Company NameSyndicate Nine Limited
Company StatusDissolved
Company Number02183619
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 5 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameHackremco (No. 356) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2019(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(8 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed08 August 1996(8 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed08 August 1996(8 years, 9 months after company formation)
Appointment Duration24 years, 1 month (closed 22 September 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleChartered Accountant
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed01 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(4 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameFlorise Ah Fong Wan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2009(21 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2019)
RoleAssistant Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 November 1989Delivered on: 14 November 1989
Persons entitled: United Newspapers PLC

Classification: Legal charge
Secured details: £12,000,000 and all other moneys due or to become due from the company to united newspapers PLC under the terms of this charge.
Particulars: Ludgate house, 245 blackfriars road, london SE1 freehold title no sgl 486404 and land leasehold title no tgl 4186.
Outstanding
8 August 1988Delivered on: 10 August 1988
Persons entitled: Workyard Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/3/88.
Particulars: All syndicate nine limited's percentage interest under the said agreement in & to all that parcel of land situate at invicta playa, 245 blackfriars road, london SE1 title no:- sgl 486404 (see form 395 for full details).
Outstanding
17 March 1988Delivered on: 31 March 1988
Persons entitled: The Bank of Nova Scotia.

Classification: Assignment of rentals and other earnings
Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
Particulars: All the right title & interest of the company as trustee in & to all monies due & to become due to the company under 1) an agreement for lease dated 17/03/1998) 2) the occupational lease to be entered into pursuant to the agreement for lease above mentioned 3) any & all instruments securing in favour of the company the obligations of any of the parties (other than the company & workyard LTD) under the instruments mentioned in sub-paragraphs 1 & 2 above to the company & in & to any & all claims & causes for action or money, loss or damages or compensation that may accrue or belong to the company arising part of or in any way connected with the presentor future lettings (see form M395 ref: M283/31-3/ln for full details).
Outstanding
17 March 1988Delivered on: 31 March 1988
Persons entitled: The Bank of Nova Scotia.

Classification: Assignment of building contract.
Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
Particulars: All the respective rights title & interest of the company, as trustee, in or to: I) a building contract dated 29-7-1987, an amended on 23-12-1987, relative to the development of the property at 245, blackfriars road, london SE1. Ii) the benefit of any & all rights of whatsoever nature that may at any time be assigned to, or otherwise accrue for the benefit of, the company, in respect of the matters more particularly mentioned in clause 13.2 and 13.3 of an agreement dated 22-6-1987 between kings reach development company limited a workyard limited. (Please refer to form M395 for full details ref- M301/31-3/ln).
Outstanding
17 March 1988Delivered on: 31 March 1988
Persons entitled: The Bank of Nova Scotia.

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
Particulars: F/Hold property k/a 245 blackfriars road, london SE1 t/no- sgl 486404 all buildings & erections now or hereafter to be erected thereon.
Outstanding

Filing History

8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
21 January 2020Application to strike the company off the register (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 April 2019Appointment of Carl Sheldon Adrian as a director on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Florise Ah Fong Wan as a director on 29 April 2019 (1 page)
16 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
7 December 2018Director's details changed for Florise Ah Fong Wan on 7 December 2018 (2 pages)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9
(4 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 9
(5 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House. 245,Blackfriars Road. London. SE1 9UY. to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House. 245,Blackfriars Road. London. SE1 9UY. to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 9
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 9
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 April 2011Statement of company's objects (2 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
20 July 2010Appointment of Florise Ah Fong Wan as a director (3 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
16 June 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
18 June 2008Return made up to 30/04/08; full list of members (3 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 July 2007Return made up to 30/04/07; full list of members (5 pages)
25 July 2007Return made up to 30/04/07; full list of members (5 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 December 2006Return made up to 30/04/04; full list of members (5 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 December 2006Return made up to 30/04/03; full list of members (5 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2001 (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2003 (7 pages)
10 December 2006Return made up to 30/04/05; full list of members (5 pages)
10 December 2006Return made up to 30/04/06; full list of members (5 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 December 2006Return made up to 30/04/04; full list of members (5 pages)
10 December 2006Return made up to 30/04/05; full list of members (5 pages)
10 December 2006Accounts for a dormant company made up to 31 December 2002 (7 pages)
10 December 2006Return made up to 30/04/03; full list of members (5 pages)
10 December 2006Return made up to 30/04/02; full list of members (5 pages)
10 December 2006Return made up to 30/04/06; full list of members (5 pages)
10 December 2006Return made up to 30/04/02; full list of members (5 pages)
7 December 2006Restoration by order of the court (2 pages)
7 December 2006Restoration by order of the court (2 pages)
9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
5 November 2001Application for striking-off (1 page)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 May 1999Return made up to 30/04/99; full list of members (11 pages)
18 May 1999Return made up to 30/04/99; full list of members (11 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
27 May 1997Return made up to 01/05/97; full list of members (6 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 June 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1996Return made up to 01/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
29 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
24 May 1995Return made up to 01/05/95; full list of members (16 pages)
24 May 1995Return made up to 01/05/95; full list of members (16 pages)
10 June 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
10 June 1993Accounts for a dormant company made up to 31 December 1992 (3 pages)
2 June 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
2 June 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)
28 March 1988Wd 01/03/88 ad 22/02/88--------- £ si 7@1=7 £ ic 2/9 (2 pages)
28 March 1988Wd 01/03/88 ad 22/02/88--------- £ si 7@1=7 £ ic 2/9 (2 pages)
10 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1988Memorandum and Articles of Association (14 pages)
10 March 1988Memorandum and Articles of Association (14 pages)
10 March 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1987Company name changed hackremco (no. 356) LIMITED\certificate issued on 10/12/87 (2 pages)
9 December 1987Company name changed hackremco (no. 356) LIMITED\certificate issued on 10/12/87 (2 pages)
26 October 1987Incorporation (15 pages)
26 October 1987Incorporation (15 pages)