London
W1T 6LQ
Director Name | Michael Eggington |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 August 2019(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 March 2020) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Phillip Paul Bayliss |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2018(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 July 2021) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
26 October 2022 | Confirmation statement made on 1 October 2022 with updates (4 pages) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2022 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
20 October 2021 | Director's details changed for Michael Eggington on 17 October 2021 (2 pages) |
20 October 2021 | Notification of Eugenio Marchese as a person with significant control on 18 October 2021 (2 pages) |
19 October 2021 | Notification of Michael Eggington as a person with significant control on 18 October 2021 (2 pages) |
19 October 2021 | Cessation of Legal & General Later Living Limited as a person with significant control on 18 October 2021 (1 page) |
19 October 2021 | Director's details changed for Mr Eugenio Marchese on 17 October 2021 (2 pages) |
19 October 2021 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to 29-30 Fitzroy Square London W1T 6LQ on 19 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Jasan Fitzpatrick as a director on 14 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Stephen Paul Halliwell as a director on 14 October 2021 (1 page) |
14 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
5 August 2021 | Termination of appointment of Phillip Paul Bayliss as a director on 30 July 2021 (1 page) |
29 October 2020 | Second filing to change the details of Legal & General Later Living Ltd as a person with significant control (8 pages) |
29 October 2020 | Second filing for the notification of Senior Living Urban Limited as a person with significant control (7 pages) |
14 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
25 March 2020 | Appointment of Mr Stephen Paul Halliwell as a director on 10 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Kerrigan William Procter as a director on 9 March 2020 (1 page) |
15 January 2020 | Change of details for Senior Living Urban Limited as a person with significant control on 23 December 2019
|
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
15 October 2019 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
15 August 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
9 August 2019 | Appointment of Michael Eggington as a director on 7 August 2019 (2 pages) |
23 January 2019 | Appointment of Mr Eugenio Marchese as a director on 11 December 2018 (2 pages) |
23 January 2019 | Appointment of Mr Philip Paul Bayliss as a director on 11 December 2018 (2 pages) |
23 January 2019 | Appointment of Mr Kerrigan William Procter as a director on 11 December 2018 (2 pages) |
9 January 2019 | Notification of Senior Living Urban Limited as a person with significant control on 11 December 2018
|
9 January 2019 | Cessation of Jasan Fitzpatrick as a person with significant control on 11 December 2018 (1 page) |
8 January 2019 | Statement of capital following an allotment of shares on 11 December 2018
|
3 January 2019 | Sub-division of shares on 11 December 2018 (4 pages) |
3 January 2019 | Change of share class name or designation (2 pages) |
2 January 2019 | Resolutions
|
28 November 2018 | Incorporation Statement of capital on 2018-11-28
|