London
EC2R 7AF
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Iain Farlane Sim Harris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Red Lion Cottages Aldenham Hertfordshire WD25 8BB |
Director Name | Geoffrey Harcroft Wright |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Building Surveyor |
Correspondence Address | Michaelmas House 4 The Riddings Caterham Surrey CR3 6DW |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Surveyor |
Correspondence Address | 18 Seaton Close Lynden Gate Putney Heath London SW15 3TJ |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Nicholas Anthony Rockett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Rickmansworth Road Northwood Middlesex HA6 1HA |
Director Name | Dawn Sin Fang Tsao |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | 17 Upper Phillimore Gardens London W8 7HF |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Newhaven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2004) |
Correspondence Address | PO Box 901 East Asia Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Newhaven Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2003) |
Correspondence Address | PO Box 901 East Asia Chambers Road Town Tortola British Virgin Islands |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2003(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2004) |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Telephone | 020 73215858 |
---|---|
Telephone region | London |
Registered Address | C/O Duff & Phelps Ltd., The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | 280 Bishopsgate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,000 |
Gross Profit | £9,000 |
Net Worth | £25,943,000 |
Cash | £564,000 |
Current Liabilities | £1,140,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 29 February 2020 (overdue) |
2 November 2004 | Delivered on: 3 November 2004 Persons entitled: 280 Bishopsgate Finance Limited Classification: A deed of 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: Assign all rights,title and interest of the company to,in and under all the present and future deposit,first fixed charge all present and future of all the deposit with full title guarantee. Outstanding |
---|---|
22 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Royal Bank of Scotland International Limited (As Agent and Security Trustee for and Onbehalf of the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. Outstanding |
22 April 2002 | Delivered on: 8 May 2002 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from euro baltic properties limited to the chargee on any account whatsoever. Particulars: 280 bishopsgate london EC2; egl 426908 and egl 432992 (provisional); all other estates and interests and proceeds of sale thereof; all insurance policies and benefit of all contracts covenants and rights and goodwill of business; floating charge over all undertaking and assets. See the mortgage charge document for full details. Outstanding |
15 October 2004 | Delivered on: 29 October 2004 Satisfied on: 20 December 2004 Persons entitled: European Property Investment Company No.1 S.A. Classification: Accession deed Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property and the relevant shares and other shares in any member of the group, agreements, contracts, deeds, licences, undertakings, guarantees, covenants, warranties, representations and other documents in respect of the real property, rental income, insurance policies, uncalled share capital and book and other debts, by way of first floating charge all assets and undertaking of the company. See the mortgage charge document for full details. Fully Satisfied |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
---|---|
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
18 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LIMITED tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
12 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad st london EC2N 1HQ (1 page) |
5 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 July 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2005 | Accounting reference date extended from 15/10/05 to 31/12/05 (1 page) |
10 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
23 December 2004 | Full accounts made up to 15 October 2004 (18 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2004 | New director appointed (24 pages) |
3 November 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Particulars of mortgage/charge (14 pages) |
26 October 2004 | Auditor's resignation (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (20 pages) |
26 October 2004 | New director appointed (4 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 40 gerrard street london W1D 5QE (1 page) |
26 October 2004 | Accounting reference date shortened from 31/12/04 to 15/10/04 (1 page) |
26 October 2004 | New secretary appointed;new director appointed (47 pages) |
26 October 2004 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (14 pages) |
13 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
25 June 2002 | Memorandum and Articles of Association (12 pages) |
25 June 2002 | Resolutions
|
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Particulars of mortgage/charge (7 pages) |
8 May 2002 | Particulars of mortgage/charge (9 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 100 park lane london W1K 7AR (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (6 pages) |
22 April 2002 | New director appointed (7 pages) |
22 April 2002 | New director appointed (7 pages) |
22 April 2002 | New director appointed (6 pages) |
16 April 2002 | New director appointed (5 pages) |
16 April 2002 | New director appointed (7 pages) |
16 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: lacon house theobalds road london WC1X 8RW (2 pages) |
8 April 2002 | Resolutions
|
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Memorandum and Articles of Association (18 pages) |
8 April 2002 | Ad 03/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2002 | Resolutions
|
4 April 2002 | Company name changed shelfco (no.2676) LIMITED\certificate issued on 04/04/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |