Company NameEldon Street (Birchin) Limited
Company StatusDissolved
Company Number04368608
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date17 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2008(6 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 17 July 2019)
RoleEnergy Consultancy Company Executive
Country of ResidenceEngland
Correspondence AddressReed Smith The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameWilliam James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBanker
Correspondence AddressFlat 3
79 Church Road
Richmond
Surrey
TW10 6LX
Director NameMr Wilson Yao-Chang Lee
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish,American
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Frognall Way
London
NW3 6XE
Director NameAndrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBanker
Correspondence Address37 Aberdeen Road
London
N5 2YG
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameRachel Kay Sadler
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years after company formation)
Appointment Duration1 year (resigned 28 February 2005)
RoleAccountant
Correspondence AddressGarden Flat
56 Talbot Road
Highgate
N6 4QP
Director NameMr James Corry Blakemore
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 October 2008)
RoleHead Real Estate Asset Managem
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed28 February 2005(3 years after company formation)
Appointment Duration5 years (resigned 04 March 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReed Smith The Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLehman Brothers
Level 23 25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Eldon Street Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Charges

25 March 2003Delivered on: 10 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All liabilities due or to become due from the company to the chargee (for itself and as agent and security trustee for the beneficiaries) (the "agent") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments and all dividends. See the mortgage charge document for full details.
Outstanding
2 April 2002Delivered on: 9 April 2002
Persons entitled: Mable Commercial Funding Limited

Classification: A shares mortgage
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has charged the shares being all shares held by the company from time to time in kenmore quayside limited. See the mortgage charge document for full details.
Outstanding

Filing History

6 September 2017Full accounts made up to 30 November 2016 (20 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 September 2016Satisfaction of charge 1 in full (4 pages)
8 September 2016Full accounts made up to 30 November 2015 (16 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
7 September 2015Full accounts made up to 30 November 2014 (16 pages)
2 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
30 September 2014Full accounts made up to 30 November 2013 (16 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
5 September 2013Full accounts made up to 30 November 2012 (16 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 30 November 2011 (15 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
23 March 2012Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page)
20 September 2011Full accounts made up to 30 November 2010 (17 pages)
22 July 2011Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages)
21 July 2011Director's details changed for Mr Richard Harper on 12 May 2011 (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (14 pages)
2 August 2010Full accounts made up to 30 November 2009 (15 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
11 March 2010Termination of appointment of Emily Upton as a secretary (2 pages)
11 March 2010Register inspection address has been changed (2 pages)
11 March 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
11 March 2010Register(s) moved to registered inspection location (2 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
6 February 2010Full accounts made up to 30 November 2008 (18 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
18 August 2009Return made up to 02/02/09; full list of members (6 pages)
9 July 2009Full accounts made up to 30 November 2007 (17 pages)
6 July 2009Auditor's resignation (2 pages)
6 July 2009Auditor's resignation (3 pages)
6 July 2009Auditor's resignation (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 December 2008Director appointed anthony john brereton (3 pages)
27 December 2008Director appointed richard harper (3 pages)
17 November 2008Appointment terminated director james blakemore (1 page)
12 November 2008Appointment terminated director barry porter (1 page)
29 July 2008Full accounts made up to 30 November 2006 (16 pages)
10 July 2008Director's change of particulars / james blakemore / 03/07/2008 (1 page)
18 February 2008Return made up to 06/02/08; full list of members (6 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
26 October 2006Full accounts made up to 30 November 2005 (14 pages)
7 March 2006Return made up to 06/02/06; full list of members (7 pages)
26 January 2006Full accounts made up to 30 November 2004 (13 pages)
26 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2005Full accounts made up to 30 November 2003 (12 pages)
15 March 2005Director resigned (1 page)
15 March 2005New secretary appointed (2 pages)
21 February 2005Return made up to 06/02/05; full list of members (7 pages)
10 September 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (3 pages)
29 March 2004Director's particulars changed (1 page)
15 March 2004New director appointed (2 pages)
23 February 2004Director resigned (1 page)
19 February 2004Return made up to 06/02/04; full list of members (7 pages)
18 February 2004Director resigned (1 page)
8 January 2004Full accounts made up to 30 November 2002 (12 pages)
21 October 2003Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page)
10 April 2003Particulars of mortgage/charge (5 pages)
27 February 2003Return made up to 06/02/03; full list of members (7 pages)
15 April 2002Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page)
9 April 2002Particulars of mortgage/charge (8 pages)
7 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (17 pages)