Company NameCity Wall (Holdings) Limited
Company StatusDissolved
Company Number00228008
CategoryPrivate Limited Company
Incorporation Date11 February 1928(96 years, 3 months ago)
Dissolution Date7 September 2019 (4 years, 7 months ago)
Previous NameRank City Wall Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Graham Meads
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(85 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 07 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Rockdene Close
East Grinstead
West Sussex
RH19 3HA
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed30 August 2017(89 years, 7 months after company formation)
Appointment Duration2 years (closed 07 September 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(64 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 5 months after company formation)
Appointment Duration9 years (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(69 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(72 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(74 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(76 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(78 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2013)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(78 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(78 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(81 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(84 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(84 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameF&C Reit (Corporate Directors) Limited (Corporation)
StatusResigned
Appointed18 November 2013(85 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 June 2014)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed18 November 2013(85 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed06 June 2014(86 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Websiteidlewells.co.uk
Telephone0118 5396736
Telephone regionReading

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

26.5m at £1Aberdeen Shopping Centre LTD & Aberdeen Shopping Centre (No.2) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£387,255
Gross Profit£387,255
Net Worth£36,844,165
Current Liabilities£53,612,935

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryFull
Accounts Year End28 September

Charges

20 January 1948Delivered on: 11 February 1948
Satisfied on: 20 December 1996
Persons entitled: Law Debenture Corporation LTD.

Classification: Disposition
Secured details: £1,000,000 deb. Stock & a premium of 1% in certain events secured by a trust deed dated 1 jan 1947.
Particulars: St. Andrew square picture house, clyde street, edinburgh & the whole fixtures, furnishings, fittings & equipment therein contained.
Fully Satisfied
31 March 1942Delivered on: 8 April 1942
Satisfied on: 15 August 2013
Persons entitled: Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: Further security for £450,000 secured debenture stock secured by trust deed dated 4/2/36.
Particulars: Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon. And all rights powers and easements appurtenant thereto.
Fully Satisfied
4 March 1942Delivered on: 17 March 1942
Satisfied on: 4 September 2013
Persons entitled: Law Debenture Corporation LTD

Classification: Supplemental trust deed
Secured details: Further security for £2,250,000 debenture stock secured by trust deed dated 16/10/38.
Particulars: Gaumont cinema, holloway road, tufnell park together with all buildings fixtures fixed plant & machinery thereon.
Fully Satisfied
15 August 1938Delivered on: 24 August 1938
Satisfied on: 15 August 2013
Persons entitled: Law Debenture Corporation LTD

Classification: Trust deed supplemental to trust deed dated 16/10/28
Secured details: For securing £2,250,000 first mortgage debenture stock and premium of 3%.
Particulars: Certain holdings of subsidiary companies in haymarket capit LTD.
Fully Satisfied
5 August 1997Delivered on: 6 August 1997
Satisfied on: 19 March 2004
Persons entitled: L.D.C. Trustees Limited

Classification: Assignation in security
Secured details: All obligations monies and liabilities due or to become due from the obligants (as defined) to the chargee as trustee under the trust deed.
Particulars: All and whole the tenants interest under an agreement and lease among east kilbride development corporation city wall properties (scotland) limited and city wall properties limited of the subjects known and forming part of the plaza centre east kilbride and all the company's whole right and title under the trust agreement for full details of all charged assets please refer to form 395.
Fully Satisfied
1 November 1996Delivered on: 7 November 1996
Satisfied on: 19 March 2004
Persons entitled: L.D.C. Trustees Limited

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of the various documents (as defined therein).
Particulars: All and whole the tenant's interest under an agreement and lease entered into between east kilbride development corporation, city wall properties (scotland) limited and city wall properties limited of subjects k/a and forming the plaza centre, east kilbride lying in the county of lanark.. See the mortgage charge document for full details.
Fully Satisfied
31 October 1996Delivered on: 6 November 1996
Satisfied on: 15 August 2013
Persons entitled: Ldc Trustees Limited

Classification: Supplemental deed
Secured details: The principal amount of and interest due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the terms of the trust deed dated 14/9/81 the first mortgage debenture stock 2019/24 and this deed.
Particulars: £3,140,000.
Fully Satisfied
29 April 1993Delivered on: 13 May 1993
Satisfied on: 10 October 1996
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000.
Particulars: F/Hold land/blds at bain clarkson house,harlands rd,yaywards heath,west sussex;t/no.wsx 15114; all fixtures,fittings,fixed plant/machinery....etc. See form 395.
Fully Satisfied
16 November 1987Delivered on: 20 November 1987
Satisfied on: 10 October 1992
Persons entitled: Royal Liver Trustees Limited

Classification: Deed of substitution and charge.
Secured details: Sterling pounds 5,000,000 due or to become due from the company and/or city wall properties limited and or merbridge properties limited to the chargee under the terms of the principal deeds.
Particulars: City wall house, eastrop basingstoke title no hp 108348 part title no hp 110271 (see doc M103/23 nuu/44).
Fully Satisfied
10 March 1987Delivered on: 13 March 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All moneys due or to become due from the british land company PLC to the chargeenot exceeding sterling pounds 10,000,000.
Particulars: Easterhouse township centre, waterhouse road, glasgow.
Fully Satisfied
15 February 1978Delivered on: 17 February 1978
Satisfied on: 15 August 2013
Persons entitled: Eagle Stare Insurance Company Limited

Classification: Deed of release and substitution
Secured details: Debenture stock amounting to sterling pounds 4,625,000.
Particulars: The freehold property known as brunel house the yard portsmouth.
Fully Satisfied
10 June 1976Delivered on: 23 June 1976
Satisfied on: 1 November 1996
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of release effecting substitution of security
Secured details: Securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto.
Particulars: East kilbride shopping centre east kilbride, lanarkshire, scotland.
Fully Satisfied
10 June 1976Delivered on: 23 June 1976
Satisfied on: 14 February 1997
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Standard security presented for registration at the register of sasines on the 11/6/76
Secured details: For securing debenture stock of the company amounting to £15,000,000 secured by a trust deed dated 8/5/73 and deeds supplemental thereto.
Particulars: East kilbride shopping centre east kilbride, lanarkshire, scotland.
Fully Satisfied
31 December 1975Delivered on: 8 January 1976
Satisfied on: 20 December 1996
Persons entitled: Eagle Star Insurance Company LTD

Classification: 15,000,000 inclusive of £14,000,000 secured by a trust deed doc 8/5/734 deeds supplemental
Fully Satisfied
31 December 1975Delivered on: 5 January 1976
Satisfied on: 15 August 2013
Persons entitled: Eagle Star Insurance Co LTD

Classification: Letter of charge
Secured details: For securing debenture stock of the company amounting to £15,000,000.
Particulars: Headlease intended to be granted to the company pursuant to the provisions of an agreement act 7/8/1969.
Fully Satisfied
29 August 1975Delivered on: 4 September 1975
Satisfied on: 20 December 1996
Persons entitled: Eagle Star Insurance Co LTD

Classification: Standard security
Secured details: Standard security presented for registration at the registar of sasines on the 29TH august 1975 and created by rank city wall limited for the purpose of securing debenture stock of the company amounting to £14,000,000 secured by a trust deed dated 1TH may 73 and deeds supplemental.
Particulars: The subjects described in a disposition by the trustees of for charles barrie in favour of united cinemas LTD dated 14TH and 16TH nov 35 & known as 1/5 paterson st & 126/128 strathmartine rd dundee.
Fully Satisfied
29 August 1975Delivered on: 29 August 1975
Satisfied on: 20 December 1996
Persons entitled: Eagle Star Insurance Co LTD

Classification: Series of debentures
Fully Satisfied
24 March 1975Delivered on: 21 April 1975
Satisfied on: 20 December 1996
Persons entitled: Eagle Star Insurance Co LTD.,

Classification: Standard security
Secured details: Securing £12,350.000 debenture stock of the company secured by a trust deed dated 18TH may 1973 and deeds supplemental thereto.
Particulars: Heritable subjects in the city of edinburgh extending to 6.545 acres as described in disposition by rank city wall overseas limited, to the company together with office clock thereon known as trinity park house, south trinity road, but excepting therefrom area of ground described therein extending 3886 metres west 34.138 metres on south, 29.261 metres on east and 24,544 metres on north.
Fully Satisfied
2 January 1975Delivered on: 14 January 1975
Satisfied on: 20 December 1996
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Series of debentures
Fully Satisfied
31 October 1973Delivered on: 21 November 1974
Satisfied on: 15 August 2013
Persons entitled: Eagle Star Insurance Co. LTD

Classification: Supplemental trust deed
Secured details: Debenture stock of the company amounting to £10,000,000 secured on property acquired by that company on the 31/10/74.
Particulars: The gloucester, harrington gardens, kensington, london.
Fully Satisfied
2 January 1974Delivered on: 18 January 1974
Satisfied on: 15 August 2013
Persons entitled: Eagle Star Insurance Company LTD

Classification: Series of debentures
Fully Satisfied
18 August 1966Delivered on: 15 November 1973
Persons entitled: Scottish Life Assurance Companys Limited

Classification: Mortgage
Secured details: Sterling pounds 164,550.
Particulars: F/H part of the site birmingham garages navigation street and in site of 101 to 107 (odd) john bright street l/h part ofthe site of birmingham garages navigation street john parish.
Fully Satisfied
8 May 1973Delivered on: 12 November 1973
Satisfied on: 1 November 1996
Persons entitled: Eagle Star Insurance Company LTD

Classification: Trust deed
Secured details: A debenture stock amounting to £5,000.000 outstanding and secured on property acquired by the company on the 31ST oct 1973.
Particulars: F/H property known as as klingfield house portsmouth.(note this property was replaced under the terms of a deed of release dated 11TH june 1976 by property at east kilbride shopping centre).
Fully Satisfied
10 May 1949Delivered on: 18 July 1949
Satisfied on: 20 December 1996
Persons entitled: The Law Debenture Corporation LTD

Classification: Disposition presented for registration in register of sasines on 15TH july 1949
Secured details: For securing £1,000,000 debenture stock and a premium of 1% in certain events secured by trust deeds dated 1/1/47 and 30/11/48.
Particulars: Rutland square picture house, edinburgh, the goodwill of the business carried on therein, the whole plant, machinery, furniture, fixtures, fittings & effects present & future and all war damage claims.
Fully Satisfied
18 November 2013Delivered on: 30 November 2013
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2019Final Gazette dissolved following liquidation (1 page)
7 June 2019Return of final meeting in a members' voluntary winding up (7 pages)
26 February 2019Liquidators' statement of receipts and payments to 14 December 2018 (8 pages)
20 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (8 pages)
27 November 2017Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 30 Finsbury Square London EC2P 2YU on 27 November 2017 (2 pages)
27 November 2017Registered office address changed from 4th Floor, 30 Market Place London W1W 8AP England to 30 Finsbury Square London EC2P 2YU on 27 November 2017 (2 pages)
27 September 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 September 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 30 Market Place London W1W 8AP England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 30 Finsbury Square London EC2P 2YU to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 30 Market Place London W1W 8AP England to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 30 Finsbury Square London EC2P 2YU to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (1 page)
2 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from No 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
3 February 2017Declaration of solvency (3 pages)
3 February 2017Declaration of solvency (3 pages)
20 January 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 5 Wigmore Street London W1U 1PB to No 1 Dorset Street Southampton Hampshire SO15 2DP on 20 January 2017 (2 pages)
19 January 2017Appointment of a voluntary liquidator (1 page)
19 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
16 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
23 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (2 pages)
23 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (2 pages)
11 July 2016Statement of capital on 11 July 2016
  • GBP 1
(4 pages)
11 July 2016Statement by Directors (1 page)
11 July 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 26,490,138
(6 pages)
11 July 2016Statement of capital on 11 July 2016
  • GBP 1
(4 pages)
11 July 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 26,490,138
(6 pages)
11 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 July 2016Solvency Statement dated 08/07/16 (1 page)
11 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 July 2016Solvency Statement dated 08/07/16 (1 page)
11 July 2016Statement by Directors (1 page)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (2 pages)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (2 pages)
6 April 2016Full accounts made up to 30 September 2014 (18 pages)
6 April 2016Full accounts made up to 30 September 2014 (18 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
30 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 26,490,138
(5 pages)
30 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 26,490,138
(5 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
5 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (2 pages)
5 January 2015Previous accounting period extended from 31 March 2014 to 30 September 2014 (2 pages)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (3 pages)
3 July 2014Termination of appointment of F&C Reit (Corporate Directors) Limited as a director (2 pages)
3 July 2014Termination of appointment of F&C Reit (Corporate Directors) Limited as a director (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 26,490,138
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 26,490,138
(5 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, accession deeds etc 18/11/2013
(33 pages)
5 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, accession deeds etc 18/11/2013
(33 pages)
30 November 2013Registration of charge 002280080030 (55 pages)
30 November 2013Registration of charge 002280080030 (55 pages)
29 November 2013Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
29 November 2013Termination of appointment of Timothy Roberts as a director (2 pages)
29 November 2013Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013 (2 pages)
29 November 2013Appointment of Paul Graham Meads as a director (3 pages)
29 November 2013Termination of appointment of Nigel Webb as a director (2 pages)
29 November 2013Termination of appointment of Timothy Roberts as a director (2 pages)
29 November 2013Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
29 November 2013Termination of appointment of Sarah Barzycki as a director (2 pages)
29 November 2013Termination of appointment of Christopher Forshaw as a director (2 pages)
29 November 2013Termination of appointment of Sarah Barzycki as a director (2 pages)
29 November 2013Termination of appointment of Lucinda Bell as a director (2 pages)
29 November 2013Appointment of Paul Graham Meads as a director (3 pages)
29 November 2013Termination of appointment of Lucinda Bell as a director (2 pages)
29 November 2013Termination of appointment of Nigel Webb as a director (2 pages)
29 November 2013Termination of appointment of Anthony Braine as a director (2 pages)
29 November 2013Termination of appointment of Christopher Forshaw as a director (2 pages)
29 November 2013Termination of appointment of Benjamin Grose as a director (2 pages)
29 November 2013Appointment of F&C Reit (Corporate Directors) Limited as a director (3 pages)
29 November 2013Termination of appointment of Anthony Braine as a director (2 pages)
29 November 2013Termination of appointment of Benjamin Grose as a director (2 pages)
29 November 2013Termination of appointment of Jean-Marc Vandevivere as a director (2 pages)
29 November 2013Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
29 November 2013Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
29 November 2013Registered office address changed from York House 45 Seymour Street London W1H 7LX on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Ndiana Ekpo as a secretary (2 pages)
29 November 2013Appointment of F&C Reit (Corporate Directors) Limited as a director (3 pages)
25 October 2013Auditor's resignation (1 page)
25 October 2013Auditor's resignation (1 page)
4 September 2013Satisfaction of charge 7 in full (4 pages)
4 September 2013Satisfaction of charge 7 in full (4 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Satisfaction of charge 19 in full (4 pages)
15 August 2013Satisfaction of charge 5 in full (4 pages)
15 August 2013Satisfaction of charge 6 in full (4 pages)
15 August 2013Satisfaction of charge 23 in full (4 pages)
15 August 2013Satisfaction of charge 6 in full (4 pages)
15 August 2013Satisfaction of charge 27 in full (4 pages)
15 August 2013Satisfaction of charge 19 in full (4 pages)
15 August 2013Satisfaction of charge 23 in full (4 pages)
15 August 2013Satisfaction of charge 8 in full (4 pages)
15 August 2013Satisfaction of charge 14 in full (4 pages)
15 August 2013Satisfaction of charge 1 in full (4 pages)
15 August 2013Satisfaction of charge 27 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
15 August 2013Satisfaction of charge 5 in full (4 pages)
15 August 2013Satisfaction of charge 13 in full (4 pages)
15 August 2013Satisfaction of charge 8 in full (4 pages)
15 August 2013Satisfaction of charge 14 in full (4 pages)
31 July 2013Full accounts made up to 31 March 2013 (17 pages)
31 July 2013Full accounts made up to 31 March 2013 (17 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (23 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
20 December 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (19 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
4 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
10 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 January 2010Full accounts made up to 31 March 2009 (19 pages)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
10 December 2009Termination of appointment of Andrew Jones as a director (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (6 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
31 January 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
15 February 2008Return made up to 31/12/07; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
31 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
21 January 2007Full accounts made up to 31 March 2006 (19 pages)
21 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
20 July 2005Secretary's particulars changed (1 page)
20 July 2005Secretary's particulars changed (1 page)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
18 January 2005Return made up to 31/12/04; full list of members (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
25 August 2004Full accounts made up to 31 March 2004 (18 pages)
25 August 2004Full accounts made up to 31 March 2004 (18 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
15 January 2004Return made up to 31/12/03; full list of members (3 pages)
15 January 2004Return made up to 31/12/03; full list of members (3 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
16 December 2002Full accounts made up to 31 March 2002 (18 pages)
12 August 2002Auditor's resignation (4 pages)
12 August 2002Auditor's resignation (4 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
21 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
30 January 2001Return made up to 31/12/00; no change of members (7 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
27 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Director's particulars changed (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
27 July 2000Full accounts made up to 31 March 2000 (16 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
16 February 2000Return made up to 31/12/99; full list of members (20 pages)
16 February 2000Return made up to 31/12/99; full list of members (20 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
2 February 1999Return made up to 31/12/98; no change of members (16 pages)
2 February 1999Return made up to 31/12/98; no change of members (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
14 May 1998Auditor's resignation (1 page)
14 May 1998Auditor's resignation (1 page)
15 April 1998Return made up to 31/12/97; no change of members (24 pages)
15 April 1998Return made up to 31/12/97; no change of members (24 pages)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
6 August 1997Particulars of mortgage/charge (6 pages)
6 August 1997Particulars of mortgage/charge (6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (4 pages)
23 July 1997New director appointed (4 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
7 February 1997Return made up to 31/12/96; full list of members (13 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (3 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Particulars of mortgage/charge (7 pages)
7 November 1996Particulars of mortgage/charge (7 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Declaration of satisfaction of mortgage/charge (1 page)
18 February 1996Return made up to 31/12/95; no change of members (12 pages)
18 February 1996Return made up to 31/12/95; no change of members (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (12 pages)
8 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (290 pages)
12 May 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 May 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
5 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 February 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 February 1990Memorandum and Articles of Association (9 pages)
26 February 1990Memorandum and Articles of Association (9 pages)
13 March 1987Annual return made up to 04/03/82 (9 pages)
13 March 1987Annual return made up to 04/03/82 (9 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
30 November 1984Company name changed\certificate issued on 30/11/84 (2 pages)
5 March 1983Accounts made up to 31 October 1982 (28 pages)
5 March 1983Accounts made up to 31 October 1982 (28 pages)
13 March 1982Accounts made up to 31 October 1981 (27 pages)
13 March 1982Accounts made up to 31 October 1981 (27 pages)
7 April 1981Annual return made up to 05/03/81 (10 pages)
7 April 1981Annual return made up to 05/03/81 (10 pages)
11 February 1928Certificate of incorporation (1 page)
11 February 1928Incorporation (59 pages)
11 February 1928Certificate of incorporation (1 page)
11 February 1928Incorporation (59 pages)