Company NameKinrise (Citadel) Limited
Company StatusActive
Company Number11990294
CategoryPrivate Limited Company
Incorporation Date10 May 2019(4 years, 12 months ago)
Previous NameKinrise Three Limited

Business Activity

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

Directors

Director NameMr Samuel Michael Lawson Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr George Ian Alastair Aberdeen
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Juan Ball
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleNon Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Noel Street
London
W1F 8GB
Director NameMr Federico Hermida
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleNon Executive
Country of ResidenceUnited States
Correspondence Address2 Noel Street
London
W1F 8GB

Location

Registered Address2 Noel Street
London
W1F 8GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 2 weeks ago)
Next Return Due3 August 2024 (3 months from now)

Charges

7 March 2022Delivered on: 9 March 2022
Persons entitled: West Midlands Combined Authority

Classification: A registered charge
Particulars: The leasehold property known as the citadel, 190 corporation street, birmingham B4 demised pursuant to a lease dated 2 march 2022 between (1) birmingham city council (as landlord) and (2) kinrise (citadel) limited (as tenant).
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
18 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
22 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 7 Portland Mews London W1F 8JQ United Kingdom to 2 Noel Street London W1F 8GB on 14 June 2022 (1 page)
9 March 2022Registration of charge 119902940001, created on 7 March 2022 (40 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
22 March 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2021Director's details changed for Mr George Ian Alastair Aberdeen on 15 January 2021 (2 pages)
10 March 2021Director's details changed for Mr Federico Hermida on 15 January 2021 (2 pages)
10 March 2021Director's details changed for Mr Samuel Michael Lawson Johnston on 15 January 2021 (2 pages)
15 December 2020Registered office address changed from Clutha House 10 Storeys Gate London SW1P 3AY United Kingdom to 7 Portland Mews London W1F 8JQ on 15 December 2020 (1 page)
3 December 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
19 October 2020Director's details changed for Mr George Ian Alastair Gordon Haddo on 23 September 2020 (2 pages)
24 September 2020Director's details changed for Mr Frederico Hermida on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Frederico Hermida on 10 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Juan Ball on 10 August 2020 (2 pages)
10 August 2020Appointment of Mr Juan Ball as a director on 10 August 2020 (2 pages)
10 August 2020Appointment of Mr Frederico Hermida as a director on 10 August 2020 (2 pages)
3 August 2020Cessation of Samuel Michael Lawson Johnston as a person with significant control on 20 July 2020 (1 page)
3 August 2020Notification of Kinrise Real Estate Ltd as a person with significant control on 20 July 2020 (2 pages)
3 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
3 August 2020Cessation of George Ian Alastair Gordon Haddo as a person with significant control on 20 July 2020 (1 page)
21 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
25 June 2020Confirmation statement made on 9 May 2020 with updates (4 pages)
10 May 2019Incorporation
Statement of capital on 2019-05-10
  • GBP 100
(42 pages)