London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Michael David Vrana |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
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, 3 months after company formation) |
Appointment Duration | 2 years, 9 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, 3 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 | Mr Paul Wayne Bashir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Ms Jill Hanson Rainford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2015(9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Brian Robert Joseph Welsh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Russell Alexander Petrie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2020(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr John Brian Sullivan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2020(6 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2021) |
Role | Head Of Corporate |
Country of Residence | United States |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Mr Neil Burton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(7 years after company formation) |
Appointment Duration | 2 months (resigned 25 June 2021) |
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 | 25 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 30 July 2021) |
Role | Company Director |
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 June 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 month (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, 3 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 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 July 2022 | Delivered on: 6 July 2022 Persons entitled: Cbre Loan Services Limited as Security Agent and Trustee for Each of the Secured Parties Classification: A registered charge Particulars: Leasehold property known as nido house, blackburn road, london NW6 1RZ registered at hm land registry under title number NGL949654. Outstanding |
---|---|
6 July 2022 | Delivered on: 6 July 2022 Persons entitled: Cbre Loan Services Limited as Security Agent and Trustee for the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2021 | Delivered on: 29 June 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2021 | Delivered on: 29 June 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as land and buildings on the north side of blackburn road, london registered at hm land registry with title number NGL949654. Outstanding |
25 January 2019 | Delivered on: 1 February 2019 Persons entitled: Rbc Europe Limited, Riverbank House, 2 Swan Lane, London EC4R 3BF as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being leasehold land and buildings on the north side of blackburn road, london (NGL949654) specified in the instrument. The intellectual property (trademark registered under UK 00002647491) specified in the instrument. For more details, refer to the instrument. Outstanding |
10 February 2015 | Delivered on: 13 February 2015 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The lease of premises at independent student living, blackburn road, west hampstead, granted out of the freehold land registered at the land registry with title number: NGL736551 (title number to be allocated). Outstanding |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 September 2022 (21 pages) |
2 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages) |
5 August 2022 | Full accounts made up to 30 September 2021 (21 pages) |
6 July 2022 | Registration of charge 089990490005, created on 6 July 2022 (27 pages) |
6 July 2022 | Registration of charge 089990490006, created on 6 July 2022 (57 pages) |
4 July 2022 | All of the property or undertaking has been released from charge 089990490002 (1 page) |
12 June 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
15 September 2021 | Notification of Capella Uk Bidco 3 Limited as a person with significant control on 25 June 2021 (2 pages) |
15 September 2021 | Cessation of Michael Daniel Bickford as a person with significant control on 25 June 2021 (1 page) |
19 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
18 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
18 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
18 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
7 July 2021 | Termination of appointment of Brian Robert Joseph Welsh as a director on 25 June 2021 (1 page) |
7 July 2021 | Current accounting period extended from 31 July 2021 to 30 September 2021 (1 page) |
5 July 2021 | Appointment of James Neil Mortimer as a director on 25 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Russell Alexander Petrie as a director on 25 June 2021 (1 page) |
5 July 2021 | Appointment of Robert Roger as a director on 25 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Neil Burton as a director on 25 June 2021 (1 page) |
5 July 2021 | Appointment of Ms Gemma Nandita Kataky as a director on 25 June 2021 (2 pages) |
5 July 2021 | Appointment of Mr Matthew Graham Merrick as a director on 25 June 2021 (2 pages) |
5 July 2021 | Appointment of Mr Michael David Vrana as a director on 25 June 2021 (2 pages) |
2 July 2021 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2 July 2021 (1 page) |
29 June 2021 | Registration of charge 089990490004, created on 28 June 2021 (26 pages) |
29 June 2021 | Registration of charge 089990490003, created on 28 June 2021 (60 pages) |
10 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Mr Neil Burton as a director on 20 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of John Brian Sullivan as a director on 16 April 2021 (1 page) |
28 October 2020 | Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page) |
29 July 2020 | Termination of appointment of Jill Hanson Rainford as a director on 20 July 2020 (1 page) |
29 July 2020 | Appointment of Mr John Brian Sullivan as a director on 17 July 2020 (2 pages) |
12 May 2020 | Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 (1 page) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
9 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
31 July 2019 | Director's details changed for Ms Jill Marie Hanson on 30 July 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
1 February 2019 | Registration of charge 089990490002, created on 25 January 2019 (109 pages) |
28 January 2019 | Satisfaction of charge 089990490001 in full (4 pages) |
24 January 2019 | Director's details changed for Mr Paul Wayne Bashir on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Ms Jill Marie Hanson on 24 January 2019 (2 pages) |
17 December 2018 | Registered office address changed from 250 Kings Road London SW3 5UE England to 1 Knightsbridge London SW1X 7LX on 17 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Brian Robert Joseph Welsh as a director on 28 November 2018 (2 pages) |
25 September 2018 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 250 Kings Road London SW3 5UE on 25 September 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
24 February 2016 | Director's details changed for Mr Paul Wayne Bashir on 24 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Paul Wayne Bashir on 24 February 2016 (2 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
26 February 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
26 February 2015 | Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
13 February 2015 | Registration of charge 089990490001, created on 10 February 2015 (48 pages) |
13 February 2015 | Registration of charge 089990490001, created on 10 February 2015 (48 pages) |
13 January 2015 | Appointment of Ms Jill Marie Hanson as a director on 12 January 2015 (2 pages) |
13 January 2015 | Appointment of Ms Jill Marie Hanson as a director on 12 January 2015 (2 pages) |
6 January 2015 | Company name changed rhc properties I LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Company name changed rhc properties I LIMITED\certificate issued on 06/01/15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|