London
EC3A 8BE
Director Name | Mr Nathan Hans Katrien Antoon Van Paesschen |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 03 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Industrious 70 St Mary Axe London EC3A 8BE |
Registered Address | Industrious 70 St Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as flat 1, 46 hyde terrace, leeds LS2 9LN as registered at the land registry under title number WYK835715.. The leasehold land known flat 2, 46 hyde terrace, leeds LS2 9LN as registered at the land registry under title number WYK835716.. The leasehold land known as flat 3, 46 hyde terrace, leeds LS2 9LN as registered at the land registry under title number WYK835717.. For further details please refer to the charge instrument. Outstanding |
---|---|
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as 1 pavilion mews, leeds (LS6 3RY) as registered at the land registry under title number WYK847012.. The leasehold land known 2 pavilion mews, leeds (LS6 3RY)as registered at the land registry under title number WYK847861.. The leasehold land known as 3 pavilion mews, leeds (LS6 3RY)as registered at the land registry under title number WYK847013.. For further details please refer to the charge instrument. Outstanding |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as flat 1, 2 st michaels lane, leeds (LS6 3HS) as registered at the land registry under title number WYK886958.. The leasehold land known as flat 2, 2 st michaels lane, leeds (LS6 3HS) as registered at the land registry under title number WYK888658.. The leasehold land known as flat 3, 2 st michaels lane, leeds (LS6 3HS) as registered at the land registry under title number WYK888691.. For further details please refer to the charge instrument. Outstanding |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as flat 1, 5 blenheim terrace, leeds (LS2 9JG) as registered at the land registry under title number WYK860719.. The leasehold land known flat 2, 4 blenheim terrace, leeds (LS2 9JG) as registered at the land registry under title number WYK860731.. The leasehold land known as flat 3, 4 blenheim terrace, leeds (LS2 9JG) as registered at the land registry under title number WYK860729.. For further details please refer to the charge instrument. Outstanding |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold land known as 1 st. Anns court, 137A kirkstall lane, leeds (LS5 3LF) as registered at the land registry under title number WYK828540.. The leasehold land known 2 st. Anns court, 137A kirkstall lane, leeds (LS5 3LF) as registered at the land registry under title number WYK828543.. The leasehold land known as 3 st. Anns court, 137A kirkstall lane, leeds (LS5 3LF) as registered at the land registry under title number WYK828542.. For further details please refer to the charge instrument. Outstanding |
28 April 2023 | Delivered on: 2 May 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land known as 36 cliff road, leeds (LS6 2ET) as registered at the land registry under title number WYK511352.. The freehold land known as 3-4 blenheim terrace, leeds (LS2 9JG) as registered at the land registry under title number WYK535233.. The freehold land known as 5 blenheim terrace, leeds (LS2 9JD) as registered at the land registry under title number WYK720130.. For further details please refer to the charge instrument. Outstanding |
23 December 2022 | Delivered on: 23 December 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 14 blenheim crescent, leeds, LS2 9AY as registered at the land registry under title number WYK830363. Outstanding |
20 December 2023 | Registration of charge 133707180008, created on 20 December 2023 (40 pages) |
---|---|
8 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 May 2023 | Registration of charge 133707180006, created on 28 April 2023 (41 pages) |
2 May 2023 | Registration of charge 133707180004, created on 28 April 2023 (40 pages) |
2 May 2023 | Registration of charge 133707180005, created on 28 April 2023 (40 pages) |
2 May 2023 | Registration of charge 133707180002, created on 28 April 2023 (42 pages) |
2 May 2023 | Registration of charge 133707180007, created on 28 April 2023 (40 pages) |
2 May 2023 | Registration of charge 133707180003, created on 28 April 2023 (41 pages) |
23 March 2023 | Change of details for Volcap Student Homes I Limited as a person with significant control on 1 September 2022 (2 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
23 December 2022 | Registration of charge 133707180001, created on 23 December 2022 (46 pages) |
8 November 2022 | Registered office address changed from Hana 70 st Mary Axe London EC3A 8BE United Kingdom to Industrious 70 st Mary Axe London EC3A 8BE on 8 November 2022 (1 page) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Registered office address changed from 8 Devonshire Square Wework C/O Student Homes Management London London EC2M 4PL to Hana 70 st Mary Axe London EC3A 8BE on 10 August 2022 (1 page) |
16 May 2022 | Confirmation statement made on 2 May 2022 with updates (4 pages) |
8 December 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
12 November 2021 | Registered office address changed from 155 Bishopsgate London EC2M 3TQ England to 8 Devonshire Square Wework C/O Student Homes Management London London EC2M 4PL on 12 November 2021 (2 pages) |
3 May 2021 | Incorporation Statement of capital on 2021-05-03
|