London
W1J 5HB
Director Name | Mr Valentine Tristram Beresford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(7 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 after company formation) |
Appointment Duration | 1 month, 2 weeks |
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 after company formation) |
Appointment Duration | 1 month, 2 weeks |
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 after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr John Liberty Cartwright |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mrs Jeannette Elaine Etherden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Colin Deverell Smith |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Stephen Arthur Hubbard |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Jamie Nigel Beale |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 10 September 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Frederick Joseph Brooks |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2023) |
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(6 years, 6 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 | Langham Hall UK Services Limited Liability Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2017(same day as company formation) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2017(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 March 2023) |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2023(6 years 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 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 | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
29 August 2018 | Delivered on: 29 August 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The leasehold interest in brenntag UK limited, turbine business park, nissan way, sunderland SR5 3QY created by a lease dated 29 august 2018 made between (1) barmston developments limited and (2) lxi property holdings 1 limited granted out of freehold title number TY460713. Outstanding |
---|---|
10 August 2018 | Delivered on: 21 August 2018 Persons entitled: Hansteen Property Investments Limited Classification: A registered charge Particulars: Rentcharge. Outstanding |
10 August 2018 | Delivered on: 14 August 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Units 10-11 belasis business park, billingham, teeside TS23 4EB registered at the land registry as part of title number CE188677. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Land at wilson street, middlesbrough and land lying to the east of guerney street, middlesbrough and registered under title numbers part TES4636 and part CE214929. Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: Freehold land on the north side of north drive, rotherham as registered at hm land registry under title number SYK645885. Outstanding |
22 June 2018 | Delivered on: 25 June 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold land forming part of viking park, widnes as registered at hm land registry under title numbers CH259240, CH224387, CH274365, CH319542, CH337128, CH402846, CH407324, CH410592 and CH420515. Outstanding |
22 June 2018 | Delivered on: 25 June 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The freehold land known as land at barnfield close, rodbourne, swindon registered with hm land registry under title number WT434273. Outstanding |
11 December 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered at hm land registry with title number WT428889.. The cambridge belfry, north side of back lane, cambourne registered at hm land registry with title number CB270063.. See instrument for further details. Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Land at ashville centre, commerce way, melksham wiltshire SN12 6ZE, freehold with title number WT428889. For more details, please refer to the instrument. Outstanding |
15 October 2020 | Delivered on: 15 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Part of the ground floor, upper and lower basement levels and known as the piazza car park, portland street, manchester as registered under title number GM875606. Outstanding |
20 March 2020 | Delivered on: 20 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold land known as 12-16 high street, gosport PO12 1BX registered with title number HP830059. Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at elder way, chesterfield registered with title number DY519186. Outstanding |
10 June 2019 | Delivered on: 13 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The parts of heighley gate garden centre, morpeth NE61 3DA as shown edged red but excluding the land shaded orange on the plan on page 8 of the instrument. Outstanding |
7 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on the south side of oak lane, west bromwich, sandwell and west midlands travel LTD, oak lane, west bromwich B70 8PP registered with title numbers WM546107 and WM546108 and land and buildings on the west side of yardley wood road, yardley wood, birmingham registered with title number WM546112. Outstanding |
4 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the west side of hollingwood lane, bradford and land on the south side of clayton road, bradford registered at the land registry with title numbers YY96258, WYK876114 and YY81674 and land at trevenson gateway, tolvaddon road, camborne registered at the land registry with title numbers CL214614, CL298525, CL245615, CL236626, CL108135 and CL79914. Outstanding |
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered with title number WT428889, the cambridge belfry, north side of back lane, cambourne registered with title number CB270063. For more details please refer to the instrument. Outstanding |
3 July 2017 | Delivered on: 3 July 2017 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: The freehold land at ashville centre, commerce way, melksham, wiltshire SN12 6ZE registered with the land registry under provisional title number WT428889.. The freehold land and buildings on the north side of nelson way, cramlington registered with the land registry under title number ND188399.. See instrument for further details. Outstanding |
19 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
3 November 2020 | Registration of charge 106484430017, created on 2 November 2020 (49 pages) |
15 October 2020 | Registration of charge 106484430016, created on 15 October 2020 (15 pages) |
21 August 2020 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to 1st Floor, Senator House Queen Victoria Street London EC4V 4AB on 21 August 2020 (1 page) |
14 August 2020 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page) |
8 April 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
20 March 2020 | Registration of charge 106484430015, created on 20 March 2020 (26 pages) |
11 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
25 June 2019 | Registration of charge 106484430014, created on 21 June 2019 (15 pages) |
13 June 2019 | Registration of charge 106484430013, created on 10 June 2019 (16 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
29 March 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
8 March 2019 | Registration of charge 106484430012, created on 7 March 2019 (15 pages) |
6 February 2019 | Registration of charge 106484430011, created on 4 February 2019 (17 pages) |
11 December 2018 | Registration of charge 106484430010, created on 7 December 2018 (44 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (20 pages) |
13 September 2018 | Appointment of Mr Simon Lee as a director on 10 September 2018 (2 pages) |
11 September 2018 | Appointment of Mr Jamie Nigel Beale as a director on 10 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of John Liberty Cartwright as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Jeannette Elaine Etherden as a director on 10 September 2018 (1 page) |
11 September 2018 | Termination of appointment of Colin Deverell Smith as a director on 10 September 2018 (1 page) |
29 August 2018 | Registration of charge 106484430009, created on 29 August 2018 (15 pages) |
21 August 2018 | Registration of charge 106484430008, created on 10 August 2018 (21 pages) |
14 August 2018 | Registration of charge 106484430007, created on 10 August 2018 (15 pages) |
8 August 2018 | Registration of charge 106484430006, created on 7 August 2018 (15 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
5 July 2018 | Registration of charge 106484430005, created on 4 July 2018 (15 pages) |
25 June 2018 | Registration of charge 106484430003, created on 22 June 2018 (15 pages) |
25 June 2018 | Registration of charge 106484430004, created on 22 June 2018 (15 pages) |
29 May 2018 | Second filing of a statement of capital following an allotment of shares on 14 February 2018
|
9 March 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
12 December 2017 | Registration of charge 106484430002, created on 11 December 2017 (42 pages) |
12 December 2017 | Registration of charge 106484430002, created on 11 December 2017 (42 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
3 November 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
17 August 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 7 August 2017 (1 page) |
17 August 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 7 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Langham Hall Uk Services Limited Liability Partnership as a secretary on 7 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Mermaid House 2 Puddle Dock London EC4V 3DB on 17 August 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Memorandum and Articles of Association (15 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Memorandum and Articles of Association (15 pages) |
3 July 2017 | Registration of charge 106484430001, created on 3 July 2017 (40 pages) |
3 July 2017 | Registration of charge 106484430001, created on 3 July 2017 (40 pages) |
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|
2 March 2017 | Incorporation Statement of capital on 2017-03-02
|