London
W1J 5HD
Director Name | Mr Safinaz Zakaria |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mrs Charlotte Anne Cruickshank |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3 La Petite Route Des Mielles St. Brelade Jersey JE3 8RB |
Director Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Andrew Galloway |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Landmark Square 1st Floor 64 Earth Close 715 |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Ellangowan La Route Des Cotils Grouville Jersey JE3 9AP |
Director Name | Ralph Woodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Landmark Square 1st Floor 64 Earth Close PO Box 715 Cayman Islands |
Director Name | Mr David Joseph England |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 97 Don Road St. Helier Jersey JE2 4QD |
Director Name | Mr Jai Madhvani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square Bedford Square London WC1B 3JA |
Director Name | Mr David George Conlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2022(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square Bedford Square London WC1B 3JA |
Director Name | Rakhee Ditta |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 August 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Ryan Maurice Jeffers Craig |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
15 February 2022 | Delivered on: 18 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london (E14 9AQ) as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited and registered at hm land registry with title number AGL485963. Outstanding |
---|---|
15 February 2022 | Delivered on: 16 February 2022 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Premises on the 2ND to 11TH and 17TH to 19TH floors of building 8, baltimore wharf, E14 9AQ in the london borough of tower hamlets comprised in title AGL485963 as more fully described in a lease dated 2 august 2019 between (1) tccw properties limited as landlord and (2) tccw operating 1 limited as tenant. For more details please refer to the instrument. Outstanding |
2 June 2021 | Delivered on: 7 June 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited. Outstanding |
2 June 2021 | Delivered on: 3 June 2021 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Premises on the 2ND to 11TH and 17TH to 19TH floors of building 8, baltimore wharf in the london borough of tower hamlets as more fully described in a lease dated 21 august 2019 between (1) tccw properties limited as landlord and (2) the company as tenant registered under title number AGL485963. Any other freehold or leasehold property now vested in the company and its interest in any freehold or leasehold property acquired after the date of the instrument. Please refer to the instrument for more information. Outstanding |
6 August 2019 | Delivered on: 21 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The co-living residential parts of the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited. Outstanding |
2 August 2019 | Delivered on: 8 August 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: An operating lease to be granted out of title number AGL335190 entered into on 2 august 2019 between (1) tccw properties limited as landlord and (2) tccw operating limited as tenant in respect of 2ND to 11TH floors and 17TH to 19TH floors of building 8, baltimore wharf. For further details, please refer to the instrument. Outstanding |
2 August 2019 | Delivered on: 7 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The co-living residential parts on the 2ND to 11TH floors and 17TH to 19TH floors of 8 baltimore wharf, lime harbour, london as more particularly described in a lease dated 2 august 2019 and made between (1) tccw properties limited and (2) tccw operating 1 limited. Outstanding |
9 February 2018 | Delivered on: 19 February 2018 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Any freehold or leasehold property now vested in the company or acquired after the date of the charge. For more details please refer to the instrument. Outstanding |
13 October 2022 | Delivered on: 17 October 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The leasehold land on the second to eleventh floors (inclusive) and seventeenth to nineteenth floors (inclusive) at 8 baltimore wharf, london with title number AGL485963. For more details, please refer to the instrument. Outstanding |
9 February 2018 | Delivered on: 14 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
---|---|
26 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
15 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
30 October 2020 | Termination of appointment of Jai Madhvani as a director on 21 October 2020 (1 page) |
7 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
1 July 2020 | Memorandum and Articles of Association (20 pages) |
15 June 2020 | Resolutions
|
9 January 2020 | Confirmation statement made on 27 December 2019 with updates (4 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 August 2019 | Registration of charge 111089510005, created on 6 August 2019 (36 pages) |
8 August 2019 | Registration of charge 111089510004, created on 2 August 2019 (11 pages) |
7 August 2019 | Registration of charge 111089510003, created on 2 August 2019 (12 pages) |
29 July 2019 | Resolutions
|
19 July 2019 | Resolutions
|
17 July 2019 | Appointment of Mr Jai Madhvani as a director on 16 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 14 Bedford Square Bedford Square London WC1B 3JA on 2 July 2019 (1 page) |
2 July 2019 | Termination of appointment of Zoe Amy Rizzuto as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of David Joseph England as a director on 30 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Andrew Galloway as a director on 30 June 2019 (1 page) |
2 July 2019 | Appointment of Mr Mohammad Reza Aslam Merchant as a director on 30 June 2019 (2 pages) |
2 July 2019 | Termination of appointment of Ralph Woodford as a director on 30 June 2019 (1 page) |
3 June 2019 | Registered office address changed from 5 Old Bailey London EC4M 7BA England to 8th Floor 1 Fleet Place London EC4M 7RA on 3 June 2019 (1 page) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to 5 Old Bailey London EC4M 7BA on 12 July 2018 (1 page) |
16 April 2018 | Appointment of Mr David Joseph England as a director on 29 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Charlotte Anne Cruickshank as a director on 29 March 2018 (1 page) |
19 February 2018 | Registration of charge 111089510002, created on 9 February 2018 (31 pages) |
14 February 2018 | Registration of charge 111089510001, created on 9 February 2018 (36 pages) |
5 February 2018 | Termination of appointment of Mohammad Reza Aslam Merchant as a director on 13 December 2017 (1 page) |
5 February 2018 | Notification of Tccw Partners Llp as a person with significant control on 13 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|