4th Floor
London
SE1 0NZ
Secretary Name | Kristina Ann Ingate |
---|---|
Status | Current |
Appointed | 21 April 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lavington Street 4th Floor London SE1 0NZ |
Director Name | Mr Dean Alexander Bowden |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 22 Lavington Street 4th Floor London SE1 0NZ |
Director Name | Mr Kevin Francis Corrigan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 22 Lavington Street 4th Floor London SE1 0NZ |
Director Name | Michael Francis O'Donnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lavington Street 4th Floor London SE1 0NZ |
Director Name | Mr Jason Conway Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2022(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2023) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lavington Street 4th Floor London SE1 0NZ |
Registered Address | 22 Lavington Street 4th Floor London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 3 days from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: (1) premier inn, castleford - land on the south side of colorado way, glasshoughton, castleford WF10 4TA (title numbers WYK788774 and WYK789955); (2) faringdon retail park, phase 1 - land lying to the north of park road, faringdon (title number ON281474); (3) faringdon retail park, phase 2 - land on the west side of A420, buckland, faringdon (title number ON350201); (4) travelodge, dudley - land lying to the west of tipton road, dudley DY1 4AL (title number MM79318); (5) premier inn, bournemouth - former wessex hotel, 11-13 west cliff road, westbourne, bournemouth BH2 5EU (granted out of freehold title number DT139652 and allocated temporary title number DT461569); (6) morrison's, leeds - the penny hill centre, church street, hunslet, leeds LS10 2AP (title number YY41867); (7) land and buildings at ncme, deane street, bolton, BL3 5DG (granted out of freehold title number MAN260858 and allocated temporary title number MAN385512); (8) land and buildings at queens specialist building, queen street, bolton BL4 7AH (granted out of leasehold title number MAN128409 and allocated temporary title number MAN373186); (9) site at (phase 2) barbican way - blackfriars residences, barbican road, gloucester (title numbers GR450619 and GR453730); (10) premier inn, hereford - the starting gate, holmer road, hereford HR4 9RS (title number HW92095); (11) premier inn, sandhurst - 221 yorktown road, college town, sandhurst GU47 0RT (title number BK286197); (12) nissan, cribbs causeway, bristol - land on the south side of hayes way, filton, bristol (title number GR394339); and (13) premier inn, tunbridge wells - merevale house, 42-46 london road, tunbridge wells TN1 1DN and land on the southeast side of clarence road, tunbridge wells (title numbers K203071 and K414941). Outstanding |
---|
26 October 2023 | Termination of appointment of Jason Conway Fletcher as a director on 17 October 2023 (1 page) |
---|---|
16 August 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
15 December 2022 | Termination of appointment of Michael Francis O'donnell as a director on 14 December 2022 (1 page) |
15 December 2022 | Appointment of Mr Dean Alexander Bowden as a director on 15 December 2022 (2 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 May 2022 | Memorandum and Articles of Association (20 pages) |
12 May 2022 | Resolutions
|
9 May 2022 | Registration of charge 125663940001, created on 6 May 2022 (71 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
24 March 2022 | Appointment of Mr Jason Conway Fletcher as a director on 18 March 2022 (2 pages) |
20 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
6 July 2021 | Change of details for London Lgps Civ Limited as a person with significant control on 14 June 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 20 April 2021 with updates (3 pages) |
11 March 2021 | Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page) |
3 July 2020 | Termination of appointment of Kevin Francis Corrigan as a director on 30 June 2020 (1 page) |
13 May 2020 | Resolutions
|
21 April 2020 | Incorporation Statement of capital on 2020-04-21
|