London
N1C 4AG
Secretary Name | Aidan Peter Brookes |
---|---|
Status | Current |
Appointed | 20 March 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Mr Gavin John Haynes |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Mrs Glendine Reah Pauline Shepherd |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Director Of Housing |
Country of Residence | England |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Mr Michael Edward Webb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2023(7 years, 1 month after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Ms Kirsten Margaret Cater-Casey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Director Of Property Management For London Borough |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Mr Rhys Joseph Makinson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Mr Jonathan Vincent Dominic Rowney |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Director Name | Ms Mary Josephine McGowan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2022) |
Role | Director Of Housing Management |
Country of Residence | England |
Correspondence Address | London Borough Of Camden, Town Hall Judd Street London WC1H 9LP |
Director Name | David Burns |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2023) |
Role | Local Government Director |
Country of Residence | England |
Correspondence Address | 5 Pancras Square London N1C 4AG |
Registered Address | 5 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: A registered charge Particulars: The mortgaged property, as described in schedule 1 of the charge instrument, being the flat known as flat 3, 74 broadfield lane, london, NW1 9DJ and the first floor flat known as flat 5, 74 broadfield lane, london, NW1 9DJ, as comprised within the lease dated on or about the date of the charge instrument and made between (1) the mayor and burgesses of the london borough of camden and (2) camden living limited; and. Any fixtures from time to time situated on or forming part of such freehold or leasehold property and all related rights. Outstanding |
---|---|
13 July 2018 | Delivered on: 13 July 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: A registered charge Particulars: The mortgage property, as described in schedule 1 of the charge instrument, which includes, but is not limited to, flat 1, 9A york way london N7 9GY. Outstanding |
16 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: A registered charge Particulars: The mortgaged property, as described in schedule 1 of the charge instrument, which includes, but is not limited to, flat 20 dobson court, portpool lane, london, EC1N 7AA. Outstanding |
26 February 2018 | Delivered on: 27 February 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: A registered charge Particulars: The mortgaged property, referred to in schedule 1 of the supplemental security agreement, being:. Flat 3, 16 raydon street, N19 5BU. Flat 2, 16 raydon street, N19 5BU. 41 balmore street, N19 5DA. Flat 10, 16 raydon street, N19 5BU. Outstanding |
21 February 2018 | Delivered on: 22 February 2018 Persons entitled: The Mayor and Burgesses of the London Borough of Camden Classification: A registered charge Particulars: Any freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest including the ground floor flat known as flat 1, 9A york way, london N7, the ground floor flat known as flat 2, 9A york way, london N7 and each other property as detailed in schedule 1 of the charge. Outstanding |
13 April 2023 | Accounts for a small company made up to 31 March 2022 (18 pages) |
---|---|
22 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
13 May 2022 | Termination of appointment of Mary Josephine Mcgowan as a director on 12 May 2022 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 March 2021 (16 pages) |
21 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
14 February 2022 | Appointment of David Burns as a director on 26 January 2022 (2 pages) |
2 February 2022 | Termination of appointment of Rhys Joseph Makinson as a director on 30 January 2022 (1 page) |
2 July 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
12 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
29 September 2020 | Appointment of Aidan Peter Brookes as a secretary on 20 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
14 September 2018 | Appointment of Ms Mary Josephine Mcgowan as a director on 6 September 2018 (2 pages) |
20 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
13 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
8 August 2018 | Registration of charge 104848630005, created on 7 August 2018 (16 pages) |
13 July 2018 | Registration of charge 104848630004, created on 13 July 2018 (18 pages) |
26 April 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
23 March 2018 | Registration of charge 104848630003, created on 16 March 2018 (17 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
19 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
27 February 2018 | Registration of charge 104848630002, created on 26 February 2018 (17 pages) |
22 February 2018 | Registration of charge 104848630001, created on 21 February 2018 (45 pages) |
23 October 2017 | Termination of appointment of Kirsten Margaret Cater-Casey as a director on 13 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Kirsten Margaret Cater-Casey as a director on 13 October 2017 (1 page) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|