Company NameNo Problem Limited
Company StatusDissolved
Company Number04223213
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(7 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 03 September 2019)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed30 August 2017(16 years, 3 months after company formation)
Appointment Duration2 years (closed 03 September 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameWilliam Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Campden Hill Square
Holland Park
London
W8 7JR
Director NameMichael Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 2004)
RoleFinance Director
Correspondence Address31 Saint Michaels Road
Bedford
MK40 2LZ
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(7 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed01 August 2001(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed31 January 2005(3 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(7 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2014)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

Contact

Telephone01204 385170
Telephone regionBolton

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lionsgate Properties Lp
100.00%
Ordinary

Financials

Year2014
Turnover£1,448,000
Gross Profit£1,410,000
Net Worth-£8,865,000
Current Liabilities£7,099,000

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Charges

16 December 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
5 June 2019Application to strike the company off the register (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
10 July 2018Satisfaction of charge 5 in full (4 pages)
10 July 2018Satisfaction of charge 2 in full (4 pages)
10 July 2018Satisfaction of charge 3 in full (4 pages)
10 July 2018Satisfaction of charge 4 in full (4 pages)
15 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (17 pages)
3 January 2018Accounts for a small company made up to 31 December 2016 (17 pages)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
5 September 2017Registered 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 2017Registered 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 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered 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 2017Registered 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 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
28 November 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
19 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
2 August 2012Full accounts made up to 31 December 2011 (12 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2012Annual return made up to 25 May 2012 (6 pages)
14 June 2012Annual return made up to 25 May 2012 (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 May 2011Annual return made up to 25 May 2011 (6 pages)
26 May 2011Annual return made up to 25 May 2011 (6 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Director's details changed for Trafalgar Officers Limited on 25 May 2010 (1 page)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Trafalgar Officers Limited on 25 May 2010 (1 page)
20 July 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (2 pages)
20 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2007 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2008 (13 pages)
4 November 2009Full accounts made up to 31 December 2007 (13 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
16 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
20 January 2009Director appointed christopher george white (4 pages)
20 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts attached 10/11/2008
(1 page)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companies act 2006 10/11/2008
(4 pages)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors attached 10/11/2008
(1 page)
20 January 2009Director appointed christopher george white (4 pages)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts 10/11/2008
(1 page)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors attached 10/11/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts 10/11/2008
(1 page)
20 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The companies act 2006 10/11/2008
(4 pages)
20 January 2009Resolutions
  • RES13 ‐ Authorisations of directors conflicts attached 10/11/2008
(1 page)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
18 December 2008Return made up to 25/05/08; full list of members (3 pages)
18 December 2008Return made up to 25/05/08; full list of members (3 pages)
7 December 2007Return made up to 25/05/07; full list of members (2 pages)
7 December 2007Return made up to 25/05/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
31 October 2007Full accounts made up to 31 December 2006 (14 pages)
14 June 2007Accounting reference date extended from 23/11/06 to 31/12/06 (1 page)
14 June 2007Accounting reference date extended from 23/11/06 to 31/12/06 (1 page)
22 May 2007Accounts made up to 23 November 2005 (15 pages)
22 May 2007Accounts made up to 23 November 2005 (15 pages)
20 July 2006Return made up to 25/05/06; full list of members (2 pages)
20 July 2006Return made up to 25/05/06; full list of members (2 pages)
29 December 2005Accounts made up to 23 November 2004 (16 pages)
29 December 2005Accounts made up to 23 November 2004 (16 pages)
28 September 2005Delivery ext'd 3 mth 23/11/04 (1 page)
28 September 2005Delivery ext'd 3 mth 23/11/04 (1 page)
3 June 2005Return made up to 25/05/05; full list of members (6 pages)
3 June 2005Return made up to 25/05/05; full list of members (6 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
2 December 2004Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page)
2 December 2004Accounting reference date shortened from 24/12/04 to 23/11/04 (1 page)
21 July 2004Accounting reference date extended from 14/08/04 to 24/12/04 (1 page)
21 July 2004Accounting reference date extended from 14/08/04 to 24/12/04 (1 page)
19 May 2004Return made up to 25/05/04; full list of members (7 pages)
19 May 2004Return made up to 25/05/04; full list of members (7 pages)
28 February 2004Accounts made up to 14 August 2003 (15 pages)
28 February 2004Accounts made up to 14 August 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
6 June 2003Return made up to 25/05/03; full list of members (7 pages)
19 March 2003Accounts made up to 14 August 2002 (14 pages)
19 March 2003Accounts made up to 14 August 2002 (14 pages)
29 July 2002Accounting reference date extended from 31/05/02 to 14/08/02 (1 page)
29 July 2002Accounting reference date extended from 31/05/02 to 14/08/02 (1 page)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
11 June 2002Return made up to 25/05/02; full list of members (7 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Particulars of mortgage/charge (3 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 83 leonard street london EC2A 4QS (1 page)
25 May 2001Incorporation (10 pages)
25 May 2001Incorporation (10 pages)