London
W1J 5HB
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
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, 5 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, 5 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, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | One Curzon Street London W1J 5HB |
Director Name | Parminder Athwal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Stallard Street Trowbridge Wiltshire BA14 9AA |
Director Name | Mr Alistair Jeremy Dias |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Stallard Street Trowbridge Wiltshire BA14 9AA |
Director Name | Mr Jamie Nigel Beale |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 4 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 | 18 October 2017(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 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, 5 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(5 years, 11 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 | Praxisifm Fund Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2017(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2021) |
Correspondence Address | 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB |
Secretary Name | Apex Listed Companies Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2022(4 years, 9 months after company formation) |
Appointment Duration | 8 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, 5 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 | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
2 November 2020 | Delivered on: 3 November 2020 Persons entitled: Lloyds Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Freehold property, 26 ambleside crescent, enfield, EN3 7LZ with title number MX392188. For more details, please refer to the instrument. Outstanding |
---|---|
7 December 2018 | Delivered on: 11 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 landsdown drive, northampton, NN3 3ED registered with title number NN14148, 26 ambleside crescent, enfield, EN3 7LZ registered with title number MX392188. For more details please refer to the instrument. Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Upover, chudleigh road, east-the-water, bideford EX39 4AR registered at hm land registry with title number DN486187.. Sunningdale, grange road, bideford EX39 4AS registered at hm land registry with title number DN512899.. See instrument for further details. Outstanding |
11 December 2017 | Delivered on: 12 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 landsdown drive, northampton, NN3 3ED registered at hm land registry with title number NN14148.. 26 ambleside crescent, enfield, EN3 7LZ registered at hm land registry with title number MX392188.. See instrument for further details. Outstanding |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages) |
16 August 2023 | Change of details for Lxi Property Holdings 2 Limited as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page) |
30 March 2023 | Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page) |
18 January 2023 | Secretary's details changed for Sanne Fund Services Uk Limited on 16 January 2023 (1 page) |
21 September 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
21 September 2022 | Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 6 July 2021 (1 page) |
21 September 2022 | Appointment of Sanne Fund Services Uk Limited as a secretary on 6 July 2022 (2 pages) |
15 September 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
28 March 2022 | Termination of appointment of Jamie Nigel Beale as a director on 11 March 2022 (1 page) |
16 December 2021 | Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor 125 London Wall London EC2Y 5AS on 16 December 2021 (1 page) |
8 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 31 March 2020 (22 pages) |
3 November 2020 | Registration of charge 109754110004, created on 2 November 2020 (41 pages) |
28 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
14 August 2020 | Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 31 July 2020 (1 page) |
14 August 2020 | Registered office address changed from Mermaid House Puddle Dock London EC4V 3DB England to 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB on 14 August 2020 (1 page) |
9 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 (16 pages) |
30 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
20 August 2019 | Director's details changed for Mr Jamie Nigel Beale on 24 November 2017 (2 pages) |
20 August 2019 | Director's details changed for Mr Simon Lee on 24 November 2017 (2 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
5 April 2019 | Appointment of Mr Frederick Joseph Brooks as a director on 1 March 2019 (2 pages) |
11 December 2018 | Registration of charge 109754110003, created on 7 December 2018 (41 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
1 October 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
23 March 2018 | Current accounting period shortened from 30 September 2018 to 31 March 2018 (1 page) |
22 February 2018 | Registration of charge 109754110002, created on 22 February 2018 (15 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
12 December 2017 | Registration of charge 109754110001, created on 11 December 2017 (41 pages) |
12 December 2017 | Registration of charge 109754110001, created on 11 December 2017 (41 pages) |
24 November 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
24 November 2017 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 22 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House Puddle Dock London EC4V 3DB on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House Puddle Dock London EC4V 3DB on 24 November 2017 (1 page) |
23 October 2017 | Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 5 Old Bailey London EC4M 7BA on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Lansdowne 71 Limited as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Notification of Lxi Property Holdings 2 Limited as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Simon Lee as a director on 18 October 2017 (2 pages) |
23 October 2017 | Notification of Lxi Property Holdings 2 Limited as a person with significant control on 18 October 2017 (2 pages) |
23 October 2017 | Appointment of Mr Jamie Nigel Beale as a director on 18 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA United Kingdom to 5 Old Bailey London EC4M 7BA on 23 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Parminder Athwal as a director on 18 October 2017 (1 page) |
23 October 2017 | Cessation of Lansdowne 71 Limited as a person with significant control on 18 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Simon Lee as a director on 18 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Alistair Jeremy Dias as a director on 18 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Jamie Nigel Beale as a director on 18 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Alistair Jeremy Dias as a director on 18 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Parminder Athwal as a director on 18 October 2017 (1 page) |
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|
21 September 2017 | Incorporation Statement of capital on 2017-09-21
|