Company NameMactaggart Heritable Limited
Company StatusActive
Company Number09760580
CategoryPrivate Limited Company
Incorporation Date3 September 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameSir John Auld Mactaggart
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameHugh James Freund
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(4 months after company formation)
Appointment Duration8 years, 3 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1133 C/O Patterson,Belknap
Webb & Tyler, Avenue Of The Americas
New York
New York 10036
United States
Director NamePhilip Auld Mactaggart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressP.O. Box 1024
Millbrook
New York
12545
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address229 Fenwick Road
Giffnock
Glasgow
G46 6JQ
Scotland
Director NameMr William Karl David Laxton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleReal Estate Private Equity
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameMr William John Cane
StatusCurrent
Appointed31 August 2017(1 year, 12 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr John Auld Mactaggart
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Michael Lefkowitz
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2023(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Richard Paul Mellish
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Secretary NameRichard Paul Mellish
StatusResigned
Appointed03 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NamePeter Nelson Armstrong
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 November 2022)
RoleProperty
Country of ResidenceUnited States
Correspondence Address525 East 72nd Street
12th Fl
New York
10021
Director NameMr Ivaylo Volodiev Ninov
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBulgarian
StatusResigned
Appointed15 May 2017(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 2024)
RoleReal Estate & Finance
Country of ResidenceUnited States
Correspondence Address2 Babmaes Street
London
SW1Y 6HD
Director NameMr John Harald Orneberg
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed06 February 2019(3 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 January 2020)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Babmaes Street
London
SW1Y 6HD

Contact

Websitewww.thenadler.com
Telephone020 37503600
Telephone regionLondon

Location

Registered Address2 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Charges

7 April 2021Delivered on: 12 April 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
7 April 2021Delivered on: 12 April 2021
Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
20 October 2017Delivered on: 7 November 2017
Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement))

Classification: A registered charge
Particulars: N/A.
Outstanding
20 October 2017Delivered on: 25 October 2017
Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement))

Classification: A registered charge
Particulars: N/A.
Outstanding
31 December 2015Delivered on: 5 January 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: A registered charge
Outstanding

Filing History

9 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
17 October 2023Total exemption full accounts made up to 31 December 2022 (25 pages)
26 June 2023Director's details changed for Mr Robert Henry Haldane Peto on 14 June 2023 (2 pages)
3 February 2023Appointment of Mr Michael Lefkowitz as a director on 31 January 2023 (2 pages)
5 December 2022Termination of appointment of Peter Nelson Armstrong as a director on 16 November 2022 (1 page)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (24 pages)
9 September 2022Notification of John (Jack) Auld Mactaggart as a person with significant control on 18 August 2022 (2 pages)
9 September 2022Confirmation statement made on 4 November 2021 with updates (5 pages)
9 September 2022Cessation of Philip Auld Mactaggart as a person with significant control on 21 February 2022 (1 page)
5 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
2 September 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
12 April 2021Registration of charge 097605800005, created on 7 April 2021 (29 pages)
12 April 2021Registration of charge 097605800004, created on 7 April 2021 (30 pages)
10 November 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
22 September 2020Director's details changed for Mr Jack Auld Mactaggart on 22 September 2020 (2 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (6 pages)
27 July 2020Appointment of Mr Jack Auld Mactaggart as a director on 24 July 2020 (2 pages)
20 January 2020Termination of appointment of John Harald Orneberg as a director on 8 January 2020 (1 page)
15 October 2019Sub-division of shares on 24 July 2019 (6 pages)
23 September 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
17 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
22 February 2019Statement by Directors (1 page)
22 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2018
(1 page)
22 February 2019Statement of capital on 22 February 2019
  • GBP 953,401.00
(3 pages)
22 February 2019Solvency Statement dated 21/12/18 (1 page)
8 February 2019Appointment of Mr John Harald Orneberg as a director on 6 February 2019 (2 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
3 September 2018Confirmation statement made on 2 September 2018 with updates (6 pages)
7 November 2017Registration of charge 097605800003, created on 20 October 2017 (29 pages)
7 November 2017Registration of charge 097605800003, created on 20 October 2017 (29 pages)
25 October 2017Registration of charge 097605800002, created on 20 October 2017 (30 pages)
25 October 2017Registration of charge 097605800002, created on 20 October 2017 (30 pages)
25 October 2017Satisfaction of charge 097605800001 in full (1 page)
25 October 2017Satisfaction of charge 097605800001 in full (1 page)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Richard Paul Mellish as a secretary on 31 August 2017 (1 page)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Appointment of Mr William John Cane as a secretary on 31 August 2017 (2 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
13 June 2017Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages)
13 June 2017Appointment of Mr Ivaylo Volodiev Ninov as a director on 15 May 2017 (2 pages)
30 May 2017Appointment of Mr William Karl David Laxton as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr William Karl David Laxton as a director on 16 May 2017 (2 pages)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Robert Arthur Nadler as a director on 3 April 2017 (1 page)
20 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
22 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
22 August 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
19 August 2016Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page)
19 August 2016Register(s) moved to registered office address 2 Babmaes Street London SW1Y 6HD (1 page)
17 May 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
17 May 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
12 January 2016Appointment of Peter Nelson Armstrong as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Hugh James Freund as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Hugh James Freund as a director on 1 January 2016 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1,906,802
(6 pages)
12 January 2016Appointment of Philip Auld Mactaggart as a director on 1 January 2016 (2 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(59 pages)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
12 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 1,906,802
(6 pages)
12 January 2016Appointment of Peter Nelson Armstrong as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Rupert James Clarke as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Robert Henry Haldane Peto as a director on 1 January 2016 (2 pages)
5 January 2016Registration of charge 097605800001, created on 31 December 2015 (27 pages)
5 January 2016Registration of charge 097605800001, created on 31 December 2015 (27 pages)
31 December 2015Statement by Directors (1 page)
31 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2015Solvency Statement dated 22/12/15 (1 page)
31 December 2015Solvency Statement dated 22/12/15 (1 page)
31 December 2015Statement of capital on 31 December 2015
  • GBP 953,401
(5 pages)
31 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2015Statement by Directors (1 page)
31 December 2015Statement of capital on 31 December 2015
  • GBP 953,401
(5 pages)
9 December 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • USD 0.50
  • GBP 1
(4 pages)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
9 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • USD 0.50
  • GBP 1
(4 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
9 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 1
(4 pages)
9 December 2015Statement by Directors (1 page)
9 December 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Solvency Statement dated 17/11/15 (1 page)
9 December 2015Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 December 2015Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
9 December 2015Statement by Directors (1 page)
8 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
8 December 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 September 2015Appointment of Richard Paul Mellish as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Richard Paul Mellish as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Richard Paul Mellish as a secretary on 3 September 2015 (2 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • USD .5
(60 pages)
3 September 2015Incorporation
Statement of capital on 2015-09-03
  • USD .5
(60 pages)
3 September 2015Termination of appointment of Richard Paul Mellish as a director on 3 September 2015 (1 page)