Company NamePocket Living Mandeville Street Limited
DirectorsPaul James Rickard and Marc Ferdinand Vlessing
Company StatusActive
Company Number12436014
CategoryPrivate Limited Company
Incorporation Date31 January 2020(4 years, 1 month ago)
Previous NameMandeville (Holdings) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul James Rickard
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressTower House 10 Southampton Street
Covent Garden
London
WC2E 7HA
Director NameMr Marc Ferdinand Vlessing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish,Dutch
StatusCurrent
Appointed28 July 2020(5 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTower House 10 Southampton Street
Covent Garden
London
WC2E 7HA
Director NameMr Pavels Borunovs
Date of BirthJuly 1987 (Born 36 years ago)
NationalityLatvian
StatusResigned
Appointed31 January 2020(same day as company formation)
RoleInvestor
Country of ResidenceMonaco
Correspondence Address74 Wimpole Street
London
W1G 9RR

Location

Registered AddressTower House 10 Southampton Street
Covent Garden
London
WC2E 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

2 November 2020Delivered on: 3 November 2020
Persons entitled: Greater London Authority

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including the freehold land and buildings known as the sorsby health centre, 3 mandeville street, london, E5 0DH with registered title number EGL271278. For more details please refer to the instrument.
Outstanding

Filing History

4 December 2020Notification of Pocket Living 2017 Ltd as a person with significant control on 2 November 2020 (2 pages)
4 December 2020Cessation of Pocket Living Limited as a person with significant control on 2 November 2020 (1 page)
9 November 2020Memorandum and Articles of Association (20 pages)
9 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
3 November 2020Registration of charge 124360140001, created on 2 November 2020 (38 pages)
20 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
(3 pages)
30 July 2020Registered office address changed from 74 Wimpole Street London W1G 9RR England to Tower House 10 Southampton Street Covent Garden London WC2E 7HA on 30 July 2020 (1 page)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Notification of Pocket Living Limited as a person with significant control on 28 July 2020 (2 pages)
29 July 2020Appointment of Paul Rickard as a director on 28 July 2020 (2 pages)
29 July 2020Termination of appointment of Pavels Borunovs as a director on 28 July 2020 (1 page)
29 July 2020Appointment of Mr Marc Ferdinand Vlessing as a director on 28 July 2020 (2 pages)
31 January 2020Incorporation
Statement of capital on 2020-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)