London
SW14 8AH
Director Name | Mr Calum Neil Forbes Macinnes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Student Accommodation Investor |
Country of Residence | United Kingdom |
Correspondence Address | 206 Upper Richmond Road West London SW14 8AH |
Director Name | Mr Benjamin Crampin |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2013(same day as company formation) |
Role | Client Services Partner |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY |
Secretary Name | Mr Darryl Willoughby |
---|---|
Status | Resigned |
Appointed | 18 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | 231 Westbourne Park Road London W11 1EB |
Director Name | Mr John Edward Smales |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 January 2018) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Irving Road London W14 0JS |
Registered Address | 34-35 Clarges Street Mayfair London W1J 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Miss Tassy Barham 50.00% Ordinary |
---|---|
50 at £1 | Mr Calum Neil Forbes Macinnes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,957 |
Current Liabilities | £363,790 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 3 weeks from now) |
23 April 2018 | Delivered 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 2018 | Delivered on: 4 May 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: None. Outstanding |
23 April 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 |
9 December 2020 | Registered 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 2020 | Director's details changed for Ms Tassy Barham on 9 December 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Calum Neil Forbes Macinnes on 9 December 2020 (2 pages) |
20 November 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mr Calum Neil Forbes Macinnes on 23 June 2020 (2 pages) |
23 June 2020 | Registered 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 2020 | Change of details for Mr Calum Neil Forbes Macinnes as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Ms Tassy Barham as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Registered 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 2020 | Director's details changed for Ms Tassy Barham on 23 June 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 April 2019 | Registered 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 2018 | Registration of charge 085725800011, created on 23 October 2018 (5 pages) |
14 June 2018 | Director's details changed for Ms Tassy Barham on 14 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Calum Neil Forbes Macinnes on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 085725800008, created on 23 April 2018 (17 pages) |
4 May 2018 | Registration of charge 085725800007, created on 23 April 2018 (5 pages) |
4 May 2018 | Registration of charge 085725800009, created on 23 April 2018 (5 pages) |
4 May 2018 | Registration of charge 085725800010, created on 23 April 2018 (18 pages) |
1 May 2018 | Registration of charge 085725800005, created on 23 April 2018 (17 pages) |
1 May 2018 | Registration of charge 085725800006, created on 23 April 2018 (5 pages) |
3 January 2018 | Termination of appointment of Darryl Willoughby as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Darryl Willoughby as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of John Edward Smales as a director on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of John Edward Smales as a director on 3 January 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (5 pages) |
6 July 2017 | Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Tassy Barham as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Calum Neil Forbes Macinnes as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Tassy Barham as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Tassy Barham as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
15 February 2017 | Appointment of Mr John Edward Smales as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr John Edward Smales as a director on 15 February 2017 (2 pages) |
7 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
7 October 2016 | Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
21 May 2015 | Registration of charge 085725800004, created on 14 May 2015 (5 pages) |
21 May 2015 | Registration of charge 085725800004, created on 14 May 2015 (5 pages) |
18 May 2015 | Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Miss Tassy Barham on 1 January 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Calum Neil Forbes Macinnes on 1 January 2015 (2 pages) |
12 March 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
12 March 2015 | Micro company accounts made up to 30 June 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800002, created on 8 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800002, created on 8 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800002, created on 8 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800001, created on 5 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800001, created on 5 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800003, created on 5 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800001, created on 5 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800003, created on 5 September 2014 (5 pages) |
16 September 2014 | Registration of charge 085725800003, created on 5 September 2014 (5 pages) |
18 August 2014 | Appointment of Mr Darryl Willoughby as a secretary on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mr Darryl Willoughby as a secretary on 18 August 2014 (2 pages) |
13 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 July 2014 | Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Miss Tassy Barham on 5 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
25 June 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Calum Macinnes as a director (2 pages) |
24 March 2014 | Company name changed student space LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Appointment of Mr Calum Neil Forbes Macinnes as a director (2 pages) |
24 March 2014 | Appointment of Mr Calum Neil Forbes Macinnes as a director (2 pages) |
24 March 2014 | Appointment of Mr Calum Macinnes as a director (2 pages) |
24 March 2014 | Company name changed student space LIMITED\certificate issued on 24/03/14
|
21 March 2014 | Appointment of Miss Tassy Barham as a director (2 pages) |
21 March 2014 | Registered 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 2014 | Termination of appointment of Benjamin Crampin as a director (1 page) |
21 March 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Miss Tassy Barham as a director (2 pages) |
21 March 2014 | Registered 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 2014 | Termination of appointment of Benjamin Crampin as a director (1 page) |
18 June 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation
|
17 June 2013 | Incorporation
|