London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 21 January 2020) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Closed |
Appointed | 02 October 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Roger Bernard Marks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2009(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2 Hanotoa Street Kfar Shmeyahu Israel |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 | 18 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 May 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.4k at £1 | 22 Kingsway LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2008 | Delivered on: 8 April 2008 Satisfied on: 20 May 2009 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being sardinia house 52 lincolns inn fields london t/no NGL393985. Fully Satisfied |
---|---|
20 September 2006 | Delivered on: 22 September 2006 Satisfied on: 27 May 2009 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 22 kingsway and the peacock theatre, portugal street, holborn, london t/no NGL476869. See the mortgage charge document for full details. Fully Satisfied |
20 September 2006 | Delivered on: 22 September 2006 Satisfied on: 27 May 2009 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer) Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever 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, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 May 2014 | Appointment of Mr Paul Malcolm Williams as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr Nigel Quentin George as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr Paul Malcolm Williams as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr Nigel Quentin George as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr David Gary Silverman as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr Simon Paul Silver as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr David Gary Silverman as a director on 23 April 2014 (3 pages) |
2 May 2014 | Appointment of Mr Simon Paul Silver as a director on 23 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 February 2014 Statement of capital on 2014-04-24
|
24 January 2014 | Appointment of Mr John David Burns as a director on 18 December 2013 (4 pages) |
24 January 2014 | Appointment of Damian Mark Alan Wisniewski as a director on 18 December 2013 (4 pages) |
24 January 2014 | Appointment of Damian Mark Alan Wisniewski as a director on 18 December 2013 (4 pages) |
24 January 2014 | Appointment of Timothy James Kite as a secretary on 18 December 2013 (4 pages) |
24 January 2014 | Appointment of Mr John David Burns as a director on 18 December 2013 (4 pages) |
24 January 2014 | Appointment of Timothy James Kite as a secretary on 18 December 2013 (4 pages) |
20 January 2014 | Termination of appointment of Roger Bernard Marks as a director on 18 December 2013 (2 pages) |
20 January 2014 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 20 January 2014 (2 pages) |
20 January 2014 | Termination of appointment of Roger Bernard Marks as a director on 18 December 2013 (2 pages) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
2 December 2013 | Solvency statement dated 29/11/13 (1 page) |
2 December 2013 | Statement by directors (1 page) |
2 December 2013 | Statement of capital on 2 December 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
2 December 2013 | Solvency statement dated 29/11/13 (1 page) |
2 December 2013 | Statement of capital on 2 December 2013
|
2 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
2 December 2013 | Resolutions
|
2 December 2013 | Statement by directors (1 page) |
2 December 2013 | Resolutions
|
2 December 2013 | Statement of capital following an allotment of shares on 1 December 2013
|
2 December 2013 | Statement of capital on 2 December 2013
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 March 2010 | Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Roger Bernard Marks on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 June 2009 | Appointment terminated director christopher gill (1 page) |
9 June 2009 | Director appointed roger bernard marks (2 pages) |
9 June 2009 | Appointment terminated secretary peter dudgeon (1 page) |
9 June 2009 | Director appointed roger bernard marks (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 5 strand london WC2N 5AF (1 page) |
9 June 2009 | Appointment terminated director christopher gill (1 page) |
9 June 2009 | Appointment terminated secretary peter dudgeon (1 page) |
9 June 2009 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 June 2009 | Appointment terminated director ls director LIMITED (1 page) |
9 June 2009 | Appointment terminated director land securities portfolio management LIMITED (1 page) |
9 June 2009 | Appointment terminated director ls director LIMITED (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 5 strand london WC2N 5AF (1 page) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2009 | Resolutions
|
22 May 2009 | Ad 20/05/09\gbp si 16446062@1=16446062\gbp ic 12000000/28446062\ (2 pages) |
22 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
22 May 2009 | Nc inc already adjusted 20/05/09 (1 page) |
22 May 2009 | Ad 20/05/09\gbp si 16446062@1=16446062\gbp ic 12000000/28446062\ (2 pages) |
22 May 2009 | Resolutions
|
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
1 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
1 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
29 September 2006 | Resolutions
|
29 September 2006 | Resolutions
|
22 September 2006 | Particulars of mortgage/charge (17 pages) |
22 September 2006 | Particulars of mortgage/charge (8 pages) |
22 September 2006 | Particulars of mortgage/charge (8 pages) |
22 September 2006 | Particulars of mortgage/charge (17 pages) |
16 May 2006 | Resolutions
|
16 May 2006 | £ nc 12000000/23999000 18/04/06 (2 pages) |
16 May 2006 | £ nc 12000000/23999000 18/04/06 (2 pages) |
16 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Ad 18/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
18 April 2006 | Company name changed shelfco (no.2396) LIMITED\certificate issued on 18/04/06 (3 pages) |
18 April 2006 | Company name changed shelfco (no.2396) LIMITED\certificate issued on 18/04/06 (3 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
11 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 February 2001 | Incorporation (25 pages) |
22 February 2001 | Incorporation (25 pages) |