London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Declan Patrick Walsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Investor/Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garden Floor 2 Kensington Square London W8 5EP |
Website | hkbea.co.uk |
---|
Registered Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cinnamon Care Homes Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,293,454 |
Cash | £564,083 |
Current Liabilities | £6,771,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
14 September 2021 | Delivered on: 17 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including braeburn lodge, land and buildings known as braeburn lodge, braeburn road, deeping st james, peterborough, PE6 8GP (title number: LL344335). For more details please refer to the instrument. Outstanding |
---|---|
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The mortgaged property, real property and intellectual property specified in the instrument including braeburn lodge, land and buildings known as braeburn lodge, braeburn road, deeping st james, peterborough, PE6 8GP, title number:LL344335. For more details please refer to the instrument. Outstanding |
29 May 2015 | Delivered on: 9 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H braeburn lodge care home deeping st james t/no.LL344335. Outstanding |
29 May 2015 | Delivered on: 9 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H braeburn lodge care home deeping st james t/no.LL344335. Outstanding |
20 June 2014 | Delivered on: 24 June 2014 Satisfied on: 18 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a land on the north side of deeping st james t/no.LL344335. Fully Satisfied |
18 December 2013 | Delivered on: 28 December 2013 Satisfied on: 18 April 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
2 May 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
23 May 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 September 2021 | Registration of charge 084869700006, created on 14 September 2021 (70 pages) |
13 May 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
20 May 2020 | Confirmation statement made on 12 April 2020 with updates (4 pages) |
11 December 2019 | Resolutions
|
3 December 2019 | Registration of charge 084869700005, created on 26 November 2019 (55 pages) |
13 November 2019 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 23 September 2019 (1 page) |
13 November 2019 | Satisfaction of charge 084869700003 in full (1 page) |
13 November 2019 | Satisfaction of charge 084869700004 in full (1 page) |
13 November 2019 | Notification of Barchester Holdco Limited as a person with significant control on 23 September 2019 (2 pages) |
12 November 2019 | Registered office address changed from 2 Garden Floor 2 Kensington Square London W8 5EP to 3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS on 12 November 2019 (1 page) |
29 October 2019 | Appointment of Dr Mark Antony Hazlewood as a director on 23 September 2019 (2 pages) |
29 October 2019 | Appointment of Mr Pete Calveley as a director on 23 September 2019 (2 pages) |
29 October 2019 | Termination of appointment of Declan Patrick Walsh as a director on 23 September 2019 (1 page) |
29 October 2019 | Appointment of Mr Michael Patrick O'reilly as a director on 23 September 2019 (2 pages) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
6 February 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
6 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 June 2015 | Registration of charge 084869700004, created on 29 May 2015 (45 pages) |
9 June 2015 | Registration of charge 084869700003, created on 29 May 2015 (28 pages) |
9 June 2015 | Registration of charge 084869700004, created on 29 May 2015 (45 pages) |
9 June 2015 | Registration of charge 084869700003, created on 29 May 2015 (28 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Declan Patrick Walsh on 20 March 2015 (2 pages) |
28 April 2015 | Director's details changed for Mr Declan Patrick Walsh on 20 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
18 April 2015 | Satisfaction of charge 084869700002 in full (4 pages) |
18 April 2015 | Satisfaction of charge 084869700001 in full (4 pages) |
18 April 2015 | Satisfaction of charge 084869700002 in full (4 pages) |
18 April 2015 | Satisfaction of charge 084869700001 in full (4 pages) |
20 March 2015 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 2 Garden Floor 2 Kensington Square London W8 5EP on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 2 Garden Floor 2 Kensington Square London W8 5EP on 20 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
31 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
31 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
24 June 2014 | Registration of charge 084869700002 (32 pages) |
24 June 2014 | Registration of charge 084869700002 (32 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 December 2013 | Registration of charge 084869700001 (36 pages) |
28 December 2013 | Registration of charge 084869700001 (36 pages) |
12 April 2013 | Incorporation (46 pages) |
12 April 2013 | Incorporation (46 pages) |