London
EC2R 5AA
Director Name | Mrs Sarah Jane Elizabeth Melinek |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Karl Simon Shaw |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Peter Gladwell |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(5 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Group Social Impact & Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Kathryn Ruth Davis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(5 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Portfolio (Non-Executive Directorships And Consult |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kevin David Gould |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(5 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Ian Peters |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Simon Jeremy Century |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Karen Elizabeth Wilson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 September 2023) |
Role | Retired Housing Professional |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Ian Dunbar Graham |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2023) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Liewen Chan |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 July 2023) |
Role | Investments |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
11 December 2020 | Delivered on: 17 December 2020 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
---|---|
11 December 2020 | Delivered on: 17 December 2020 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 17 December 2020 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: Land and buildings located at the address leon house, 233 high street, croydon, CR0 1RQ registered with title number SGL805847. For more details, please refer to schedule 1 of the instrument. Outstanding |
28 April 2023 | Delivered on: 10 May 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: 18 woodcote way, bexhill, east sussex, TN39 4GP (title number to be created on registration of the transfer of part currently registered within land registry title number ESX395918) and other properties as referred to within schedule 1. Outstanding |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Security over the relevant agreements and related rights as referred to within schedule 1. Outstanding |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Security over the relevant agreements and related rights as referred to in schedule 1. Outstanding |
28 April 2023 | Delivered on: 5 May 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Security over the relevant agreements and related rights as referred to within schedule 1. Outstanding |
9 November 2021 | Delivered on: 11 November 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: Legal mortgage over the whole of the land at 24 north bank close wigan, greater manchester M29 8QY; legal mortgage over the whole of the land at 22 north bank close, wigan, greater manchester M29, 8QY and further legal mortgages as set out schedule 1 of the instrument. Outstanding |
26 March 2021 | Delivered on: 26 March 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Finance Parties Classification: A registered charge Particulars: The land contained in pending title number AGL508387 - for further details, please see the security document. Outstanding |
11 December 2020 | Delivered on: 18 December 2020 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties) Classification: A registered charge Particulars: Various plots of land at north bank close, tyldesley M29 8QY. Various plots of land at north fold close, tyldesley M29 8SE. Various plots of land at bridle way, stratford upon avon CV37 8GL. For more details please refer to the instrument. Outstanding |
11 December 2020 | Delivered on: 17 December 2020 Persons entitled: Cbre Loan Services Limited (As Security Trustee for the Finance Parties) Classification: A registered charge Outstanding |
20 August 2020 | Delivered on: 21 August 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
6 November 2023 | Registration of charge 112234700020, created on 3 November 2023 (50 pages) |
---|---|
12 October 2023 | Appointment of Kathryn Ruth Davis as a director on 27 September 2023 (2 pages) |
11 October 2023 | Appointment of Mr Kevin David Gould as a director on 27 September 2023 (2 pages) |
11 October 2023 | Termination of appointment of Karen Elizabeth Wilson as a director on 27 September 2023 (1 page) |
3 October 2023 | Registration of charge 112234700019, created on 29 September 2023 (80 pages) |
2 October 2023 | Registration of charge 112234700018, created on 27 September 2023 (91 pages) |
10 August 2023 | Appointment of Mr Peter Gladwell as a director on 27 July 2023 (2 pages) |
10 August 2023 | Termination of appointment of Liewen Chan as a director on 27 July 2023 (1 page) |
15 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
10 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
10 May 2023 | Registration of charge 112234700017, created on 28 April 2023 (73 pages) |
5 May 2023 | Registration of charge 112234700016, created on 28 April 2023 (24 pages) |
5 May 2023 | Registration of charge 112234700015, created on 28 April 2023 (24 pages) |
5 May 2023 | Registration of charge 112234700014, created on 28 April 2023 (24 pages) |
13 March 2023 | Second filing for the termination of Simon Jeremy Century as a director (5 pages) |
8 March 2023 | Statement of capital following an allotment of shares on 30 December 2022
|
23 February 2023 | Appointment of Liewen Chan as a director on 16 February 2023 (2 pages) |
22 February 2023 | Termination of appointment of Simon Jeremy Century as a director on 22 February 2023
|
26 September 2022 | Statement of capital following an allotment of shares on 5 July 2022
|
13 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
21 June 2022 | Director's details changed for Mr Benjamin David Denton on 17 June 2022 (2 pages) |
14 June 2022 | Second filing of Confirmation Statement dated 1 October 2021 (3 pages) |
7 February 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
9 December 2021 | Part of the property or undertaking has been released from charge 112234700011 (5 pages) |
29 November 2021 | Part of the property or undertaking has been released from charge 112234700011 (2 pages) |
16 November 2021 | Statement of capital following an allotment of shares on 2 October 2021
|
11 November 2021 | Registration of charge 112234700013, created on 9 November 2021 (46 pages) |
4 October 2021 | Confirmation statement made on 1 October 2021 with updates
|
16 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
30 June 2021 | Termination of appointment of Kerrigan William Procter as a director on 17 June 2021 (1 page) |
30 June 2021 | Appointment of Karl Simon Shaw as a director on 17 June 2021 (2 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (17 pages) |
26 March 2021 | Registration of charge 112234700012, created on 26 March 2021 (27 pages) |
15 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
18 December 2020 | Registration of charge 112234700011, created on 11 December 2020 (74 pages) |
17 December 2020 | Registration of charge 112234700010, created on 11 December 2020 (26 pages) |
17 December 2020 | Registration of charge 112234700008, created on 11 December 2020 (26 pages) |
17 December 2020 | Registration of charge 112234700009, created on 11 December 2020 (26 pages) |
17 December 2020 | Registration of charge 112234700007, created on 11 December 2020 (26 pages) |
20 November 2020 | Appointment of Mrs Sarah Jane Elizabeth Melinek as a director on 19 November 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
24 September 2020 | Registration of charge 112234700005, created on 23 September 2020 (25 pages) |
24 September 2020 | Registration of charge 112234700006, created on 23 September 2020 (25 pages) |
24 September 2020 | Registration of charge 112234700002, created on 23 September 2020 (27 pages) |
24 September 2020 | Registration of charge 112234700004, created on 23 September 2020 (25 pages) |
24 September 2020 | Registration of charge 112234700003, created on 23 September 2020 (25 pages) |
21 August 2020 | Registration of charge 112234700001, created on 20 August 2020 (24 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
15 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
10 July 2020 | Appointment of Legal & General Co Sec Limited as a secretary on 9 July 2020 (2 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
9 March 2020 | Notification of Legal and General Assurance Society Limited as a person with significant control on 12 December 2019 (2 pages) |
9 March 2020 | Cessation of Legal & General Homes Holdings Limited as a person with significant control on 12 December 2019 (1 page) |
25 November 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
29 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 October 2018 | Appointment of Mr Benjamin David Denton as a director on 10 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
17 July 2018 | Appointment of Ms Karen Elizabeth Wilson as a director on 17 July 2018 (2 pages) |
17 July 2018 | Appointment of Mr Ian Dunbar Graham as a director on 17 July 2018 (2 pages) |
8 June 2018 | Resolutions
|
20 March 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
13 March 2018 | Resolutions
|
23 February 2018 | Incorporation Statement of capital on 2018-02-23
|