Company NameStudent Tribe Investment Company Ltd
Company StatusActive
Company Number10081396
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years, 1 month ago)
Previous NameStudent Tribe 1 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Calum Neil Forbes Macinnes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr William Meadon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2017(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Roger Mark Morley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Justin Marking
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Richard Michael Emslie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackford Farmhouse Cinderford Lane
Hellingly
East Sussex.
BN27 4HL
Director NameMr Simon Todd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Welbeck Street
London
W1G 8DH

Location

Registered Address34-35 Clarges Street
Mayfair
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

5 January 2018Delivered on: 9 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 1 grove gardens, leeds, LS6 4EG and 45 st michael's road, leeds, LS6 3BG and 47 st michael's road, leeds, LS6 3BG and 51 st michael's road, leeds, LS6 3BG and 3 claremont villas, leeds, LS2 9NY and other as in more detail described in the instrument.
Outstanding
2 November 2017Delivered on: 3 November 2017
Persons entitled:
Karen Todd
Adrian Todd

Classification: A registered charge
Particulars: All that freehold property known as 285 heeley road, birmingham, B29 6EL registered under title number WK56993.
Outstanding
2 November 2017Delivered on: 3 November 2017
Persons entitled:
Karen Todd
Adrian Todd
Karen Todd
Adrian Todd

Classification: A registered charge
Particulars: All that freehold property known as 283 heeley road, birmingham, B29 6EL registered under title number WM807214.
Outstanding
11 September 2017Delivered on: 11 September 2017
Persons entitled: Adrian Todd and Karen Todd

Classification: A registered charge
Particulars: All that freehold property known as 31 cardigan road, leeds, LS6 3AE registered at the land registry under title number WYK641610.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 9 archery place leeds LS2 9AZ and registered at hm land registry with title absolute under title number WYK257706.
Outstanding
28 July 2022Delivered on: 29 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
28 July 2022Delivered on: 29 July 2022
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 4 norwood road, leeds, LS6 1DZ (title number YWE31979).
Outstanding
1 October 2021Delivered on: 6 October 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
22 July 2021Delivered on: 29 July 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
22 July 2021Delivered on: 29 July 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 14 norwood road, leeds, LS6 1DZ (title number WYK340807).
Outstanding
31 July 2017Delivered on: 1 August 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 11 heeley road selly oak birmingham B29 6DP and comprised in the lease dated 23 february 2007 and made between bentley homes (special projects) limited (1) and syed mohammed athar and syed hamza (2) as the same is registered at hm land registry with title absolute under title number WM903391.
Outstanding
4 February 2021Delivered on: 21 February 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 23 welton grove, leeds LS6 1ES (title no: WYK473958).
Outstanding
4 February 2021Delivered on: 21 February 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 23 welton grove leeds LS2 1ES (title number WYK473958).
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 31 August 2020
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
25 August 2020Delivered on: 31 August 2020
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: 3 devon road, leeds LS2 9BA (title number WYK259662).
Outstanding
3 October 2019Delivered on: 8 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 October 2019Delivered on: 8 October 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as; 21 albion road M14 6LT, 27 lees hall crescent M14 6XZ, 17 fortuna grove M19 2BP, 5 clifton avenue M14 6UD, 10 lindleywood road M14 6GP, 19 filey road M14 6GG and 31 filey road M14 6GG.
Outstanding
26 July 2019Delivered on: 5 August 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as; 6 brailsford road M14 6PU, 28 brailsford road M14 6PU, 8 connaught avenue M19 2NN, 22 denmark road M15 6FG, 6, 7, 8, 11 ,14 ,18, 24 and 26 edenhall avenue M19 2BG, 15 fortuna grove M19 2BP, 18 fortuna grove M19 2BP, 73 heald place M14 4AQ, 75 heald place M14 4AQ, 26 lindleywood road M14 6GP, 77 st ives road M14 5NH, 9 wembley grove M14 6EJ, 11 wembley grove M14 6EJ, 15 brook road, manchester M14 6UE, 3 claremont villas, leeds LS2 9NY, 1 grove gardens, leeds LS6 4EG, 45,47 and 51 st michael’s road, leeds LS6 3BG.
Outstanding
26 July 2019Delivered on: 27 July 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company.
Outstanding
26 July 2019Delivered on: 27 July 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The properties known as: 6 brailsford road M14 6PU, 28 brailsford road M14 6PU, 8 connaught avenue M19 2NN, 22 denmark road M15 6FG, 6 edenhall avenue M19 2BG, 7 edenhall avenue M19 2BG, 8 edenhall avenue M19 2BG, 11 edenhall avenue M19 2BG, 14 edenhall avenue M19 2BG, 18 edenhall avenue M19 2BG, 24 edenhall avenue M19 2BG, 26 edenhall avenue M19 2BG, 15 fortuna grove M19 2BP, 18 fortuna grove M19 2BP, 73 heald place M14 4AQ, 75 heald place M14 4AQ, 26 lindle, wood road M14 6GP, 77 st ives road M14 5NH, 9 wembley grove M14 6EJ, 11 wembley grove M14 6EJ, 15 brook road, manchester M14 6UE, 3 claremont villas, leeds LS2 9NY, 1 grove gardens, leeds LS6 4EG, 45 st michael’s road, leeds LS6 3BG,. 47 st michael’s road, leeds LS6 3BG,51 st michael’s road leeds LS6 3BG.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 285 heeley road, selly oak, birmingham, B29 6EL.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 11 heeley road, selly oak, birmingham, B29 6DP.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 283 heeley road, selly oak, birmingham, B29 6EL.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 31 cardigan road, leeds, LS6 3AE.
Outstanding
5 February 2019Delivered on: 7 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 9 archery place, leeds LS2 9AZ.
Outstanding
1 February 2019Delivered on: 4 February 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 53 hartley crescent, leeds LS6 2LL.
Outstanding
23 March 2018Delivered on: 6 April 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 15 brook road, manchester, M14 6UE registered at land registry under the title no. LA60968 and other interests as in more details described in the instrument.
Outstanding
5 January 2018Delivered on: 12 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: Account no. 4010915, 20-47-34, held at barclays bank PLC.
Outstanding
5 January 2018Delivered on: 9 January 2018
Persons entitled: Icici Bank UK PLC

Classification: A registered charge
Particulars: 1 grove gardens, leeds, LS6 4EG and 45 st michael's road, leeds, LS6 3BG and 47 st michael's road, leeds, LS6 3BG and 51 st michael's road, leeds, LS6 3BG and 3 claremont villas, leeds, LS2 9NY other as in more detail described in the instrument.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 53 hartley crescent leeds LS6 2LL and registered at hm land registry with title absolute under title number YWE56535.
Outstanding

Filing History

12 March 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
13 September 2023Director's details changed for Mr William Meadon on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Calum Neil Forbes Macinnes on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Roger Mark Morley on 13 September 2023 (2 pages)
13 September 2023Director's details changed for Mr Justin Marking on 13 September 2023 (2 pages)
13 September 2023Confirmation statement made on 13 September 2023 with updates (7 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
5 October 2022Confirmation statement made on 13 September 2022 with updates (7 pages)
27 September 2022Registered office address changed from 206 Upper Richmond Road West London SW14 8AH England to 34-35 Clarges Street Mayfair London W1J 7EJ on 27 September 2022 (1 page)
29 July 2022Registration of charge 100813960033, created on 28 July 2022 (25 pages)
29 July 2022Registration of charge 100813960034, created on 28 July 2022 (10 pages)
6 May 2022Statement of capital following an allotment of shares on 30 September 2021
  • GBP 3,110,598.7
(3 pages)
18 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
6 October 2021Registration of charge 100813960032, created on 1 October 2021 (25 pages)
27 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2021Confirmation statement made on 13 September 2021 with updates (7 pages)
9 August 2021Appointment of Mr Justin Marking as a director on 30 June 2021 (2 pages)
9 August 2021Confirmation statement made on 26 July 2021 with updates (7 pages)
29 July 2021Registration of charge 100813960030, created on 22 July 2021 (25 pages)
29 July 2021Registration of charge 100813960031, created on 22 July 2021 (10 pages)
21 February 2021Registration of charge 100813960028, created on 4 February 2021 (10 pages)
21 February 2021Registration of charge 100813960029, created on 4 February 2021 (25 pages)
5 February 2021Registration of charge 100813960027, created on 4 February 2021 (25 pages)
5 February 2021Registration of charge 100813960026, created on 4 February 2021 (10 pages)
9 December 2020Director's details changed for Mr William Meadon on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mr Calum Neil Forbes Macinnes on 9 December 2020 (2 pages)
9 December 2020Director's details changed for Mr Roger Mark Morley on 9 December 2020 (2 pages)
9 December 2020Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to 206 Upper Richmond Road West London SW14 8AH on 9 December 2020 (1 page)
20 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
25 September 2020Termination of appointment of Richard Michael Emslie as a director on 24 September 2020 (1 page)
25 September 2020Appointment of Mr Roger Mark Morley as a director on 10 July 2020 (2 pages)
17 September 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 August 2020Registration of charge 100813960025, created on 25 August 2020 (10 pages)
31 August 2020Registration of charge 100813960024, created on 25 August 2020 (25 pages)
24 June 2020Change of details for Mr Calum Neil Forbes Macinnes as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Calum Neil Forbes Macinnes on 24 June 2020 (2 pages)
5 March 2020Termination of appointment of Simon Todd as a director on 5 March 2020 (1 page)
27 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
5 February 2020Satisfaction of charge 100813960012 in full (4 pages)
5 February 2020Satisfaction of charge 100813960009 in full (4 pages)
5 February 2020Satisfaction of charge 100813960011 in full (4 pages)
5 February 2020Satisfaction of charge 100813960010 in full (4 pages)
8 October 2019Registration of charge 100813960023, created on 3 October 2019 (10 pages)
8 October 2019Registration of charge 100813960022, created on 3 October 2019 (26 pages)
15 August 2019Change of details for Mr Calum Neil Forbes Macinnes as a person with significant control on 14 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (6 pages)
12 August 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 2,341,367.8
(3 pages)
5 August 2019Registration of charge 100813960021, created on 26 July 2019 (27 pages)
27 July 2019Registration of charge 100813960020, created on 26 July 2019 (10 pages)
27 July 2019Registration of charge 100813960019, created on 26 July 2019 (24 pages)
25 July 2019Satisfaction of charge 100813960002 in full (1 page)
25 July 2019Satisfaction of charge 100813960007 in full (1 page)
25 July 2019Satisfaction of charge 100813960004 in full (1 page)
25 July 2019Satisfaction of charge 100813960001 in full (1 page)
25 July 2019Satisfaction of charge 100813960008 in full (1 page)
25 July 2019Satisfaction of charge 100813960006 in full (1 page)
25 July 2019Satisfaction of charge 100813960003 in full (1 page)
25 July 2019Satisfaction of charge 100813960005 in full (1 page)
23 July 2019Registration of charge 100813960015, created on 19 July 2019 (4 pages)
23 July 2019Registration of charge 100813960016, created on 19 July 2019 (4 pages)
23 July 2019Registration of charge 100813960018, created on 19 July 2019 (4 pages)
23 July 2019Registration of charge 100813960017, created on 19 July 2019 (4 pages)
4 July 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 1,795,913.5
(3 pages)
13 June 2019Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU United Kingdom to 39a Welbeck Street London W1G 8DH on 13 June 2019 (1 page)
2 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
7 February 2019Registration of charge 100813960014, created on 5 February 2019 (4 pages)
4 February 2019Registration of charge 100813960013, created on 1 February 2019 (4 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 August 2018Confirmation statement made on 19 August 2018 with updates (6 pages)
6 April 2018Registration of charge 100813960012, created on 23 March 2018 (25 pages)
21 March 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
12 January 2018Registration of charge 100813960011, created on 5 January 2018 (32 pages)
9 January 2018Registration of charge 100813960009, created on 5 January 2018 (43 pages)
9 January 2018Registration of charge 100813960010, created on 5 January 2018 (25 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Director's details changed for Mr Simon Todd on 10 December 2017 (2 pages)
3 November 2017Registration of charge 100813960007, created on 2 November 2017 (37 pages)
3 November 2017Registration of charge 100813960007, created on 2 November 2017 (37 pages)
3 November 2017Registration of charge 100813960008, created on 2 November 2017 (37 pages)
3 November 2017Registration of charge 100813960008, created on 2 November 2017 (37 pages)
11 September 2017Registration of charge 100813960006, created on 11 September 2017 (38 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
21 August 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 900,001
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 900,001
(3 pages)
14 August 2017Registration of charge 100813960005, created on 11 August 2017 (16 pages)
14 August 2017Registration of charge 100813960005, created on 11 August 2017 (16 pages)
14 August 2017Registration of charge 100813960004, created on 11 August 2017 (32 pages)
14 August 2017Registration of charge 100813960004, created on 11 August 2017 (32 pages)
1 August 2017Registration of charge 100813960003, created on 31 July 2017 (33 pages)
1 August 2017Registration of charge 100813960003, created on 31 July 2017 (33 pages)
14 June 2017Appointment of Mr Simon Todd as a director on 31 May 2017 (2 pages)
14 June 2017Appointment of Mr Simon Todd as a director on 31 May 2017 (2 pages)
4 May 2017Registration of charge 100813960002, created on 2 May 2017 (16 pages)
4 May 2017Registration of charge 100813960001, created on 2 May 2017 (33 pages)
4 May 2017Registration of charge 100813960001, created on 2 May 2017 (33 pages)
4 May 2017Registration of charge 100813960002, created on 2 May 2017 (16 pages)
23 March 2017Consolidation and sub-division of shares on 26 October 2016 (4 pages)
23 March 2017Consolidation and sub-division of shares on 26 October 2016 (4 pages)
22 March 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 780,001
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 780,001
(3 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 26/10/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
9 March 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 120
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 120
(3 pages)
11 January 2017Appointment of Mr William Meadon as a director on 4 January 2017 (2 pages)
11 January 2017Appointment of Mr William Meadon as a director on 4 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard Michael Emslie as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard Michael Emslie as a director on 3 January 2017 (2 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
7 July 2016Company name changed student tribe 1 LIMITED\certificate issued on 07/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
7 July 2016Company name changed student tribe 1 LIMITED\certificate issued on 07/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30
(3 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)