London
EC3M 3BY
Director Name | Ms Janne Elisabeth Dreesen |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gary Edward Leeming |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF |
Director Name | Mr Anthony Joseph Cagney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 August 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Peter Kevin Cowin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2020) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Salford Greater Manchester M3 7EF |
Director Name | Dr Thomas Finne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
5 May 2020 | Delivered on: 5 May 2020 Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent Classification: A registered charge Particulars: Leasehold land known as land on the north west side of holliday street, birmingham registered with title number WM913906 and 126 leasehold car parking spaces at levels B3 and B4, 3 arena central and britannia car park, arena central, birmingham as demised by a lease dated 20 february 2020. Outstanding |
---|---|
17 November 2016 | Delivered on: 28 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land on the north west side of holliday street, birmingham with title number WM913906 as more particularly described in schedule 2 to the instrument. Outstanding |
17 November 2016 | Delivered on: 25 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: Land on the north west side of holliday street, birmingham. Title number: the whole of the land registered with title number WM913906. All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future. Outstanding |
11 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
2 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from 20 5th Floor Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 27 October 2021 (1 page) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
25 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
11 May 2021 | Change of details for Birmingham Aston Place Arosa Living Gp Limited as a person with significant control on 2 October 2020 (2 pages) |
30 April 2021 | Change of details for Birmingham Aston Place Arosa Living Gp Limited as a person with significant control on 26 February 2020 (2 pages) |
2 October 2020 | Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
1 July 2020 | Memorandum and Articles of Association (12 pages) |
1 July 2020 | Resolutions
|
22 June 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
5 May 2020 | Registration of charge 103260040004, created on 5 May 2020 (62 pages) |
21 April 2020 | Change of details for Dandara Living Birmingham Gp Limited as a person with significant control on 4 March 2020 (2 pages) |
21 April 2020 | Change of details for Dandara Living Birmingham Gp Limited as a person with significant control on 26 February 2020 (2 pages) |
20 April 2020 | Change of details for a person with significant control (2 pages) |
17 April 2020 | Satisfaction of charge 103260040001 in full (4 pages) |
17 April 2020 | Satisfaction of charge 103260040003 in full (4 pages) |
17 April 2020 | Satisfaction of charge 103260040002 in full (4 pages) |
17 April 2020 | Cessation of Daniel Anthony Tynan as a person with significant control on 26 February 2020 (1 page) |
6 March 2020 | Appointment of Dr Thomas Finne as a director on 26 February 2020 (2 pages) |
6 March 2020 | Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU on 6 March 2020 (1 page) |
6 March 2020 | Appointment of Benjamin Schaper as a director on 26 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Peter Kevin Cowin as a director on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Anthony Joseph Cagney as a director on 26 February 2020 (1 page) |
4 March 2020 | Resolutions
|
19 December 2019 | Accounts for a small company made up to 30 June 2019 (12 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 30 June 2018 (12 pages) |
23 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
21 February 2018 | Full accounts made up to 30 June 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with updates (3 pages) |
13 August 2017 | Notification of Daniel Anthony Tynan as a person with significant control on 11 August 2016 (2 pages) |
13 August 2017 | Notification of Daniel Anthony Tynan as a person with significant control on 13 August 2017 (2 pages) |
10 July 2017 | Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page) |
19 December 2016 | Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages) |
28 November 2016 | Registration of charge 103260040003, created on 17 November 2016 (24 pages) |
28 November 2016 | Registration of charge 103260040003, created on 17 November 2016 (24 pages) |
25 November 2016 | Registration of charge 103260040002, created on 17 November 2016 (115 pages) |
25 November 2016 | Registration of charge 103260040002, created on 17 November 2016 (115 pages) |
22 November 2016 | Registration of charge 103260040001, created on 17 November 2016 (225 pages) |
22 November 2016 | Registration of charge 103260040001, created on 17 November 2016 (225 pages) |
1 September 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
1 September 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|
11 August 2016 | Incorporation Statement of capital on 2016-08-11
|