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(6 years, 11 months 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(6 years, 11 months 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(6 years, 11 months 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(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Mr Paul Stephen Green |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Jamie Nigel Beale |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Simon Lee |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
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, 11 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, 5 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 | 25 October 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 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(5 years, 11 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 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 | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 36 white ash lane, oswaldtwistle, england BB5 3JG registered with title number LA711805, 38 albert street, oswaldtwistle, england BB5 3NB registered with title number LA869918. For more details please refer to the instrument. Outstanding |
4 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: First floor, 25 wootton road, gaywood, king’s lynn registered at hm land registry with title number NK476397. Outstanding |
8 May 2018 | Delivered on: 9 May 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884. Outstanding |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
21 March 2018 | Delivered on: 23 March 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Freehold property known as sutton house, dick lane, bradford BD4 8LJ, registered with title number YY33264 and others. For more details please refer to the instrument. Outstanding |
7 March 2018 | Delivered on: 12 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: (1) freehold property known as priory edenmore NI - edenmore care facility at 646 shore road, whiteabbey, county antrim and registered with folio number AN216863 county antrim (2) leasehold property known as priory apple mews 1 - apple mews 1 care facility at 95 cathedral road, armagh being part of folios AR99439L and AR99438L county armagh pending registration with designated folio number AR130222L county armagh. Outstanding |
2 February 2018 | Delivered on: 6 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1. prime life 1 old station close, shepshed, leicestershire LE12 9NJ registered at hm land registry with title number LT357108.. 2. prime life charnwood oaks, sullington road, shepshed LE12 9JG and acorn close, cotton mill, crescent, shepshed, leicestershire LE12 9DR registered at hm land registry with title number LT361664.. See instrument for further details. Outstanding |
13 November 2020 | Delivered on: 17 November 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884. Outstanding |
2 November 2020 | Delivered on: 6 November 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Leasehold property, apple mews (2) care facility, 95 cathedral road, armagh. All the land and premises contained in an application for registration at the land registry with dealing number 2019/200722 and which have been provisionally allocated folio number AR134455L country armagh. For further details, please refer to the instrument. Outstanding |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: 95 gillibrand street, darwen, england, BB3 1EZ, leasehold with title number LA442571. For more details, please refer to the instrument. Outstanding |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All the land and premises contained in folio AR134455L county armagh. Outstanding |
5 April 2019 | Delivered on: 5 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Druid stoke, 29 and 31 druid stoke avenue, bristol, BS9 1DE registered with title numbers AV181415 and AV181414. Outstanding |
14 December 2018 | Delivered on: 27 December 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as and forming 19, 21 and 23 brown street, dundee being the subjects registered in the land register of scotland under title number ANG1884. Outstanding |
7 December 2018 | Delivered on: 18 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Priory edenmore NI - edenmore care facility at 646 shore road, whiteabbey, county antrim and registered with folio number AN216863 county antrim and priory apple mews 1 - apple mews 1 care facility at 95 cathedral road, armagh and registered with folio number AR130222L county armagh. Outstanding |
11 December 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 36 white ash lane, oswaldtwistle, england BB5 3JG registered at hm land registry with title number LA711805.. 38 albert street, oswaldtwistle, england BB5 3NB registered at hm land registry with title number LA869918.. See instrument for further details. Outstanding |
19 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
17 November 2020 | Registration of charge 107027900017, created on 13 November 2020 (12 pages) |
6 November 2020 | Registration of charge 107027900016, created on 2 November 2020 (19 pages) |
4 November 2020 | Registration of charge 107027900015, created on 2 November 2020 (42 pages) |
3 November 2020 | Registration of charge 107027900014, created on 2 November 2020 (42 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 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
|
30 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
30 April 2019 | Registration of charge 107027900013, created on 26 April 2019 (43 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Registration of charge 107027900012, created on 5 April 2019 (15 pages) |
29 March 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
27 December 2018 | Registration of charge 107027900011, created on 14 December 2018 (13 pages) |
18 December 2018 | Registration of charge 107027900010, created on 7 December 2018 (43 pages) |
14 December 2018 | Registration of charge 107027900009, created on 7 December 2018 (35 pages) |
11 December 2018 | Registration of charge 107027900008, created on 7 December 2018 (44 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
5 July 2018 | Registration of charge 107027900007, created on 4 July 2018 (15 pages) |
9 May 2018 | Registration of charge 107027900006, created on 8 May 2018 (11 pages) |
4 May 2018 | Registration of charge 107027900005, created on 30 April 2018 (19 pages) |
12 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
29 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
23 March 2018 | Registration of charge 107027900004, created on 21 March 2018 (18 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
12 March 2018 | Registration of charge 107027900003, created on 7 March 2018 (42 pages) |
6 February 2018 | Registration of charge 107027900002, created on 2 February 2018 (15 pages) |
8 January 2018 | Resolutions
|
12 December 2017 | Registration of charge 107027900001, created on 11 December 2017 (41 pages) |
12 December 2017 | Registration of charge 107027900001, created on 11 December 2017 (41 pages) |
2 November 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 2 November 2017 (1 page) |
2 November 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017 (2 pages) |
27 September 2017 | Resolutions
|
27 September 2017 | Change of name notice (2 pages) |
27 September 2017 | Change of name notice (2 pages) |
27 September 2017 | Resolutions
|
9 August 2017 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 August 2017 (1 page) |
9 August 2017 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 28 July 2017 (2 pages) |
9 August 2017 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Stephen Green as a director on 28 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Simon Lee as a director on 28 July 2017 (2 pages) |
9 August 2017 | Appointment of Mr Simon Lee as a director on 28 July 2017 (2 pages) |
9 August 2017 | Cessation of Paul Stephen Green as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Paul Stephen Green as a person with significant control on 28 July 2017 (1 page) |
9 August 2017 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 28 July 2017 (2 pages) |
9 August 2017 | Notification of Lxi Property Holdings 1 Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Jamie Beale as a director on 28 July 2017 (2 pages) |
9 August 2017 | Cessation of Paul Stephen Green as a person with significant control on 28 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Stephen Green as a director on 28 July 2017 (1 page) |
9 August 2017 | Appointment of Mr Jamie Beale as a director on 28 July 2017 (2 pages) |
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|
31 March 2017 | Incorporation Statement of capital on 2017-03-31
|