London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Mark Andrew Stirling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HB |
Secretary Name | Jadzia Zofia Duzniak |
---|---|
Status | Current |
Appointed | 05 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Timothy James Evans |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Ms Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr John Keith Leslie White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Neil Alexander Maceachin |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2023(7 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(6 years after company formation) |
Appointment Duration | 8 months (resigned 06 March 2023) |
Correspondence Address | 125 London Wall 6th Floor London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2024) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | One Curzon Street London W1J 5HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
28 October 2016 | Delivered on: 8 November 2016 Persons entitled: Cbre Loan Services Limited as Security Agent (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|
12 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages) |
---|---|
12 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page) |
17 August 2023 | Change of details for a person with significant control (2 pages) |
3 July 2023 | Change of details for a person with significant control (2 pages) |
30 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
31 March 2023 | Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page) |
30 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages) |
18 January 2023 | Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page) |
17 November 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
19 August 2022 | Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 (2 pages) |
19 August 2022 | Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 July 2022 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 11 July 2022 (1 page) |
11 July 2022 | Appointment of Mr. Simon Lee as a director on 6 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Philip Michael Brown as a director on 6 July 2022 (1 page) |
11 July 2022 | Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 (2 pages) |
11 July 2022 | Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 (1 page) |
11 July 2022 | Termination of appointment of Timothy James Evans as a director on 6 July 2022 (1 page) |
11 July 2022 | Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 (2 pages) |
16 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
16 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (155 pages) |
10 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
19 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
24 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 August 2017 | Notification of Secure Income Reit Plc as a person with significant control on 16 June 2016 (2 pages) |
16 August 2017 | Notification of Secure Income Reit Plc as a person with significant control on 16 June 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
1 December 2016 | Solvency Statement dated 27/10/16 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Solvency Statement dated 27/10/16 (2 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital on 1 December 2016
|
8 November 2016 | Registration of charge 102366660001, created on 28 October 2016 (35 pages) |
8 November 2016 | Registration of charge 102366660001, created on 28 October 2016 (35 pages) |
2 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
2 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|
16 June 2016 | Incorporation Statement of capital on 2016-06-16
|