London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Mark Richard Cavell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Mark Danny Elliott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(7 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
---|---|
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page) |
19 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
3 September 2020 | Full accounts made up to 30 September 2019 (18 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
5 February 2020 | Memorandum and Articles of Association (24 pages) |
20 December 2019 | Resolutions
|
18 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 September 2018 (17 pages) |
6 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
3 November 2017 | Change of details for Mabec Properties Limited as a person with significant control on 7 June 2017 (2 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 November 2017 | Change of details for Mabec Properties Limited as a person with significant control on 7 June 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
25 June 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
25 June 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
23 June 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
23 June 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
8 June 2017 | Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page) |
8 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 June 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
8 June 2017 | Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages) |
8 June 2017 | Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Mark Danny Elliott on 26 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Mark Richard Cavell on 26 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Mark Richard Cavell on 26 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Mark Danny Elliott on 26 November 2015 (2 pages) |
26 November 2015 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015 (1 page) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
16 January 2014 | Appointment of Mark Danny Elliott as a director (3 pages) |
16 January 2014 | Appointment of Mr Steven Scott as a director (3 pages) |
16 January 2014 | Appointment of Mark Richard Cavell as a director (3 pages) |
16 January 2014 | Appointment of Mark Danny Elliott as a director (3 pages) |
16 January 2014 | Appointment of Mark Richard Cavell as a director (3 pages) |
16 January 2014 | Appointment of Mr Steven Scott as a director (3 pages) |
6 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 November 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|
31 October 2013 | Incorporation Statement of capital on 2013-10-31
|