Company NameEg Bath 1 Student Limited
Company StatusActive
Company Number11090717
CategoryPrivate Limited Company
Incorporation Date30 November 2017(6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Tim William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(4 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS
Director NameMs Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2023(5 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Director NameMr Jonathan Kudzanai Muteera
Date of BirthMarch 1986 (Born 38 years ago)
NationalityZimbabwean
StatusCurrent
Appointed24 October 2023(5 years, 10 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed04 October 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed04 October 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 6 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMr Nicholas Alexander Kinder
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 2018)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address15 Sloane Square
London
SW1W 8ER
Director NameMr Hugo Marcus Vernon Black
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(1 day after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Gareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Director NameMr Christopher Michael Warnes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
6th Floor
London
EC2Y 5AS
Director NameMs Rina Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sloane Square
London
SW1W 8ER
Director NameMs Ivee Rachel Briones Gervasio
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2023(5 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor London Wall
London
EC2Y 5AS
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed30 November 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address125 London Wall
6th Floor
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

23 December 2021Delivered on: 24 December 2021
Persons entitled: Oxane Partners Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future freehold or leasehold land including the leasehold land comprising avon studios, midland road, bath (title no. ST347689) and all intellectual property pursuant to clause 3 and schedule 2 of the accompanying copy instrument.
Outstanding
12 July 2019Delivered on: 18 July 2019
Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property as specified in the instrument, including avon studios, midland road, bath, title number ST347689. For more details please refer to the instrument.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Midland road, bath, BA1 3AT.
Outstanding

Filing History

22 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 21 August 2020 (1 page)
21 August 2020Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 21 August 2020 (1 page)
5 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
18 July 2019Registration of charge 110907170002, created on 12 July 2019 (63 pages)
13 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
11 October 2018Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 4 October 2018 (2 pages)
11 October 2018Appointment of Mr Christopher Michael Warnes as a director on 4 October 2018 (2 pages)
11 October 2018Registered office address changed from 15 Sloane Square London SW1W 8ER United Kingdom to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 11 October 2018 (1 page)
11 October 2018Appointment of Ms Coral Suzanne Bidel as a director on 4 October 2018 (2 pages)
11 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 September 2018Registration of charge 110907170001, created on 31 August 2018 (49 pages)
25 January 2018Termination of appointment of Nicholas Alexander Kinder as a director on 24 January 2018 (1 page)
25 January 2018Appointment of Mr Gareth James Davies as a director on 24 January 2018 (2 pages)
10 January 2018Notification of Europa Generation Master Llp as a person with significant control on 11 December 2017 (2 pages)
10 January 2018Cessation of Inhoco Formations Limited as a person with significant control on 11 December 2017 (1 page)
20 December 2017Termination of appointment of a G Secretarial Limited as a director on 1 December 2017 (1 page)
20 December 2017Termination of appointment of Inhoco Formations Limited as a director on 1 December 2017 (1 page)
20 December 2017Termination of appointment of Roger Hart as a director on 1 December 2017 (1 page)
20 December 2017Appointment of Mr Nicholas Alexander Kinder as a director on 1 December 2017 (2 pages)
20 December 2017Appointment of Mr Hugo Marcus Vernon Black as a director on 1 December 2017 (2 pages)
20 December 2017Termination of appointment of a G Secretarial Limited as a secretary on 1 December 2017 (1 page)
20 December 2017Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 15 Sloane Square London SW1W 8ER on 20 December 2017 (1 page)
30 November 2017Incorporation
Statement of capital on 2017-11-30
  • GBP 1
(25 pages)