London
W1U 2JH
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(22 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (resigned 26 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Phillimore Gardens London W8 7QE |
Director Name | Christopher David Wagstaff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 days (resigned 14 September 2002) |
Role | Chartered Surveyor |
Correspondence Address | 8 Lovegrove Walk Cottons Landing Isle Of Dogs London E14 9PY |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2001) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cgis (Gracechurch Street) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
6 September 2013 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 |
22 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
---|---|
24 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
18 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
14 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
9 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
9 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 October 2014 | Satisfaction of charge 041566470009 in full (4 pages) |
1 October 2014 | Satisfaction of charge 041566470009 in full (4 pages) |
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 October 2013 | Satisfaction of charge 7 in full (4 pages) |
7 October 2013 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Satisfaction of charge 7 in full (4 pages) |
20 September 2013 | Registration of charge 041566470009 (24 pages) |
20 September 2013 | Registration of charge 041566470009 (24 pages) |
20 July 2013 | Alteration to charge 7 (15 pages) |
20 July 2013 | Alteration to charge 8 (15 pages) |
20 July 2013 | Alteration to charge 8 (15 pages) |
20 July 2013 | Alteration to charge 7 (15 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 July 2010 | Memorandum and Articles of Association (15 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Memorandum and Articles of Association (15 pages) |
16 July 2010 | Resolutions
|
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
11 April 2005 | Return made up to 08/02/05; full list of members (3 pages) |
11 April 2005 | Return made up to 08/02/05; full list of members (3 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 April 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
6 December 2003 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2003 | Declaration of assistance for shares acquisition (15 pages) |
2 December 2003 | Particulars of mortgage/charge (13 pages) |
2 December 2003 | Particulars of mortgage/charge (13 pages) |
2 December 2003 | Particulars of mortgage/charge (9 pages) |
2 December 2003 | Particulars of mortgage/charge (9 pages) |
29 November 2003 | Resolutions
|
29 November 2003 | Resolutions
|
24 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
24 February 2003 | Full accounts made up to 30 June 2002 (9 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | New director appointed (2 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 08/02/02; full list of members (9 pages) |
10 May 2002 | Return made up to 08/02/02; full list of members (9 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
13 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Declaration of assistance for shares acquisition (9 pages) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
12 December 2001 | Auditor's resignation (1 page) |
12 December 2001 | Particulars of mortgage/charge (5 pages) |
7 December 2001 | New director appointed (4 pages) |
7 December 2001 | New director appointed (4 pages) |
6 December 2001 | New secretary appointed;new director appointed (5 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 5 strand london WC2N 5AF (1 page) |
6 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 December 2001 | New director appointed (5 pages) |
6 December 2001 | Registered office changed on 06/12/01 from: 5 strand london WC2N 5AF (1 page) |
6 December 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
6 December 2001 | New director appointed (5 pages) |
6 December 2001 | New secretary appointed;new director appointed (5 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2118) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2118) LIMITED\certificate issued on 26/02/01 (3 pages) |
8 February 2001 | Incorporation (24 pages) |
8 February 2001 | Incorporation (24 pages) |