Stevenage
Hertfordshire
SG1 4AW
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2011(21 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 February 2017) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Jonas Wikstrom |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | International Co-Ordinator |
Correspondence Address | Ringvagen 55a S-18134 Lidingo Sweden |
Director Name | Kay Patrick Despard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 April 1995) |
Role | Chartered Surveyor |
Correspondence Address | 35 Eaton Terrace London SW1W 8TP |
Director Name | Dan Brostrom |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 1997) |
Role | Managing Director |
Correspondence Address | Flat C 44 Eaton Place London SW1X 8AL |
Director Name | Olov Agri |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 1998) |
Role | Managing Director |
Correspondence Address | Sturegatan 36a 114 36 Stockholm Foreign Sweden |
Secretary Name | Dan Brostrom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | Flat C 44 Eaton Place London SW1X 8AL |
Secretary Name | Pradip Banerjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 12 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(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2006) |
Role | Managing 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(7 years, 2 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(7 years, 9 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(7 years, 9 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(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 February 2004) |
Role | Company Director |
Correspondence Address | Avenue Louise 106 B-1050 Brussels Belgium |
Director Name | Matthew Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(17 years, 5 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(17 years, 5 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(17 years, 5 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(18 years, 6 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 |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 1995) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
2m at £1 | Ivg Development (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,750,000 |
Net Worth | £4,074,842 |
Cash | £5,551,817 |
Current Liabilities | £1,194,065 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 April 2012 | Delivered on: 1 May 2012 Satisfied on: 10 September 2014 Persons entitled: Bayerische Landesbank (As Security Agent) Classification: Floating charge Secured details: All monies due or to become due from any obligor and/or provider of security to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property of whatsoever nature which is or may be from time to time comprised in the property and assets see image for full details. Fully Satisfied |
---|---|
28 February 2008 | Delivered on: 27 March 2008 Satisfied on: 5 April 2012 Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties Classification: Standard security Secured details: All monies due or to become due from the company formerly known as ivg asticus (gms) limited to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broadway cowcaddens glasgow lying on the south of cowcaddens road glasgow and the north of renfrew street glasgow t/no GLA144479 and t/no GLA198125. Fully Satisfied |
11 March 2008 | Delivered on: 22 March 2008 Satisfied on: 5 April 2012 Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties ("the Security Trustee") Classification: Assignation in security Secured details: All monies due or to become due from the company (formerly known as ivg asticus (gms) limited) to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights being the company's whole right, title and interest in the assigned contracts (including the rights) see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 7 March 2008 Satisfied on: 17 April 2012 Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties (Security Trustee) Classification: Assignation in security Secured details: All monies due or to become due from the company to the chargee and the secured parties and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned rights, being all right in the assigned contracts, see image for full details. Fully Satisfied |
28 February 2008 | Delivered on: 7 March 2008 Satisfied on: 5 April 2012 Persons entitled: Hsbc Bank PLC for Itself and as Security Trustee for Each of the Secured Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 May 1998 | Delivered on: 4 June 1998 Satisfied on: 29 March 2000 Persons entitled: Enskilda Debt Capital Markets,Skandinaviska Enskilda Banken Ab (Publ),as Agent and Trustee Forthe Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to each finance party (as defined) under each finance document (as defined) on any account whatsoever. 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 |
26 June 1991 | Delivered on: 27 June 1991 Satisfied on: 16 January 2008 Persons entitled: Video London Sound Studios Limited. Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 19/9/85. Particulars: The rent deposit of six months rent payable under the before mentioned lease created by the rent deposit deed. Fully Satisfied |
28 February 1991 | Delivered on: 5 March 1991 Satisfied on: 6 April 1995 Persons entitled: Holmster (Holding) Bv Classification: Second debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a shareholders agreement dated 5TH february 1991 and the charge. Particulars: F/H property k/a 14/14A and 15/17 great marlborough street, 14 and 15 ramillies place and 1-7 aberdeen mews, london. T/n 289929 and ln 49736 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital interest in rental income, rights and benefits. Fully Satisfied |
20 April 2012 | Delivered on: 1 May 2012 Satisfied on: 10 September 2014 Persons entitled: Bayerische Landesbank (As Security Agent) Classification: Standard security executed on 17 april 2012 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects lying to the south of cowcaddens road and north of renfrew street glasgow t/no. GLA144479. Fully Satisfied |
31 August 1990 | Delivered on: 6 September 1990 Satisfied on: 16 January 2008 Persons entitled: Skandinaviska Enskilda Banken. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 13/8/90. Particulars: F/H property k/a 14/14A and 15/17 great marlborough street, 14 & 15 ramillies place and 1-7 aberdeen mews. Undertaking and all property and assets present and future including goodwill uncalled capital. (Please see form 395 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 | Statement of capital on 11 October 2016
|
11 October 2016 | Statement by Directors (1 page) |
11 October 2016 | Resolutions
|
11 October 2016 | Solvency Statement dated 19/09/16 (1 page) |
1 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 June 2015 | Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 (1 page) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 September 2014 | Satisfaction of charge 9 in full (5 pages) |
10 September 2014 | Satisfaction of charge 10 in full (6 pages) |
23 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
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) |
25 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Auditor's resignation (2 pages) |
11 June 2013 | Auditor's resignation (2 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 (12 pages) |
2 October 2012 | Registered office address changed from 39 St James's Street London SW1A 1JD United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from 39 St James's Street London SW1A 1JD United Kingdom on 2 October 2012 (1 page) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Statement by directors (1 page) |
22 June 2012 | Statement of capital on 22 June 2012
|
22 June 2012 | Solvency statement dated 20/06/12 (1 page) |
22 June 2012 | Resolutions
|
1 May 2012 | Particulars of a mortgage or charge/MG09 / charge no: 10 (7 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 September 2011 | Director's details changed for Matthew Jude Mason on 16 September 2011 (2 pages) |
22 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Appointment of St John's Square Secretaries Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Avtar Jassal as a secretary (1 page) |
12 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Registered office address changed from 39 St James's Street London SW1A 1JD on 19 July 2010 (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Secretary's details changed for Avtar Pappu Jassal on 22 June 2010 (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
27 January 2009 | Appointment terminated director abayomi okunola (1 page) |
23 December 2008 | Appointment terminated secretary abayomi okunola (2 pages) |
23 December 2008 | Secretary appointed avtar pappu jassal (2 pages) |
2 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 39 st james's street london SW1A 1JD (1 page) |
27 March 2008 | Particulars of a mortgage or charge/398 / charge no: 8 (6 pages) |
25 March 2008 | Company name changed ivg asticus (gms) LIMITED\certificate issued on 27/03/08 (2 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from farringdon place 20 farringdon road london EC1M 3AP (1 page) |
21 January 2008 | New secretary appointed;new director appointed (3 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New director appointed (3 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
1 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
29 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
17 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
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) |
31 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
5 July 2003 | Return made up to 22/06/03; full list of members
|
25 September 2002 | Company name changed asticus (gms) LIMITED\certificate issued on 25/09/02 (2 pages) |
18 June 2002 | Return made up to 22/06/02; full list of members
|
10 April 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 July 2001 | Return made up to 22/06/01; full list of members
|
23 March 2001 | Full accounts made up to 31 December 2000 (15 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 (15 pages) |
25 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1999 | Return made up to 22/06/99; change of members (10 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
22 October 1998 | Return made up to 22/06/98; full list of members (15 pages) |
4 June 1998 | Particulars of mortgage/charge (12 pages) |
16 April 1998 | Company name changed hufvudstaden international (gms) 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 (14 pages) |
21 August 1997 | Memorandum and Articles of Association (26 pages) |
21 July 1997 | Company name changed hufvudstaden (marlborough) limit ed\certificate issued on 22/07/97 (2 pages) |
10 July 1997 | Return made up to 22/06/97; full list of members (8 pages) |
5 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 August 1996 | Company name changed marlborough (west end) LIMITED\certificate issued on 12/08/96 (2 pages) |
7 July 1996 | Return made up to 22/06/96; no change of members
|
8 May 1996 | Director's particulars changed (1 page) |
8 May 1996 | Secretary's particulars changed (1 page) |
22 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
7 September 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 22/06/95; no change of members (8 pages) |
9 April 1995 | New secretary appointed;director resigned (2 pages) |
9 April 1995 | Auditor's resignation (2 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 165 queen victoria street london EC4V 3DG (1 page) |
9 April 1995 | Resolutions
|
9 April 1995 | New secretary appointed;director resigned (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1991 | Particulars of mortgage/charge (3 pages) |
5 March 1991 | Particulars of mortgage/charge (3 pages) |
6 September 1990 | Particulars of mortgage/charge (7 pages) |