Stevenage
Hertfordshire
SG1 4AW
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2011(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 February 2017) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Dan Brostrom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | Flat C 44 Eaton Place London SW1X 8AL |
Director Name | Lars Oberg |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Bergportsvagen 10 S-161 37 Bromma Sweden |
Director Name | Kjell Carlsson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 1991) |
Role | Executive |
Correspondence Address | Ostervagen 7 181 62 Lidingo Foreign |
Director Name | Olov Agri |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1998) |
Role | Executive |
Correspondence Address | Sturegatan 36a 114 36 Stockholm Foreign Sweden |
Secretary Name | Kjell Carlsson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | Ostervagen 7 181 62 Lidingo Foreign |
Secretary Name | Dan Brostrom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | Flat C 44 Eaton Place London SW1X 8AL |
Secretary Name | Pradip Banerjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 37 Kingfisher Drive Ham Richmond Surrey TW10 7UF |
Director Name | Jorgen Svedin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 August 1995(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 39 St Jamess Street London SW1A 1JD |
Director Name | Thor Hakan Petersson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 August 1997(8 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Vasavagen 19 Saltsjobaden S13338 Sweden |
Director Name | Pradip Banerjee |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 37 Kingfisher Drive Ham Richmond Surrey TW10 7UF |
Director Name | Ulf Ingemar Johansson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Sandlyckevagen 6 42166 Vasta Frolunda Sweden Foreign |
Director Name | Tjorbjorn Ake Seifert |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Chaussee De La Hulpe 130 B-1000 Brussels Foreign |
Director Name | Matthew Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(19 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Barn Thong Lane Shorne Kent DA12 4AD |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Stanley Road Teddington Middlesex TW11 8TX |
Secretary Name | Mr Abayomi Abiodun Okunola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Stanley Road Teddington Middlesex TW11 8TX |
Secretary Name | Avtar Pappu Jassal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 39 St James's Street London SW1A 1JD |
Website | ivg.de |
---|---|
Email address | [email protected] |
Registered Address | Broughton House 6-8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
4m at £1 | Ivg Developments (London & Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2007 | Delivered on: 2 April 2007 Persons entitled: Bayerische Landesbank Classification: Account charge Secured details: All monies due or to become due from the borrowers or any other obligor to the finance parties and the junior lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the security accounts and all of its rights in respect of the deposits and the debts represented by them. Outstanding |
---|---|
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: Hsh Nordbank Ag, London Branch in Its Capacity as Agent and Security Trustee for the Financeparties (Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the finance document obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the share including dividends,. See the mortgage charge document for full details. Outstanding |
10 January 2006 | Delivered on: 20 January 2006 Persons entitled: Bayerische Landesbank Classification: Deed of charge over account Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the account numbered 28055210 sort code 40-48-65 and the account moneys. See the mortgage charge document for full details. Outstanding |
20 March 1998 | Delivered on: 9 April 1998 Satisfied on: 29 October 1999 Persons entitled: Enskilda Debt Capital Markets,Skandinaviska Enskilda Banken A.B.(Publ)as Agent for the Finance Parties) Classification: Debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined) except for any obligation which,if it were so included,would result in the debenture contravening section 151 of the companies act 1985. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Solvency Statement dated 19/09/16 (1 page) |
11 October 2016 | Statement by Directors (1 page) |
11 October 2016 | Statement of capital on 11 October 2016
|
11 October 2016 | Resolutions
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
26 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for St John's Square Secretaries Limited on 28 June 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom (1 page) |
6 August 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Termination of appointment of Matthew Mason as a director (1 page) |
22 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Registered office address changed from 39 St James's Street London SW1A 1JD on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 39 St James's Street London SW1A 1JD on 2 October 2012 (1 page) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Solvency statement dated 20/12/11 (2 pages) |
22 December 2011 | Statement of capital on 22 December 2011
|
23 September 2011 | Director's details changed for Matthew Jude Mason on 16 September 2011 (2 pages) |
15 July 2011 | Termination of appointment of Avtar Jassal as a secretary (1 page) |
15 July 2011 | Appointment of St John's Square Secretaries Limited as a secretary (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 April 2010 | Secretary's details changed for Avtar Pappu Jassal on 30 March 2010 (1 page) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated director and secretary abayomi okunola (1 page) |
23 December 2008 | Secretary appointed avtar pappu jassal (2 pages) |
28 November 2008 | Ad 29/09/08\gbp si 1475000@1=1475000\gbp ic 40000000/41475000\ (2 pages) |
28 November 2008 | Resolutions
|
2 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
22 April 2008 | Location of register of members (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 39 st james's street london SW1A 1JD (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page) |
23 January 2008 | Memorandum and Articles of Association (15 pages) |
21 January 2008 | New secretary appointed;new director appointed (3 pages) |
7 January 2008 | Company name changed ivg asticus real estate LIMITED\certificate issued on 07/01/08 (2 pages) |
18 December 2007 | New director appointed (3 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
11 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
15 May 2007 | Director resigned (1 page) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
4 January 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 April 2006 | Return made up to 30/03/06; full list of members (7 pages) |
20 January 2006 | Particulars of mortgage/charge (8 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 August 2004 | Accounting reference date shortened from 17/07/04 to 31/12/03 (1 page) |
22 July 2004 | Full accounts made up to 17 July 2003 (17 pages) |
19 March 2004 | Return made up to 30/03/04; full list of members
|
25 February 2004 | Director resigned (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 78 hatton garden london EC1N 8JA (1 page) |
19 May 2003 | Full accounts made up to 17 July 2002 (17 pages) |
7 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
16 December 2002 | Accounting reference date extended from 30/06/02 to 17/07/02 (1 page) |
25 September 2002 | Company name changed asticus (uk) LIMITED\certificate issued on 25/09/02 (2 pages) |
25 July 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
24 May 2002 | Return made up to 30/03/02; full list of members (7 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 May 2001 | Return made up to 30/03/01; full list of members
|
23 March 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 February 2001 | New director appointed (2 pages) |
13 December 2000 | Director's particulars changed (1 page) |
13 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director resigned (1 page) |
9 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members
|
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Return made up to 30/03/99; no change of members (8 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
22 July 1998 | Return made up to 30/03/98; full list of members (9 pages) |
16 April 1998 | Company name changed hufvudstaden international (uk) LIMITED\certificate issued on 17/04/98 (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
21 August 1997 | Memorandum and Articles of Association (21 pages) |
21 July 1997 | Company name changed hufvudstaden (uk) LIMITED\certificate issued on 22/07/97 (2 pages) |
29 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (16 pages) |
29 March 1996 | Return made up to 30/03/96; no change of members
|
22 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 December 1995 | Company name changed hufvudstaden (regent) LIMITED\certificate issued on 04/12/95 (4 pages) |
7 September 1995 | New director appointed (2 pages) |
24 January 1993 | Ad 21/12/92--------- £ si 28000000@1=28000000 £ ic 12000000/40000000 (2 pages) |
8 January 1993 | Resolutions
|
8 January 1993 | Nc inc already adjusted 21/12/92 (1 page) |
14 August 1990 | Memorandum and Articles of Association (17 pages) |
24 July 1990 | Company name changed hint regent LIMITED\certificate issued on 25/07/90 (2 pages) |
5 January 1989 | Wd 08/12/88 ad 12/12/88--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
4 January 1989 | Resolutions
|
9 December 1988 | Resolutions
|
15 November 1988 | Company name changed bonusdale LIMITED\certificate issued on 16/11/88 (2 pages) |
14 October 1988 | Incorporation (16 pages) |