Company NameKinrise Real Estate Ltd
Company StatusActive
Company Number09387387
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)
Previous NameLj Real Estate Advisors Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel Michael Lawson Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr George Ian Alastair Aberdeen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Juan Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Federico Hermida
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleNon Executive
Country of ResidenceUnited States
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Jonathan Richard Elkington
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 10 Storeys Gate
London
SW1P 3AY
Director NameMr Andrew Charles Williams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressClutha House 10 Storeys Gate
London
SW1P 3AY
Director NameLord Nathanael Ming-Yan Wei
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Clifford Street
London
W1S 2FT

Contact

Websitelj-capital.co.uk

Location

Registered Address2 Noel Street
London
W1F 8GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

650 at £0.01Lj Capital LTD
65.00%
Ordinary
50 at £0.01Lord Wei Of Shoreditch
5.00%
Ordinary
150 at £0.01George Haddo
15.00%
Ordinary
150 at £0.01Samuel Lawson Johnston
15.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

8 December 2022Delivered on: 12 December 2022
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

11 December 2023Confirmation statement made on 26 November 2023 with updates (5 pages)
4 December 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 0.005
  • ANNOTATION Clarification hmrc conirmation duty paid
(3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
5 June 2023Cessation of Pablo Stalman as a person with significant control on 20 April 2023 (1 page)
6 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
12 December 2022Registration of charge 093873870001, created on 8 December 2022 (32 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
14 June 2022Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022 (1 page)
15 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 March 2021Second filing for the appointment of Mr Federico Hermida as a director (3 pages)
10 March 2021Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021 (2 pages)
15 December 2020Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY England to 7 Portland Mews London W1F 8JQ on 15 December 2020 (1 page)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
19 October 2020Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020 (2 pages)
22 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 August 2020Memorandum and Articles of Association (20 pages)
20 August 2020Change of share class name or designation (2 pages)
12 August 2020Change of details for Mr Juan Ball as a person with significant control on 10 August 2020 (2 pages)
12 August 2020Cessation of Samuel Michael Lawson Johnston as a person with significant control on 10 August 2020 (1 page)
12 August 2020Director's details changed for Mr Frederico Hermida on 10 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages)
12 August 2020Cessation of Harry Alexander Lawson Johnston as a person with significant control on 10 August 2020 (1 page)
12 August 2020Cessation of George Ian Alastair Gordon Haddo as a person with significant control on 10 August 2020 (1 page)
12 August 2020Notification of Pablo Stalman as a person with significant control on 10 August 2020 (2 pages)
12 August 2020Notification of Juan Ball as a person with significant control on 10 August 2020 (2 pages)
10 August 2020Appointment of Mr Frederico Hermida as a director on 10 August 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/03/2021
(3 pages)
10 August 2020Appointment of Mr Frederico Hermida as a director on 10 August 2020 (2 pages)
10 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 20
(3 pages)
10 August 2020Appointment of Mr Juan Ball as a director on 10 August 2020 (2 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
7 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 December 2018 (24 pages)
24 October 2019Notification of Harry Lawson Johnston as a person with significant control on 23 July 2019 (2 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
25 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-22
(2 pages)
25 January 2019Change of name notice (2 pages)
17 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
11 January 2019Notification of George Ian Alastair Gordon Haddo as a person with significant control on 31 December 2018 (2 pages)
11 January 2019Cessation of Lj Capital Limited as a person with significant control on 31 December 2018 (1 page)
11 January 2019Notification of Samuel Michael Lawson Johnston as a person with significant control on 31 December 2018 (2 pages)
10 January 2019Termination of appointment of Jonathan Richard Elkington as a director on 31 December 2018 (1 page)
10 January 2019Termination of appointment of Andrew Charles Williams as a director on 31 December 2018 (1 page)
7 January 2019Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Clutha House 10 Storeys Gate London SW1P 3AY on 7 January 2019 (1 page)
11 July 2018Registered office address changed from C/O Lj Capital 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 11 July 2018 (1 page)
11 July 2018Change of details for Lj Capital Limited as a person with significant control on 11 July 2018 (2 pages)
18 June 2018Full accounts made up to 31 December 2017 (21 pages)
10 June 2018Termination of appointment of Nathanael Ming-Yan Wei as a director on 1 June 2018 (1 page)
17 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 March 2017Director's details changed for Mr Samuel Michael Lawson Johnston on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Samuel Michael Lawson Johnston on 27 March 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
18 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10
(5 pages)
14 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
14 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
7 May 2015Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of The Earl of Haddo George Ian Alastair Gordon Haddo as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Lord Nathanael Ming-Yan Wei as a director on 1 May 2015 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)