Company NameIQSA (Wembley Court) Gp1 Limited
Company StatusActive
Company Number07597428
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 April 2011(12 years, 11 months ago)
Previous NamesKeystone (Wembley Court) Gp1 Limited and Gsgaii (Wembley Court) Gp1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(9 years, 1 month 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(9 years, 10 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(10 years, 3 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(11 years, 3 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(11 years, 10 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 NameMs Karen Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(same day as company formation)
RoleBusiness Assistant
Country of ResidenceUnited Kingdom
Correspondence Address12 Carlos Place
London
W1K 2ET
Director NameRichard Spencer
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Iliya William Blazic
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 June 2020)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Stephen Sui Sang Leung
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 October 2019)
RoleChief Financial Officer
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(8 years, 6 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 Rebecca Jane Worthington
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 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(9 years, 1 month 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(9 years, 5 months 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(9 years, 10 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(10 years, 3 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

Location

Registered Address7th Floor Cottons Centre, Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,783
Current Liabilities£2,082

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 Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

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: 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
30 June 2017Delivered on: 7 July 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
11 June 2015Delivered 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

Filing History

26 November 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (33 pages)
3 July 2017Satisfaction of charge 075974280001 in full (4 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)
12 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
17 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
(3 pages)
19 October 2016Full accounts made up to 31 December 2015 (15 pages)
26 April 2016Auditor's resignation (1 page)
8 April 2016Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page)
8 April 2016Annual return made up to 8 April 2016 no member list (3 pages)
8 April 2016Register 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 2016Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Richard Spencer as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages)
16 March 2016Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages)
26 February 2016Registered 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 2015Full accounts made up to 31 December 2014 (13 pages)
27 July 2015Annual return made up to 8 April 2015 no member list (3 pages)
27 July 2015Register(s) moved to registered office address C/O Greystar Europe Holdings Limited 21 Great Winchester Street London EC2N 2JA (1 page)
27 July 2015Annual return made up to 8 April 2015 no member list (3 pages)
27 July 2015Register 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 2015Registration of charge 075974280001, created on 11 June 2015 (52 pages)
13 November 2014Company name changed keystone (wembley court) GP1 LIMITED\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
(3 pages)
5 November 2014Registered 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 2014Appointment of Sam Agnew as a director on 16 October 2014 (3 pages)
5 November 2014Registered 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 2014Appointment of Richard Spencer as a director on 16 October 2014 (3 pages)
5 November 2014Termination of appointment of Karen Neil as a director on 16 October 2014 (2 pages)
28 October 2014Change of name notice (2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2014Annual return made up to 8 April 2014 no member list (3 pages)
15 April 2014Annual return made up to 8 April 2014 no member list (3 pages)
25 February 2014Full accounts made up to 31 December 2013 (22 pages)
30 April 2013Full accounts made up to 31 December 2012 (6 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (3 pages)
25 April 2013Annual return made up to 8 April 2013 no member list (3 pages)
7 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 October 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 May 2012Annual return made up to 8 April 2012 no member list (3 pages)
2 May 2012Register(s) moved to registered inspection location (1 page)
2 May 2012Register inspection address has been changed (1 page)
2 May 2012Annual return made up to 8 April 2012 no member list (3 pages)
7 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2011Incorporation (22 pages)