53-64 Chancery Lane
London
WC2A 1QS
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Secretary Name | Michelle Sharma |
---|---|
Status | Current |
Appointed | 22 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Darren Spence |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Lee Robert Warsop |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(2 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | LDC Securitisation Director No. 3 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2017(same day as company formation) |
Correspondence Address | Fifth Floor Wood Street London EC2V 7EX |
Director Name | Mr Andrew James Course |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | First Floor Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
27 October 2017 | Delivered on: 7 November 2017 Persons entitled: Caduceus Investment S.A. Classification: A registered charge Outstanding |
---|---|
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
25 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Group of companies' accounts made up to 31 December 2022 (82 pages) |
31 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 31 December 2021 (87 pages) |
23 February 2022 | Correction of a Director's date of birth incorrectly stated on incorporation / mary bridget kenny (2 pages) |
10 January 2022 | Secretary's details changed for Michelle Sharma on 6 December 2021 (1 page) |
10 January 2022 | Director's details changed for Mary Bridget Kenny on 6 December 2021 (2 pages) |
10 January 2022 | Director's details changed for Mrs Andrea Justine Wesson on 6 December 2021 (2 pages) |
8 December 2021 | Change of details for Eversholt Uk Rail Limited as a person with significant control on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 6 December 2021 (1 page) |
27 May 2021 | Director's details changed for Mr Lee Robert Warsop on 16 October 2020 (2 pages) |
24 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Darren Spence as a director on 16 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Lee Robert Warsop as a director on 16 April 2020 (2 pages) |
20 March 2020 | Full accounts made up to 31 December 2019 (25 pages) |
26 September 2019 | Termination of appointment of Andrew James Course as a director on 16 September 2019 (1 page) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
6 March 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
15 December 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
7 November 2017 | Registration of charge 107836540002, created on 27 October 2017 (30 pages) |
7 November 2017 | Registration of charge 107836540002, created on 27 October 2017 (30 pages) |
26 September 2017 | Solvency Statement dated 12/09/17 (2 pages) |
26 September 2017 | Statement by Directors (3 pages) |
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Solvency Statement dated 12/09/17 (2 pages) |
26 September 2017 | Resolutions
|
26 September 2017 | Statement of capital on 26 September 2017
|
26 September 2017 | Statement by Directors (3 pages) |
26 September 2017 | Resolutions
|
4 July 2017 | Registration of charge 107836540001, created on 28 June 2017 (13 pages) |
4 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
4 July 2017 | Registration of charge 107836540001, created on 28 June 2017 (13 pages) |
23 June 2017 | Statement of capital on 23 June 2017
|
23 June 2017 | Solvency Statement dated 23/06/17 (2 pages) |
23 June 2017 | Solvency Statement dated 23/06/17 (2 pages) |
23 June 2017 | Statement of capital on 23 June 2017
|
23 June 2017 | Statement by Directors (2 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Statement by Directors (2 pages) |
23 June 2017 | Resolutions
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|