Company Name51-54 Gracechurch Street (No.1) Limited
Company StatusActive
Company Number04156637
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(9 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2001(9 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed30 November 2001(9 months, 3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(22 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(9 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameChristopher David Wagstaff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(1 year, 7 months after company formation)
Appointment Duration4 days (resigned 14 September 2002)
RoleChartered Surveyor
Correspondence Address8 Lovegrove Walk
Cottons Landing Isle Of Dogs
London
E14 9PY
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 February 2001(2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2001)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Cgis (Gracechurch Street) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 September 2013Delivered on: 20 September 2013
Satisfied on: 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 July 2010Delivered on: 12 July 2010
Satisfied on: 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all its undertaking and all property assets and rights. Notification of addition to or amendment of charge.
Fully Satisfied
5 July 2005Delivered on: 22 July 2005
Satisfied on: 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all its undertaking and all its property, assets and rights both present and future. Notification of addition to or amendment of charge.
Fully Satisfied
4 May 2005Delivered on: 6 May 2005
Satisfied on: 5 July 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land known as 51-54 gracechurch street, 8/9 talbot court and 2/7 talbot court london t/n's LN213973 LN112301 and NGL162550, fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
24 November 2003Delivered on: 2 December 2003
Satisfied on: 14 July 2005
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company and any other chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 51-54 gracechurch street, 8/9 talbot court and 2/7 talbot court, london t/nos LN213973, LN112301 and NGL162550. 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
24 November 2003Delivered on: 2 December 2003
Satisfied on: 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellshaft, London Branch. as Security Trustee of the Finance Parties

Classification: Deeds of accession dated 24 november 2003 to a subordination deed dated 24 december 2002 (the "subordination deed) pursuant to which the company will become an obligor and a subordinated creditor under the subordination deed.
Secured details: All monies obligations and liabilities due or to become due by an obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums, liabilities and obligations payable by an obligor, as defined, to any subordinated creditor, as defined. See the mortgage charge document for full details.
Fully Satisfied
30 November 2001Delivered on: 13 December 2001
Satisfied on: 20 January 2010
Persons entitled: Law Debenture Trustees Limited

Classification: Sixteenth supplemental trust deed (as defined)
Secured details: The principal of and interest on the original stock ,the new stock (both terms as defined) and all other moneys due or to become due from the company to the chargee under or pursuant to or secured or intended to be secured by these presents (as defined).
Particulars: The property known as 51-54 gracechurch street and 2-7 and 8-9 talbot court,london EC3; t/nos LN213973,LN112301 and NGL162550 with all buildings erections fixtures fittings fixed plant and machinery thereon; the benefit of all leases,underleases,tenancies,agreements for lease,rights,covenants and conditions; see form 395 for details.
Fully Satisfied
30 November 2001Delivered on: 12 December 2001
Satisfied on: 20 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trusteefor and on Behalf of the Lenders

Classification: Floating charge
Secured details: All present and future sums, obligations and liabilities payable or owing by the company to the bank and the lenders (or any of them) or any receiver appointed under the charge and under the other finance documents to which it is a party and/or any deed or document supplemental thereto. (All terms as defined).
Particulars: By way of floating charge all its undertaking and property, assets and rights whatsoever both present and future.
Fully Satisfied
5 July 2005Delivered on: 12 July 2005
Persons entitled: Royal Exchange Trust Company Limited

Classification: Fifty-fifth supplemental trust deed
Secured details: All monies due or to become due by hemingway debenture limited to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the new property being f/h land k/a plot 5300 being part of land at tewkesbury business park northway lane tewkesbury t/n GR248788. F/h land being la fitness (also k/a north birmingham squash rackets club) 366 gravelly lane erdington birmingham t/n's WM108627 WN682318 WM232394 WM629635 and WM744301. L/h land at mill street brierley hill west midlands t/n WM775455. For further details of property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
24 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
18 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
14 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
13 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
9 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
9 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
18 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(6 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(6 pages)
1 October 2014Satisfaction of charge 041566370009 in full (4 pages)
1 October 2014Satisfaction of charge 041566370009 in full (4 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(6 pages)
7 October 2013Satisfaction of charge 7 in full (4 pages)
7 October 2013Satisfaction of charge 8 in full (4 pages)
7 October 2013Satisfaction of charge 7 in full (4 pages)
7 October 2013Satisfaction of charge 8 in full (4 pages)
20 September 2013Registration of charge 041566370009 (24 pages)
20 September 2013Registration of charge 041566370009 (24 pages)
20 July 2013Alteration to charge 8 (15 pages)
20 July 2013Alteration to charge 7 (15 pages)
20 July 2013Alteration to charge 8 (15 pages)
20 July 2013Alteration to charge 7 (15 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
18 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
29 July 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Second amendment and restatement agreement 16/06/2010
(2 pages)
16 July 2010Memorandum and Articles of Association (14 pages)
16 July 2010Memorandum and Articles of Association (14 pages)
16 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Second amendment and restatement agreement 16/06/2010
(2 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Return made up to 08/02/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
27 May 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
13 March 2008Return made up to 08/02/08; full list of members (4 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
21 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2006Return made up to 08/02/06; full list of members (2 pages)
10 March 2006Return made up to 08/02/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (5 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
26 July 2005Declaration of assistance for shares acquisition (8 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
22 July 2005Particulars of mortgage/charge (6 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
12 July 2005Particulars of mortgage/charge (8 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
12 May 2005Declaration of assistance for shares acquisition (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
6 May 2005Particulars of mortgage/charge (8 pages)
11 April 2005Return made up to 08/02/05; full list of members (3 pages)
11 April 2005Return made up to 08/02/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
6 December 2003Declaration of assistance for shares acquisition (15 pages)
6 December 2003Declaration of assistance for shares acquisition (15 pages)
2 December 2003Particulars of mortgage/charge (13 pages)
2 December 2003Particulars of mortgage/charge (9 pages)
2 December 2003Particulars of mortgage/charge (9 pages)
2 December 2003Particulars of mortgage/charge (13 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 February 2003Full accounts made up to 30 June 2002 (9 pages)
24 February 2003Full accounts made up to 30 June 2002 (9 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
14 February 2003Return made up to 08/02/03; full list of members (7 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
29 April 2002Return made up to 08/02/02; full list of members (9 pages)
29 April 2002Return made up to 08/02/02; full list of members (9 pages)
14 December 2001Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Secretary resigned (1 page)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
12 December 2001Auditor's resignation (1 page)
12 December 2001Declaration of assistance for shares acquisition (9 pages)
12 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2001Declaration of assistance for shares acquisition (9 pages)
12 December 2001Particulars of mortgage/charge (5 pages)
6 December 2001Registered office changed on 06/12/01 from: 5 strand london WC2N 5AF (1 page)
6 December 2001New secretary appointed;new director appointed (5 pages)
6 December 2001New director appointed (5 pages)
6 December 2001New secretary appointed;new director appointed (5 pages)
6 December 2001New director appointed (4 pages)
6 December 2001New director appointed (4 pages)
6 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
6 December 2001Registered office changed on 06/12/01 from: 5 strand london WC2N 5AF (1 page)
6 December 2001New director appointed (5 pages)
6 December 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2117) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2117) LIMITED\certificate issued on 26/02/01 (3 pages)
8 February 2001Incorporation (24 pages)
8 February 2001Incorporation (24 pages)