London
EC3M 4AE
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2014(1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Non-Executive Directors / Special Advisor |
Country of Residence | England |
Correspondence Address | 6 Mount Row London W1K 3SA |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Ben Littman |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Director Name | Mr Edward John Fuller |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(9 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2014(same day as company formation) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Lee Tagliaferri |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | England |
Correspondence Address | 5th Floor 35 Portman Square London W1H 6LR |
Director Name | Mr Neil McLeod |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Real Estate Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Barry Steven Hill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(same day as company formation) |
Role | Real Estate Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Catherine Jane McCall |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Darshna Malde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2020(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Benjamin James Stallwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2021(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2023) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Tim Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2023(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 October 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Sue Gp LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 April 2017 | Delivered on: 5 May 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
---|---|
22 February 2017 | Delivered on: 23 February 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: F/H land k/a rugby meadow clifton road rugby and comprising the whole of t/no WK452425. Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land k/a land on the south east side of hilmorton land clifton upon dunsmore rugby title no WK389577. Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land k/a allotmend land abutting avon street clifton upon dunsmore rugby. Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land lying to the wouth east of vicarage hill clifton upon dunstmore rugby title no WK290720. Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land k/a part of eastfield farm crick road hillmorton rugby title no WK353981. Outstanding |
5 May 2023 | Delivered on: 12 May 2023 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Freehold land k/a land on the east side and west side of hillmorton lane clifton upon dunsmore rugby title no WK470895. Land lying to the south east of rugby road clifton upon dunsmore rugby title no WK470893. Land on the south east of newall close clifton upon dunsmore rugby title no WK470892. Outstanding |
1 November 2022 | Delivered on: 14 November 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
6 July 2022 | Delivered on: 8 July 2022 Persons entitled: Homes and Communities Agency (T/a Homes England) Classification: A registered charge Outstanding |
1 March 2022 | Delivered on: 10 March 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
23 September 2021 | Delivered on: 1 October 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
31 August 2021 | Delivered on: 7 September 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
8 June 2021 | Delivered on: 28 June 2021 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
4 April 2016 | Delivered on: 7 April 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: F/H land comprising the whole of t/no's WK393925 and WK394459. Outstanding |
10 June 2020 | Delivered on: 15 June 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
8 April 2020 | Delivered on: 16 April 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2020 | Delivered on: 6 April 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 March 2020 | Delivered on: 6 April 2020 Persons entitled: The Secretary of State for Education Classification: A registered charge Particulars: By way of legal mortgage the secondary school site being part of the land comprised in title number WK497214 as more particularly shown edged red on plan 1. Outstanding |
26 March 2019 | Delivered on: 3 April 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: Not applicable. Outstanding |
13 July 2018 | Delivered on: 2 August 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: All that freehold land known as land and buildings on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK304081. Outstanding |
16 March 2018 | Delivered on: 21 March 2018 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: 1. all that freehold land known as land on the south side of crick road, hillmorton, rugby and comprising the whole of title number WK354024.. 2. all that freehold land known as land on the south west side of crick road, hillmorton and comprising the whole of title number WK315142. Outstanding |
1 August 2017 | Delivered on: 1 August 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
21 July 2017 | Delivered on: 24 July 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
21 March 2016 | Delivered on: 6 April 2016 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: F/H land comprising the whole of t/nos WK391310, WK472850, WK386909, WK375335, WK393362, WK472736, WK457840, WK250750, WK295895, WK391740 and WK380020 and part of t/no WK478375. Outstanding |
27 August 2020 | Appointment of Ms Darshna Malde as a director on 17 August 2020 (2 pages) |
---|---|
27 August 2020 | Appointment of Mr Richard Coppell as a director on 17 August 2020 (2 pages) |
15 June 2020 | Registration of charge 090003900019, created on 10 June 2020 (25 pages) |
14 May 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
16 April 2020 | Registration of charge 090003900018, created on 8 April 2020 (24 pages) |
7 April 2020 | Part of the property or undertaking has been released from charge 090003900001 (1 page) |
6 April 2020 | Registration of charge 090003900017, created on 27 March 2020 (24 pages) |
6 April 2020 | Registration of charge 090003900016, created on 27 March 2020 (29 pages) |
25 October 2019 | Appointment of Ms Catherine Jane Mccall as a director on 25 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Barry Steven Hill as a director on 11 October 2019 (1 page) |
20 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge 090003900015, created on 26 March 2019 (25 pages) |
24 December 2018 | Termination of appointment of Neil Mcleod as a director on 14 December 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 August 2018 | Registration of charge 090003900014, created on 24 August 2018 (25 pages) |
2 August 2018 | Registration of charge 090003900013, created on 13 July 2018 (43 pages) |
24 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
21 March 2018 | Registration of charge 090003900012, created on 16 March 2018 (43 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
1 August 2017 | Registration of charge 090003900011, created on 1 August 2017 (24 pages) |
1 August 2017 | Registration of charge 090003900011, created on 1 August 2017 (24 pages) |
24 July 2017 | Registration of charge 090003900010, created on 21 July 2017 (24 pages) |
5 May 2017 | Registration of charge 090003900009, created on 21 April 2017
|
5 May 2017 | Registration of charge 090003900009, created on 21 April 2017
|
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 30 March 2017 (1 page) |
10 March 2017 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 March 2017 (1 page) |
23 February 2017 | Registration of charge 090003900008, created on 22 February 2017 (43 pages) |
23 February 2017 | Registration of charge 090003900008, created on 22 February 2017 (43 pages) |
25 January 2017 | Registration of charge 090003900004, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900003, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900006, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900005, created on 23 January 2017 (43 pages) |
25 January 2017 | Registration of charge 090003900003, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900007, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900004, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900007, created on 23 January 2017
|
25 January 2017 | Registration of charge 090003900005, created on 23 January 2017 (43 pages) |
25 January 2017 | Registration of charge 090003900006, created on 23 January 2017
|
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 April 2016 | Registration of charge 090003900002, created on 4 April 2016 (44 pages) |
7 April 2016 | Registration of charge 090003900002, created on 4 April 2016 (44 pages) |
6 April 2016 | Registration of charge 090003900001, created on 21 March 2016
|
6 April 2016 | Registration of charge 090003900001, created on 21 March 2016
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 May 2015 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 May 2015 | Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
7 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ (1 page) |
23 June 2014 | Appointment of Mr William Nigel Hugill as a director (2 pages) |
23 June 2014 | Appointment of Mr William Nigel Hugill as a director (2 pages) |
23 June 2014 | Termination of appointment of Mark Tagliaferri as a director (1 page) |
23 June 2014 | Termination of appointment of Mark Tagliaferri as a director (1 page) |
6 May 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
6 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 May 2014 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
6 May 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|