Company NameLsvaf I Kinetic Cardiff Propco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number13166993
CategoryPrivate Limited Company
Incorporation Date29 January 2021(3 years, 2 months ago)
Previous NamePotful Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Dean Minter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 February 2023 (1 year, 1 month ago)
Next Return Due7 March 2024 (overdue)

Charges

31 March 2022Delivered on: 7 April 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land and intellectual property, including specifically the freehold with title number CYM617275. See the instrument for more details.
Outstanding
1 April 2021Delivered on: 14 April 2021
Persons entitled: Solutus Advisors Limited as Security Agent

Classification: A registered charge
Particulars: (1) freehold land and buildings on the north side of herbert street, cardiff registered at the land registry with title number CYM617275, (2) freehold land and buildings known as the dock feeder canal, herbert street, cardiff registered at the land registry with title number WA592589 and (3) freehold land and buildings lying to the north of tyndall street, cardiff registered at the land registry with title number CYM681696. For full details of the charges, please refer to the charging document directly.
Outstanding
1 April 2021Delivered on: 8 April 2021
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch

Classification: A registered charge
Particulars: Freehold land and buildings on the north side of herbert street, cardiff with title number CYM617275, as more particularly described in schedule 2 of the instrument.. Freehold land and buildings known as the dock feeder canal, herbert street, cardiff with title number WA592589, as more particularly described in schedule 2 of the instrument.. Freehold land and buildings to the north of tyndall street, cardiff, with title number CYM681696, as more particularly described in schedule 2 of the instrument.. Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

19 January 2024Director's details changed for Mr Dean Minter on 7 November 2023 (2 pages)
19 January 2024Director's details changed for Mr Adam Christopher James Campbell on 7 November 2023 (2 pages)
7 November 2023Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to 8 Hanover Street London W1S 1YQ on 7 November 2023 (1 page)
22 June 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
16 June 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 September 2022Satisfaction of charge 131669930001 in full (1 page)
22 September 2022Satisfaction of charge 131669930002 in full (1 page)
9 August 2022Previous accounting period shortened from 31 January 2022 to 31 August 2021 (3 pages)
9 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
14 June 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
7 April 2022Registration of charge 131669930003, created on 31 March 2022 (60 pages)
20 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 April 2021Memorandum and Articles of Association (34 pages)
20 April 2021Resolutions
  • RES13 ‐ Facility agreement 31/03/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
14 April 2021Registration of charge 131669930002, created on 1 April 2021 (65 pages)
8 April 2021Registration of charge 131669930001, created on 1 April 2021 (49 pages)
24 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
(3 pages)
22 February 2021Notification of Lsvaf I Kinetic Cardiff Midco Limited as a person with significant control on 22 February 2021 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
22 February 2021Appointment of Mr Dean Minter as a director on 22 February 2021 (2 pages)
22 February 2021Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 17 Dominion Street London EC2M 2EF on 22 February 2021 (1 page)
22 February 2021Cessation of Sdg Registrars Limited as a person with significant control on 22 February 2021 (1 page)
22 February 2021Termination of appointment of Lyn Bond as a director on 22 February 2021 (1 page)
22 February 2021Appointment of Mr Adam Christopher James Campbell as a director on 22 February 2021 (2 pages)
29 January 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-29
  • GBP 1
(45 pages)