London
EC2A 2RS
Director Name | William James Killick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 3 79 Church Road Richmond Surrey TW10 6LX |
Director Name | Mr Wilson Yao-Chang Lee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognall Way London NW3 6XE |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Rachel Kay Sadler |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(2 years after company formation) |
Appointment Duration | 1 year (resigned 28 February 2005) |
Role | Accountant |
Correspondence Address | Garden Flat 56 Talbot Road Highgate N6 4QP |
Director Name | Mr James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2008) |
Role | Head Real Estate Asset Managem |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years after company formation) |
Appointment Duration | 5 years (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mr Anthony John Patrick Brereton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Reed Smith The Broadgate Tower 20 Primrose Street London EC2A 2RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lehman Brothers Level 23 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Eldon Street Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 March 2003 | Delivered 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 2002 | Delivered 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 |
6 September 2017 | Full accounts made up to 30 November 2016 (20 pages) |
---|---|
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (16 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 September 2015 | Full accounts made up to 30 November 2014 (16 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 September 2014 | Full accounts made up to 30 November 2013 (16 pages) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
5 September 2013 | Full accounts made up to 30 November 2012 (16 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (15 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
20 September 2011 | Full accounts made up to 30 November 2010 (17 pages) |
22 July 2011 | Director's details changed for Anthony John Brereton on 10 May 2011 (3 pages) |
21 July 2011 | Director's details changed for Mr Richard Harper on 12 May 2011 (3 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
2 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
11 March 2010 | Register inspection address has been changed (2 pages) |
11 March 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
11 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages) |
11 March 2010 | Register(s) moved to registered inspection location (2 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
5 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
6 February 2010 | Full accounts made up to 30 November 2008 (18 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
18 August 2009 | Return made up to 02/02/09; full list of members (6 pages) |
9 July 2009 | Full accounts made up to 30 November 2007 (17 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
6 July 2009 | Auditor's resignation (3 pages) |
6 July 2009 | Auditor's resignation (2 pages) |
19 January 2009 | Resolutions
|
27 December 2008 | Director appointed anthony john brereton (3 pages) |
27 December 2008 | Director appointed richard harper (3 pages) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
12 November 2008 | Appointment terminated director barry porter (1 page) |
29 July 2008 | Full accounts made up to 30 November 2006 (16 pages) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
18 February 2008 | Return made up to 06/02/08; full list of members (6 pages) |
13 March 2007 | Return made up to 06/02/07; full list of members (7 pages) |
26 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
7 March 2006 | Return made up to 06/02/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 30 November 2004 (13 pages) |
26 April 2005 | Resolutions
|
23 March 2005 | Full accounts made up to 30 November 2003 (12 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Return made up to 06/02/05; full list of members (7 pages) |
10 September 2004 | New director appointed (3 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (3 pages) |
29 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
18 February 2004 | Director resigned (1 page) |
8 January 2004 | Full accounts made up to 30 November 2002 (12 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
27 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
15 April 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
9 April 2002 | Particulars of mortgage/charge (8 pages) |
7 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Incorporation (17 pages) |