Gibraltar
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2017(16 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 03 September 2019) |
Correspondence Address | 30 Market Place London W1W 8AP |
Secretary Name | Mr Adrian Mark Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Beaufort Gardens Hendon London NW4 3QN |
Director Name | William Stephen Benjamin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Campden Hill Square Holland Park London W8 7JR |
Director Name | Michael Pashley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2004) |
Role | Finance Director |
Correspondence Address | 31 Saint Michaels Road Bedford MK40 2LZ |
Director Name | Christopher George White |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 April 2016) |
Role | Barrister At Law |
Country of Residence | Gibraltar |
Correspondence Address | 57/63 Line Wall Road Gibraltar |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 01 August 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 November 2008) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | F&C Reit (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 August 2017) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Trafalgar Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 January 2014) |
Correspondence Address | 3rd Floor 5 Wigmore Street London W1U 1PB |
Telephone | 01204 385170 |
---|---|
Telephone region | Bolton |
Registered Address | 4th Floor, 30 Market Place London W1W 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lionsgate Properties Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,448,000 |
Gross Profit | £1,410,000 |
Net Worth | -£8,865,000 |
Current Liabilities | £7,099,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 December |
16 December 2004 | Delivered on: 31 December 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303. Outstanding |
---|---|
16 December 2004 | Delivered on: 31 December 2004 Persons entitled: Norwich Unin Mortgage Finance LTD Classification: Deed of assignment Secured details: All moneys due or to become due from lionsgate properties L.P to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303. Outstanding |
16 December 2004 | Delivered on: 31 December 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details. Outstanding |
16 December 2004 | Delivered on: 31 December 2004 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details. Outstanding |
16 October 2001 | Delivered on: 17 October 2001 Satisfied on: 18 July 2012 Persons entitled: Law Debenture Trustees Limited Classification: Eleventh supplemental trust deed ashpol PLC (1) the company (2) optioncorp limited (3) the exclusive corporation limited (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed") Secured details: The principal of and interest on the £75,000,000 10 > per cent. First mortgage debenture stock 2025 of ashpol PLC and all other moneys intended to be secured by the eleventh supplemental trust deed and the trust deed dated 6.12.85 (the "principal trust deed") and also the deeds of various dates as defined to which the eleventh supplemental trust deed is supplemental. Particulars: The freehold property known as valley leisure park watersmeeting road bolton greater manchester title number GM767305 together with all buildings erections and fixtures (including tenants and trade fixtures belonging to the company) and fixed plant and machinery for the time being thereon and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. See the mortgage charge document for full details. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
10 July 2018 | Satisfaction of charge 5 in full (4 pages) |
10 July 2018 | Satisfaction of charge 2 in full (4 pages) |
10 July 2018 | Satisfaction of charge 3 in full (4 pages) |
10 July 2018 | Satisfaction of charge 4 in full (4 pages) |
15 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (17 pages) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 August 2017 | Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 November 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
19 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
3 February 2014 | Termination of appointment of Trafalgar Officers Limited as a director (2 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Annual return made up to 25 May 2012 (6 pages) |
14 June 2012 | Annual return made up to 25 May 2012 (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 May 2011 | Annual return made up to 25 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 25 May 2011 (6 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Director's details changed for Trafalgar Officers Limited on 25 May 2010 (1 page) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Trafalgar Officers Limited on 25 May 2010 (1 page) |
20 July 2010 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages) |
20 July 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
13 May 2010 | Director's details changed for Christopher George White on 1 May 2010 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 November 2009 | Full accounts made up to 31 December 2007 (13 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
20 January 2009 | Director appointed christopher george white (4 pages) |
20 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
20 January 2009 | Director appointed maurice moses benady (4 pages) |
20 January 2009 | Appointment terminated director reit(corporate directors) LIMITED (1 page) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed christopher george white (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed maurice moses benady (4 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Resolutions
|
20 January 2009 | Director appointed trafalgar officers LIMITED (2 pages) |
18 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
18 December 2008 | Return made up to 25/05/08; full list of members (3 pages) |
7 December 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 December 2007 | Return made up to 25/05/07; full list of members (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | Accounting reference date extended from 23/11/06 to 31/12/06 (1 page) |
14 June 2007 | Accounting reference date extended from 23/11/06 to 31/12/06 (1 page) |
22 May 2007 | Accounts made up to 23 November 2005 (15 pages) |
22 May 2007 | Accounts made up to 23 November 2005 (15 pages) |
20 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
20 July 2006 | Return made up to 25/05/06; full list of members (2 pages) |
29 December 2005 | Accounts made up to 23 November 2004 (16 pages) |
29 December 2005 | Accounts made up to 23 November 2004 (16 pages) |
28 September 2005 | Delivery ext'd 3 mth 23/11/04 (1 page) |
28 September 2005 | Delivery ext'd 3 mth 23/11/04 (1 page) |
3 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 25/05/05; full list of members (6 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
2 December 2004 | Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page) |
2 December 2004 | Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page) |
21 July 2004 | Accounting reference date extended from 14/08/04 to 24/12/04 (1 page) |
21 July 2004 | Accounting reference date extended from 14/08/04 to 24/12/04 (1 page) |
19 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
28 February 2004 | Accounts made up to 14 August 2003 (15 pages) |
28 February 2004 | Accounts made up to 14 August 2003 (15 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
19 March 2003 | Accounts made up to 14 August 2002 (14 pages) |
19 March 2003 | Accounts made up to 14 August 2002 (14 pages) |
29 July 2002 | Accounting reference date extended from 31/05/02 to 14/08/02 (1 page) |
29 July 2002 | Accounting reference date extended from 31/05/02 to 14/08/02 (1 page) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page) |
25 May 2001 | Incorporation (10 pages) |
25 May 2001 | Incorporation (10 pages) |