Company NameLTS Paris Gardens (General Partner) Limited
Company StatusActive
Company Number07807306
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Previous NameMcLaren (Paris Gardens General Partner) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael David Vrana
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 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 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months
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(9 years, 9 months after company formation)
Appointment Duration2 years, 9 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(10 years, 9 months after company formation)
Appointment Duration1 year, 9 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, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Andrew Gatley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Director NameMr Graham Marchbank Inglis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(2 days after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLeconfield House 3rd Floor East
Curzon Street
London
W1J 5JA
Director NameMr Richard Merlin Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeconfield House Curzon Street
London
W1J 5JA
Director NameMr Nitin Bhandari
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2016)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Ryan David Parsons
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 March 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Robert James Maddows
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane Park Lane
London
W1K 1RB
Director NameMr Boris Piermont
Date of BirthMay 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2016(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance And Investment
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Adam Kenneth Wilton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 December 2017)
RoleFinance
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Simon Phillip McWilliams
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr David Samuel Tymms
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2020)
RoleChief Operating 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
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2020)
RoleManaging Director
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 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 9 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 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 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(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2023)
RoleManaging Director, Asset Management
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Peter Gerald Holden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2020(8 years, 11 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, 4 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(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 July 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address7th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed12 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitemclarengroup.com

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 40 other UK companies use this postal address

Shareholders

100 at £1Mclaren Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Current Liabilities£6

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months 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: 19 May 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Leasehold property known as paris gardens 6 paris garden, london SE1 8ND registered at hm land registry under title number TGL386156 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
21 December 2017Delivered on: 21 December 2017
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Leasehold property with title number TGL386156 and address: paris gardens, 6 paris gardens, london SE1 8ND (also known as land on the east side of hatfields, london SE1 8DJ).
Outstanding
23 December 2011Delivered on: 4 January 2012
Satisfied on: 2 April 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee 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

Filing History

27 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Registration of charge 078073060002, created on 21 December 2017 (43 pages)
2 August 2017Accounts for a small company made up to 31 December 2016 (26 pages)
2 May 2017Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages)
1 February 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
1 December 2016Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages)
22 June 2016Accounts for a small company made up to 31 December 2015 (20 pages)
15 June 2016Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page)
17 February 2016Auditor's resignation (1 page)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 200
(5 pages)
23 November 2015Auditor's resignation (1 page)
3 November 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
25 September 2015Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages)
2 April 2015Satisfaction of charge 1 in full (4 pages)
16 March 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
16 March 2015Appointment of Nitin Bhandari as a director on 2 March 2015 (2 pages)
13 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
13 March 2015Termination of appointment of Richard Merlin Jackson as a director on 2 March 2015 (1 page)
13 March 2015Appointment of Ryan David Parsons as a director on 2 March 2015 (2 pages)
13 March 2015Termination of appointment of Richard Merlin Jackson as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of John Andrew Gatley as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of John Andrew Gatley as a director on 2 March 2015 (1 page)
13 March 2015Company name changed mclaren (paris gardens general partner) LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-26
(3 pages)
13 March 2015Registered office address changed from Leconfield House 3Rd Floor East Curzon Street London W1J 5JA to 35 Park Lane London W1K 1RB on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Graham Marchbank Inglis as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Graham Marchbank Inglis as a director on 2 March 2015 (1 page)
18 February 2015Full accounts made up to 31 July 2014 (13 pages)
6 January 2015Appointment of Richard Merlin Jackson as a director on 19 December 2014 (3 pages)
6 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 200
(4 pages)
18 December 2014Change of accounting reference date (2 pages)
1 December 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
17 November 2014Director's details changed for Mr John Andrew Gatley on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Graham Marchbank Inglis on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Graham Marchbank Inglis on 1 October 2014 (2 pages)
17 November 2014Director's details changed for Mr John Andrew Gatley on 1 October 2014 (2 pages)
17 November 2014Registered office address changed from C/O Mclaren Property Leconfield House 3Rd Floor East, Leconfield House Curzon Street London W1J 5HA to Leconfield House 3Rd Floor East Curzon Street London W1J 5JA on 17 November 2014 (1 page)
26 September 2014Auditor's resignation (1 page)
19 August 2014Director's details changed for Graham Marchbank Inglis on 25 July 2014 (5 pages)
18 August 2014Director's details changed for Mr John Andrew Gatley on 25 July 2014 (3 pages)
18 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Registered office address changed from Leconfield House Curzon Street London W1J 5JA on 18 October 2013 (1 page)
17 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 August 2013Registered office address changed from 7 Curzon Street London W1J 5HG United Kingdom on 28 August 2013 (2 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 January 2012Resolutions
  • RES13 ‐ Finance document 23/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 October 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
18 October 2011Appointment of Graham Marchbank Inglis as a director (2 pages)
18 October 2011Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
18 October 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
18 October 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 18 October 2011 (1 page)
18 October 2011Appointment of Mr John Andrew Gatley as a director (2 pages)
18 October 2011Termination of appointment of Huntsmoor Limited as a director (1 page)
18 October 2011Termination of appointment of Richard Bursby as a director (1 page)
12 October 2011Incorporation (53 pages)