Company NameSenior Living Medici Limited
DirectorsBenjamin John Rosewall and Simon Jeremy Century
Company StatusActive
Company Number11056124
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 4 months ago)
Previous NameLegal & General Medici Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Benjamin John Rosewall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed23 January 2020(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Investment
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed09 November 2017(same day as company formation)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameCatherine Laura Mason
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleDirector Of Direct Investments
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Timothy James Hunter Campbell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Stanley Building 7 St Pancras Square
London
N1C 4AG
Director NameMr Phillip Paul Bayliss
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2019(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Edwalton Business Park Landmere Lane
Edwalton
Nottingham
NG12 4JL
Director NameMs Dandi Li
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFinnish
StatusResigned
Appointed18 December 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 July 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, Edwalton Business Park Landmere Lane
Edwalton
Nottingham
NG12 4JL

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

3 August 2021Delivered on: 6 August 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including all buildings, fixtures, fittings and fixed plant and machinery on that property.
Outstanding
7 August 2020Delivered on: 10 August 2020
Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 18 October 2018
Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
13 November 2017Delivered on: 16 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 November 2017Delivered on: 16 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 August 2020Full accounts made up to 31 December 2019 (17 pages)
10 August 2020Registration of charge 110561240005, created on 7 August 2020 (10 pages)
14 February 2020Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020 (2 pages)
23 December 2019Appointment of Dandi Li as a director on 18 December 2019 (2 pages)
11 December 2019Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019 (1 page)
14 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
2 September 2019Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page)
27 August 2019Full accounts made up to 31 December 2018 (18 pages)
19 June 2019Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019 (1 page)
13 June 2019Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019 (1 page)
4 April 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 200.01
(3 pages)
5 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
18 October 2018Registration of charge 110561240004, created on 16 October 2018 (57 pages)
18 October 2018Registration of charge 110561240003, created on 16 October 2018 (33 pages)
1 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 200
(4 pages)
30 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 September 2018Change of details for Senior Living Finance 1 Limited as a person with significant control on 18 September 2018 (2 pages)
24 July 2018Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018 (1 page)
16 February 2018Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page)
16 February 2018Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages)
16 February 2018Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages)
16 February 2018Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page)
5 December 2017Change of details for Senior Living Finance 1 Limited as a person with significant control on 13 November 2017 (2 pages)
5 December 2017Change of details for Senior Living Finance 1 Limited as a person with significant control on 13 November 2017 (2 pages)
4 December 2017Change of share class name or designation (2 pages)
4 December 2017Change of share class name or designation (2 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 100
(3 pages)
4 December 2017Statement of capital following an allotment of shares on 13 November 2017
  • GBP 100
(3 pages)
27 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
27 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
16 November 2017Registration of charge 110561240001, created on 13 November 2017 (24 pages)
16 November 2017Registration of charge 110561240001, created on 13 November 2017 (24 pages)
16 November 2017Registration of charge 110561240002, created on 13 November 2017 (28 pages)
16 November 2017Registration of charge 110561240002, created on 13 November 2017 (28 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
(3 pages)
10 November 2017Change of details for Legal & General Senior Living Finance 1 Limited as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Legal & General Senior Living Finance 1 Limited as a person with significant control on 10 November 2017 (2 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP .01
(37 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP .01
(37 pages)