London
SW1Y 6HD
Director Name | Mr William Karl David Laxton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(same day as company formation) |
Role | Real Estate Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Philip Auld Mactaggart |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Robert Henry Haldane Peto |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Secretary Name | William John Cane |
---|---|
Status | Current |
Appointed | 15 September 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr John Auld Mactaggart |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Ivaylo Volodiev Ninov |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 15 September 2017(same day as company formation) |
Role | Real Estate Professional |
Country of Residence | United States |
Correspondence Address | 589 Fifth Avenue New York 10017 |
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
7 April 2021 | Delivered on: 12 April 2021 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: Real property: freehold land with registered title number NGL864725 and leasehold lands forming title numbers NGL573475, NGL598091, NGL643789. For full details of all the real property charged by the company, please refer to the charging document directly. Outstanding |
11 July 2018 | Delivered on: 12 July 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2017 | Delivered on: 25 October 2017 Persons entitled: Ing Bank N.V., London Branch (As Security Trustee for the Secured Parties (as Defined in the Facility Agreement)) Classification: A registered charge Particulars: Freehold land SW1Y 4XA title number NGL864725. The leasehold land title number NGL573475. The freehold land SW1Y 6HF title number NGL864725. The leasehold land title number NGL598091. The freehold land SW1Y 6HD title number NGL864725. The leasehold land title number NGL643789. 193-197 high holborn WC1A 1NU title number NGL758680. For more details please refer to the instrument. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
2 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Mr Robert Henry Haldane Peto on 14 June 2023 (2 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
15 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of John Auld Mactaggart as a director on 4 January 2022 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
25 May 2021 | Appointment of Mr John Auld Mactaggart as a director on 12 May 2021 (2 pages) |
12 April 2021 | Registration of charge 109657830004, created on 7 April 2021 (20 pages) |
12 April 2021 | Registration of charge 109657830003, created on 7 April 2021 (54 pages) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
12 July 2018 | Registration of charge 109657830002, created on 11 July 2018 (21 pages) |
22 March 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
25 October 2017 | Registration of charge 109657830001, created on 20 October 2017 (49 pages) |
25 October 2017 | Registration of charge 109657830001, created on 20 October 2017 (49 pages) |
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|
15 September 2017 | Incorporation Statement of capital on 2017-09-15
|