Company NameClerkenwell Lifestyle (UK) Ltd
DirectorSean Gaskell
Company StatusActive
Company Number10860189
CategoryPrivate Limited Company
Incorporation Date11 July 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sean Gaskell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA
Director NameMr Dave John Elzas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleGroup Managing Director
Country of ResidenceSwitzerland
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Marco Rapaglia
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleGroup Director
Country of ResidenceMauritius
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Newman George Leech
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed11 July 2017(same day as company formation)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7th Floor 105 The Strand
London
WC2R 0AA
Director NameMr Kyriakos Hadjisoteris
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(1 year, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 October 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMrs Tatiana Raquel Pereira Da Rocha E Silva
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed07 December 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2021)
RoleFinance Manager
Country of ResidencePortugal
Correspondence Address21-27 Lamb's Conduit Street
London
WC1N 3GS
Director NameMr Simon Alexander Banks
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2022)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 105 Strand
London
WC2R 0AA

Location

Registered Address7th Floor 105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 4 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

17 December 2021Delivered on: 18 December 2021
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Particulars: The freehold property described as 18 vine hill, clerkenwell, london EC1R 5DZ, 15, 17, 19, 21 and 23 eyre street hill and land on the south side of 31 eyre street hill, london EC1 registered at hm land registry under title numbers LN59290, 167938, 307739 and 439227.
Outstanding
7 May 2020Delivered on: 20 May 2020
Persons entitled: A.S.K. Partners Agent Limited

Classification: A registered charge
Particulars: All land and intellectual property now or in the future owned by the company, including (but not limited to) the freehold property described as 18 vine hill, clerkenwell, london EC1R 5DZ, 15, 17, 19, 21 and 23 eyre street hill and land on the south side of 31 eyre street hill, london EC1, registered at hm land registry under title numbers LN59290, 167938, 307739 and 439227.
Outstanding
28 March 2018Delivered on: 4 April 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage, the land and buildings known as 18 vine hill, london, EC1R, 25 to 27 eyre street hill, 15, 17, 19, 21 and 23 eyre street hill and land on the south side of 31 eyre street hill, london EC1 registered under freehold title numbers 167938, 307739, 439227 and LN59590. For more details of the other land and intellectual property charged, please refer to the instrument.
Outstanding
15 January 2018Delivered on: 24 January 2018
Persons entitled: CAF6 (Luxembourg) Sarl

Classification: A registered charge
Particulars: Freehold property known as 18 vine hill and 15-29 eyre street, london EC1R 5DZ with title numbers LN59290, 307739, 439227 and 167938.. for more details please refer to the instrument.
Outstanding

Filing History

27 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
23 August 2023Statement of capital following an allotment of shares on 22 August 2023
  • GBP 7,511,734
(3 pages)
22 May 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
25 November 2022Termination of appointment of Simon Alexander Banks as a director on 24 November 2022 (1 page)
28 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
6 October 2022Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 6 October 2022 (1 page)
1 April 2022Termination of appointment of Newman George Leech as a director on 25 March 2022 (1 page)
17 March 2022Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 17 March 2022 (1 page)
31 January 2022Total exemption full accounts made up to 31 December 2020 (15 pages)
18 December 2021Registration of charge 108601890004, created on 17 December 2021 (51 pages)
25 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
29 October 2020Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 July 2020Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages)
21 May 2020Satisfaction of charge 108601890002 in full (1 page)
20 May 2020Registration of charge 108601890003, created on 7 May 2020 (65 pages)
15 November 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
4 November 2019Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page)
1 November 2019Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 February 2019Statement of capital following an allotment of shares on 23 January 2018
  • GBP 6,035,444
(8 pages)
20 December 2018Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 7 December 2018 (2 pages)
19 December 2018Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 7 December 2018 (2 pages)
19 December 2018Appointment of Mr Kyriakos Hadjisoteris as a director on 7 December 2018 (2 pages)
19 December 2018Termination of appointment of Dave John Elzas as a director on 7 December 2018 (1 page)
19 December 2018Termination of appointment of Marco Rapaglia as a director on 7 December 2018 (1 page)
17 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 April 2018Registration of charge 108601890002, created on 28 March 2018 (66 pages)
24 January 2018Registration of charge 108601890001, created on 15 January 2018 (59 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
20 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
20 September 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2017Incorporation
Statement of capital on 2017-07-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)