2015 | Annual return made up to 8 April 2015 no member list (3 pages) |
27 July 2015 | Register inspection address has been changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 21 Great Winchester Street London EC2N 2JA (1 page) |
24 June 2015 | Registration of charge 075974280001, created on 11 June 2015 (52 pages) |
13 November 2014 | Company name changed keystone (wembley court) GP1 LIMITED\certificate issued on 13/11/14
|
5 November 2014 | Registered office address changed from 12 Carlos Place London W1K 2ET to C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Sam Agnew as a director on 16 October 2014 (3 pages) |
5 November 2014 | Registered office address changed from 12 Carlos Place London W1K 2ET to C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA on 5 November 2014 (2 pages) |
5 November 2014 | Appointment of Richard Spencer as a director on 16 October 2014 (3 pages) |
5 November 2014 | Termination of appointment of Karen Neil as a director on 16 October 2014 (2 pages) |
28 October 2014 | Change of name notice (2 pages) |
22 October 2014 | Resolutions
|
15 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
15 April 2014 | Annual return made up to 8 April 2014 no member list (3 pages) |
25 February 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 April 2013 | Full accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (3 pages) |
25 April 2013 | Annual return made up to 8 April 2013 no member list (3 pages) |
7 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
2 May 2012 | Register(s) moved to registered inspection location (1 page) |
2 May 2012 | Register inspection address has been changed (1 page) |
2 May 2012 | Annual return made up to 8 April 2012 no member list (3 pages) |
7 November 2011 | Resolutions
|
13 October 2011 | Resolutions
|
8 April 2011 | Incorporation (22 pages) |