London
SW1E 5JD
Director Name | Bhriz Holloway |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British,Luxembourger |
Status | Current |
Appointed | 21 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Senior Vice President |
Country of Residence | Luxembourg |
Correspondence Address | 12c Rue Guillaume Kroll Luxembourg L-1882 |
Director Name | Mr Christopher Andre Kula |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 January 2024(9 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Archie John Aiton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
Registered Address | C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan KA22 8PQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Dalry and West Kilbride |
1 at £1 | Csg Baxter's Place Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (11 months from now) |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
20 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Marriott courtyard at baxter’s place, edinburgh as registered in the land register of scotland under title number MID183549. Outstanding |
20 June 2017 | Delivered on: 28 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Marriott courtyard at baxter’s place, edinburgh as registered in the land register of scotland under title number MID183549. Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 5 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: (First) 1 baxter's place, leith walk, edinburgh - MID101832. (Second) 5 baxter's place, leith walk, edinburgh - MID101833. Outstanding |
22 March 2022 | Delivered on: 6 April 2022 Persons entitled: Cbre Loan Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 January 2022 | Delivered on: 10 February 2022 Persons entitled: Cbre Loan Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 January 2022 | Delivered on: 19 January 2022 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest in a lease between the prudential assurance company limited and csg baxter's place limited of those subjects known as and forming 1-5 baxter's place, edinburgh registered in the land register of scotland under title numbers MID101832 and MID101833, the tenant's interest in which lease is undergoing registration in the land register of scotland under title number MID183549. Outstanding |
21 December 2021 | Delivered on: 6 January 2022 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Particulars: 1. by way of a first legal mortgage, all estates or interests in any freehold or leasehold property now owned by the company and (to the extent that they are not the subject of a mortgage as above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or subsequently owned by the company.. 2. by way of a first fixed charge, all of the company's rights in respect of:. A. any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. B. any copyright or other intellectual property monopoly right; or. C. any interest (including by way of licence) in any of the above,. In each case whether registered or not and including all applications for the same.. For more details of the property charged, please refer to charging instrument. Outstanding |
21 December 2021 | Delivered on: 6 January 2022 Persons entitled: Cbre Loan Services Limited (The Security Agent) Classification: A registered charge Outstanding |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the prudential assurance company limited and csg baxter's place limited of the subjects known as the marriott courtyard, 1-5 baxter's place, edinburgh, the tenant's interest in which is currently undergoing registration in the land register of scotland under title number MID183549. Outstanding |
18 July 2018 | Delivered on: 24 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
11 December 2014 | Delivered on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 November 2023 | Registration of charge SC4699340022, created on 22 November 2023 (20 pages) |
---|---|
20 November 2023 | Full accounts made up to 31 March 2023 (31 pages) |
20 November 2023 | Registration of charge SC4699340020, created on 14 November 2023 (24 pages) |
20 November 2023 | Registration of charge SC4699340019, created on 14 November 2023 (23 pages) |
20 November 2023 | Registration of charge SC4699340021, created on 14 November 2023 (59 pages) |
26 April 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 March 2022 (35 pages) |
3 August 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
6 July 2022 | Accounts for a small company made up to 30 June 2021 (25 pages) |
6 April 2022 | Registration of charge SC4699340018, created on 22 March 2022 (19 pages) |
10 February 2022 | Registration of charge SC4699340017, created on 28 January 2022 (19 pages) |
31 January 2022 | Satisfaction of charge SC4699340010 in full (1 page) |
31 January 2022 | Satisfaction of charge SC4699340009 in full (1 page) |
31 January 2022 | Satisfaction of charge SC4699340011 in full (1 page) |
31 January 2022 | Satisfaction of charge SC4699340013 in full (1 page) |
31 January 2022 | Satisfaction of charge SC4699340012 in full (1 page) |
19 January 2022 | Registration of charge SC4699340016, created on 11 January 2022 (17 pages) |
6 January 2022 | Cessation of Situs Asset Management Limited as a person with significant control on 21 December 2021 (1 page) |
6 January 2022 | Registration of charge SC4699340014, created on 21 December 2021 (18 pages) |
6 January 2022 | Cessation of Csg Baxter's Place Holdings Limited as a person with significant control on 21 December 2021 (1 page) |
6 January 2022 | Notification of Hicp Holdings Limited as a person with significant control on 21 December 2021 (2 pages) |
6 January 2022 | Registration of charge SC4699340015, created on 21 December 2021 (40 pages) |
6 January 2022 | Current accounting period shortened from 28 June 2022 to 31 March 2022 (1 page) |
5 January 2022 | Company name changed csg baxter's place LIMITED\certificate issued on 05/01/22
|
5 January 2022 | Appointment of Bhriz Holloway as a director on 21 December 2021 (2 pages) |
5 January 2022 | Appointment of Mr. Christopher Andre Kula as a director on 21 December 2021 (2 pages) |
5 January 2022 | Termination of appointment of Christopher John Stewart as a director on 21 December 2021 (1 page) |
5 January 2022 | Termination of appointment of Archie John Aiton as a director on 21 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Jonathan Patrick Braidley as a director on 21 December 2021 (2 pages) |
5 January 2022 | Registered office address changed from The Tower 7 Advocate's Close Edinburgh EH1 1nd to C/O Valor Hospitality Europe Limited Gatehouse Glenfoot Estate Ardrossan KA22 8PQ on 5 January 2022 (1 page) |
28 September 2021 | Full accounts made up to 30 June 2020 (30 pages) |
23 August 2021 | Statement of capital on 23 August 2021
|
23 August 2021 | Statement by Directors (1 page) |
23 August 2021 | Solvency Statement dated 23/08/21 (1 page) |
23 August 2021 | Resolutions
|
23 August 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
16 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 February 2020 | Full accounts made up to 30 June 2019 (28 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
18 March 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
10 September 2018 | Change of details for Csg Baxter's Place Holdings Limited as a person with significant control on 18 July 2018 (5 pages) |
10 September 2018 | Notification of Situs Asset Management Limited as a person with significant control on 18 July 2018 (4 pages) |
16 August 2018 | Satisfaction of charge SC4699340006 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4699340003 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4699340005 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4699340004 in full (4 pages) |
14 August 2018 | Satisfaction of charge SC4699340007 in full (1 page) |
14 August 2018 | Satisfaction of charge SC4699340008 in full (1 page) |
27 July 2018 | Registration of charge SC4699340013, created on 25 July 2018 (18 pages) |
24 July 2018 | Registration of charge SC4699340012, created on 18 July 2018 (22 pages) |
23 July 2018 | Registration of charge SC4699340010, created on 18 July 2018 (30 pages) |
23 July 2018 | Registration of charge SC4699340011, created on 18 July 2018 (19 pages) |
23 July 2018 | Registration of charge SC4699340009, created on 18 July 2018 (26 pages) |
17 July 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
26 May 2018 | Satisfaction of charge SC4699340002 in full (4 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
19 August 2017 | Satisfaction of charge SC4699340001 in full (4 pages) |
19 August 2017 | Satisfaction of charge SC4699340001 in full (4 pages) |
28 June 2017 | Registration of charge SC4699340007, created on 20 June 2017 (8 pages) |
28 June 2017 | Registration of charge SC4699340008, created on 20 June 2017 (8 pages) |
28 June 2017 | Registration of charge SC4699340008, created on 20 June 2017 (8 pages) |
28 June 2017 | Registration of charge SC4699340007, created on 20 June 2017 (8 pages) |
23 June 2017 | Alterations to floating charge SC4699340005 (21 pages) |
23 June 2017 | Alterations to floating charge SC4699340006 (21 pages) |
23 June 2017 | Alterations to floating charge SC4699340005 (21 pages) |
23 June 2017 | Alterations to floating charge SC4699340006 (21 pages) |
20 June 2017 | Registration of charge SC4699340003, created on 7 June 2017 (25 pages) |
20 June 2017 | Registration of charge SC4699340004, created on 7 June 2017 (25 pages) |
20 June 2017 | Registration of charge SC4699340006, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4699340003, created on 7 June 2017 (25 pages) |
20 June 2017 | Registration of charge SC4699340005, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4699340004, created on 7 June 2017 (25 pages) |
20 June 2017 | Registration of charge SC4699340005, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4699340006, created on 7 June 2017 (18 pages) |
7 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
26 May 2016 | Full accounts made up to 30 June 2015 (12 pages) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
9 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
9 June 2015 | Full accounts made up to 30 June 2014 (10 pages) |
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
26 May 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Previous accounting period shortened from 28 February 2015 to 30 June 2014 (1 page) |
5 January 2015 | Registration of charge SC4699340002, created on 24 December 2014 (11 pages) |
5 January 2015 | Registration of charge SC4699340002, created on 24 December 2014 (11 pages) |
16 December 2014 | Registration of charge SC4699340001, created on 11 December 2014 (17 pages) |
16 December 2014 | Registration of charge SC4699340001, created on 11 December 2014 (17 pages) |
28 February 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
28 February 2014 | Appointment of Mr Christopher John Stewart as a director (2 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|