London
SW3 1AR
Director Name | Mr James Neil Webb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr Giles Alistair White |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Mr John James Macleod |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(3 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Registered Address | 112 Jermyn Street London SW1Y 6LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 April 2023 | Delivered on: 3 May 2023 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: By way of legal charge all that freehold property known as burrswood estate, bird in hand street, groombridge, tunbridge wells, TN3 9QJ, as registered under title number K818098; all that freehold property known as burrswood lodge, bird in hand street, groombridge, tunbridge wells TN3 9QJ as registered under title number K865130; all that freehold property known as brights cottage, burrswood, groombridge, tunbridge wells TN3 9PU as registered under title number K856433; all that freehold property known as the colt house, burrswood, groombridge, tunbridge wells TN3 9PY as registered under title number K856438; all that freehold property known as 2 the bungalow, burrswood, groombridge, tunbridge wells TN3 9PU as registered under title number K856436 and all that freehold property known as st marys, burrswood, groombridge, tunbridge wells TN3 9PY as registered under title number K856430. Please refer to the instrument for more details. Outstanding |
---|---|
15 September 2021 | Delivered on: 16 September 2021 Persons entitled: Octane Property Finance Limited Classification: A registered charge Particulars: The properties known as burrswood estate, bird in hand street, groombridge, tunbridge wells TN3 9QJ registered at the land registry under title number K818098; the bungalow, burrswood, groombridge, tunbridge wells TN3 9PU (also known as may cottage) registered at the land registry under title number K856436;. The colt house, burrswood, groombridge, tunbridge wells TN3 9PY registered under title number K856438; burrswood lodge, bird in hand street, groombridge, tunbridge wells TN3 9QJ. Registered under title number K865130;. St marys, burrswood, groombridge, tunbridge wells TN3 9PY registered under title number K856430; brights cottage, burrswood, groombridge, tunbridge wells TN3 9PU registered at the land registry under title number K856433. Outstanding |
20 May 2020 | Delivered on: 2 June 2020 Persons entitled: Livestrata Limited Classification: A registered charge Particulars: By way of debenture, all the property known as land and buildings on the south east side of eastern road known as the burrswood estate, bird in hand street, groombridge, tunbridge wells, kent TN3 0QJ registered with title numbers K818098, K865130, K856438, K856430, K856433 and K856436. Please refer to the instrument for more details. Outstanding |
20 May 2020 | Delivered on: 26 May 2020 Persons entitled: Livestrata Limited Classification: A registered charge Particulars: By way of legal mortgage, all that freehold property and land together known as burrswood estate, groombridge, tunbridge wells, kent TN3 0QJ as comprised of title numbers K818098, K865130, K856438, K856430, K856433, K856436. Please refer to the instrument for more details. Outstanding |
15 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (7 pages) |
3 May 2023 | Registration of charge 123901480004, created on 24 April 2023 (36 pages) |
3 May 2023 | Satisfaction of charge 123901480003 in full (1 page) |
13 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
28 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
16 September 2021 | Registration of charge 123901480003, created on 15 September 2021 (25 pages) |
26 February 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
2 June 2020 | Registration of charge 123901480002, created on 20 May 2020 (74 pages) |
26 May 2020 | Registration of charge 123901480001, created on 20 May 2020 (17 pages) |
21 May 2020 | Cessation of Martin Homes London Ltd as a person with significant control on 20 May 2020 (1 page) |
21 May 2020 | Notification of Livestrata Limited as a person with significant control on 20 May 2020 (2 pages) |
29 April 2020 | Appointment of Mr John James Macleod as a director on 9 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr James Neil Webb as a director on 30 March 2020 (2 pages) |
8 April 2020 | Appointment of Mr Giles Alistair White as a director on 30 March 2020 (2 pages) |
20 March 2020 | Registered office address changed from 1 Washington House Basil Street London SW3 1AR England to 112 Jermyn Street London SW1Y 6LS on 20 March 2020 (1 page) |
7 January 2020 | Incorporation Statement of capital on 2020-01-07
|