London
W1F 7JS
Director Name | Mr Joseph Neil Copping |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Steven Kerridge |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Feargal Colmcille Ward |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Mr Joseph Neil Copping |
---|---|
Status | Current |
Appointed | 08 April 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Thomas Robert Dacey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 50 Great Marlborough Street London W1F 7JS |
Registered Address | First Floor 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
17 March 2023 | Delivered on: 24 March 2023 Persons entitled: Macquarie Principal Finance Pty Limited, UK Branch as Security Agent for the Secured Parties (As Defined in the Facility Agreement(as Defined in the Security Agreement Registered by This Form MR01)). Classification: A registered charge Particulars: Apartments 1-56 and 59-62 and office space at kindred house, scarbrook road, croydon, CF10 1DX. Outstanding |
---|
25 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
20 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
24 March 2023 | Registration of charge 110194150001, created on 17 March 2023 (33 pages) |
24 October 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
24 September 2022 | Notification of Mp Living Holdco Limited as a person with significant control on 15 September 2022 (5 pages) |
23 September 2022 | Cessation of Meadow Partners Llp as a person with significant control on 15 September 2022 (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
24 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
29 January 2021 | Registration of a company as a social landlord (2 pages) |
2 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
25 June 2020 | Memorandum and Articles of Association (4 pages) |
2 June 2020 | Memorandum and Articles of Association (4 pages) |
20 May 2020 | Resolutions
|
20 May 2020 | Appointment of Mr Joseph Neil Copping as a secretary on 8 April 2020 (3 pages) |
20 May 2020 | Statement of company's objects (1 page) |
20 May 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (3 pages) |
1 November 2019 | Appointment of Mr Steven Kerridge as a director on 23 April 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
12 October 2019 | Appointment of Mr Feargal Colmcille Ward as a director on 23 April 2019 (2 pages) |
12 October 2019 | Appointment of Mr Thomas Robert Dacey as a director on 23 April 2019 (2 pages) |
6 August 2019 | Resolutions
|
6 August 2019 | Statement of company's objects (2 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|
18 October 2017 | Incorporation Statement of capital on 2017-10-18
|