Company NameStudent Tribe Limited
DirectorsTassy Barham and Calum Neil Forbes Macinnes
Company StatusActive
Company Number08572580
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Previous NameStudent Space Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Tassy Barham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleLiterary Agent
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Calum Neil Forbes Macinnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(9 months, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleStudent Accommodation Investor
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Benjamin Crampin
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleClient Services Partner
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 Berkshire House
39-51 High Street
Ascot
Berkshire
SL5 7HY
Secretary NameMr Darryl Willoughby
StatusResigned
Appointed18 August 2014(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 2018)
RoleCompany Director
Correspondence Address231 Westbourne Park Road
London
W11 1EB
Director NameMr John Edward Smales
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address14 Irving Road
London
W14 0JS

Location

Registered Address34-35 Clarges Street
Mayfair
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Miss Tassy Barham
50.00%
Ordinary
50 at £1Mr Calum Neil Forbes Macinnes
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,957
Current Liabilities£363,790

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

23 April 2018Delivered on: 4 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 65 st davids hill, exeter EX4 4DW, title number DN248394 (including the gross rents, licence fees and any other money at any time derived from the property).
Outstanding
23 April 2018Delivered on: 4 May 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 April 2018Delivered on: 4 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 62 pennsylvania road, exeter EX4 6DF, title number DN381570 (including the gross rents, licence fees and any other money at any time derived from the property).
Outstanding
23 April 2018Delivered on: 1 May 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 9 hillsborough avenue, exeter EX4 6BW, title number DN257096 (including the gross rents, licence fees and any other money at any time derived from the property).
Outstanding
23 April 2018Delivered on: 1 May 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: None.
Outstanding
14 May 2015Delivered on: 21 May 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 9 hilsborough avenue pennsylvania exeter title number DN257096.
Outstanding
5 September 2014Delivered on: 16 September 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Land k/a 65 st davids hill exeter devon t/no DN248394.
Outstanding
8 September 2014Delivered on: 16 September 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Land k/a 11 thornton hill exeter devon t/no.DN116147.
Outstanding
23 October 2018Delivered on: 31 October 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 11 thornton hill, exeter EX4 4NN title number DN116147 (including the gross rents, licence fees and any other money at any time derived from the property).
Outstanding
23 April 2018Delivered on: 4 May 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: None.
Outstanding
5 September 2014Delivered on: 16 September 2014
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Land k/a edgerton lodge 62 pennsylvania road exeter devon t/no.DN381570.
Outstanding

Filing History

9 December 2020Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to 206 Upper Richmond Road West London SW14 8AH on 9 December 2020 (1 page)
9 December 2020Director's details changed for Ms Tassy Barham on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mr Calum Neil Forbes Macinnes on 9 December 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
6 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Calum Neil Forbes Macinnes on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Change of details for Mr Calum Neil Forbes Macinnes as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Change of details for Ms Tassy Barham as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
23 June 2020Director's details changed for Ms Tassy Barham on 23 June 2020 (2 pages)
4 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
21 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 April 2019Registered office address changed from Mitre House 12 - 14 Mitre Street London EC3A 5BU to 39a Welbeck Street London W1G 8DH on 29 April 2019 (1 page)
31 October 2018Registration of charge 085725800011, created on 23 October 2018 (5 pages)
14 June 2018Director's details changed for Ms Tassy Barham on 14 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Calum Neil Forbes Macinnes on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 May 2018Registration of charge 085725800008, created on 23 April 2018 (17 pages)
4 May 2018Registration of charge 085725800007, created on 23 April 2018 (5 pages)
4 May 2018Registration of charge 085725800009, created on 23 April 2018 (5 pages)
4 May 2018Registration of charge 085725800010, created on 23 April 2018 (18 pages)
1 May 2018Registration of charge 085725800005, created on 23 April 2018 (17 pages)
1 May 2018Registration of charge 085725800006, created on 23 April 2018 (5 pages)
3 January 2018Termination of appointment of Darryl Willoughby as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of Darryl Willoughby as a secretary on 3 January 2018 (1 page)
3 January 2018Termination of appointment of John Edward Smales as a director on 3 January 2018 (1 page)
3 January 2018Termination of appointment of John Edward Smales as a director on 3 January 2018 (1 page)
20 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
6 July 2017Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Tassy Barham as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Tassy Barham as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
6 July 2017Notification of Tassy Barham as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (5 pages)
15 February 2017Appointment of Mr John Edward Smales as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr John Edward Smales as a director on 15 February 2017 (2 pages)
7 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
7 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
21 May 2015Registration of charge 085725800004, created on 14 May 2015 (5 pages)
21 May 2015Registration of charge 085725800004, created on 14 May 2015 (5 pages)
18 May 2015Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages)
18 May 2015Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
12 March 2015Micro company accounts made up to 30 June 2014 (5 pages)
16 September 2014Registration of charge 085725800002, created on 8 September 2014 (5 pages)
16 September 2014Registration of charge 085725800002, created on 8 September 2014 (5 pages)
16 September 2014Registration of charge 085725800002, created on 8 September 2014 (5 pages)
16 September 2014Registration of charge 085725800001, created on 5 September 2014 (5 pages)
16 September 2014Registration of charge 085725800001, created on 5 September 2014 (5 pages)
16 September 2014Registration of charge 085725800003, created on 5 September 2014 (5 pages)
16 September 2014Registration of charge 085725800001, created on 5 September 2014 (5 pages)
16 September 2014Registration of charge 085725800003, created on 5 September 2014 (5 pages)
16 September 2014Registration of charge 085725800003, created on 5 September 2014 (5 pages)
18 August 2014Appointment of Mr Darryl Willoughby as a secretary on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Darryl Willoughby as a secretary on 18 August 2014 (2 pages)
13 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(17 pages)
13 August 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(17 pages)
15 July 2014Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages)
15 July 2014Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages)
15 July 2014Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 13/08/2014
(5 pages)
26 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 13/08/2014
(5 pages)
25 June 2014Registered office address changed from , 231 Westbourne Park Road, London, W11 1EB, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 25 June 2014 (1 page)
25 June 2014Registered office address changed from , 231 Westbourne Park Road, London, W11 1EB, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 25 June 2014 (1 page)
24 March 2014Appointment of Mr Calum Macinnes as a director (2 pages)
24 March 2014Company name changed student space LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Appointment of Mr Calum Neil Forbes Macinnes as a director (2 pages)
24 March 2014Appointment of Mr Calum Neil Forbes Macinnes as a director (2 pages)
24 March 2014Appointment of Mr Calum Macinnes as a director (2 pages)
24 March 2014Company name changed student space LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2014Appointment of Miss Tassy Barham as a director (2 pages)
21 March 2014Registered office address changed from , Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Benjamin Crampin as a director (1 page)
21 March 2014Registered office address changed from , 23 Elgin Crescent, London, W11 2JD, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014 (1 page)
21 March 2014Registered office address changed from , 23 Elgin Crescent, London, W11 2JD, England to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014 (1 page)
21 March 2014Appointment of Miss Tassy Barham as a director (2 pages)
21 March 2014Registered office address changed from , Suite 201 Berkshire House, 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 21 March 2014 (1 page)
21 March 2014Termination of appointment of Benjamin Crampin as a director (1 page)
18 June 2013Registered office address changed from , Berkshire House 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 18 June 2013 (1 page)
18 June 2013Registered office address changed from , Berkshire House 39-51 High Street, Ascot, Berkshire, SL5 7HY, United Kingdom to Mitre House 12 - 14 Mitre Street London EC3A 5BU on 18 June 2013 (1 page)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)