Company NameViaport (100) Limited
DirectorsMichael David Gubbay and Simon Joseph Gubbay
Company StatusActive - Proposal to Strike off
Company Number04371230
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Previous NameCrown Street Buildings Leeds Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 March 2015(13 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 The Broadway
Unit 120
London
NW7 3LL
Director NameMr Simon Joseph Gubbay
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Broadway
Unit 120
London
NW7 3LL
Director NameToby Richard Shannon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollybush Close
Sevenoaks
Kent
TN13 3XW
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed14 March 2002(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameMr Paul Martyn Bowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2009(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock Studios, 13 Woodstock Street
London
W1C 2AG
Director NameMr Andrew Ritchie Templeton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMr John Patrick White
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameViaport Limited (Corporation)
StatusResigned
Appointed15 May 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2020)
Correspondence AddressStirling House 9 Burroughs Gardens
London

Contact

Websitewelbeckland.co.uk
Telephone020 75293800
Telephone regionLondon

Location

Registered Address6 The Broadway
Unit 120
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Tuscola (108) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£64,076
Current Liabilities£73,148

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 February 2022 (2 years, 2 months ago)
Next Return Due25 February 2023 (overdue)

Charges

8 January 2016Delivered on: 13 January 2016
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Real property as defined in the charge.. Intellectual property rights as defined in the charge.. See charge for further details.
Outstanding
30 April 2010Delivered on: 14 May 2010
Satisfied on: 18 March 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 April 2010Delivered on: 13 May 2010
Satisfied on: 18 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crown street buildings, cloth hall street, leeds t/no WYK788997.
Fully Satisfied
1 March 2005Delivered on: 10 March 2005
Satisfied on: 8 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises comprising a residential block at crown street buildings leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 July 2002Delivered on: 18 July 2002
Satisfied on: 8 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

20 May 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 May 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
16 May 2020Compulsory strike-off action has been discontinued (1 page)
15 May 2020Satisfaction of charge 043712300005 in full (1 page)
15 May 2020Confirmation statement made on 11 February 2019 with updates (4 pages)
15 May 2020Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 May 2020Registered office address changed from Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU to 6 the Broadway Unit 120 London NW7 3LL on 15 May 2020 (1 page)
15 May 2020Appointment of Mr Simon Joseph Gubbay as a director on 1 May 2020 (2 pages)
15 May 2020Termination of appointment of Viaport Limited as a director on 1 May 2020 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 January 2016Resolutions
  • RES13 ‐ Directors avoid conflict of interest 15/12/2015
(2 pages)
20 January 2016Resolutions
  • RES13 ‐ Directors avoid conflict of interest 15/12/2015
  • RES13 ‐ Directors avoid conflict of interest 15/12/2015
(2 pages)
13 January 2016Registration of charge 043712300005, created on 8 January 2016 (77 pages)
13 January 2016Registration of charge 043712300005, created on 8 January 2016 (77 pages)
24 June 2015Appointment of Mr Michael David Gubbay as a director on 14 March 2015 (2 pages)
24 June 2015Appointment of Mr Michael David Gubbay as a director on 14 March 2015 (2 pages)
18 March 2015Satisfaction of charge 4 in full (1 page)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Satisfaction of charge 4 in full (1 page)
18 March 2015Satisfaction of charge 3 in full (1 page)
18 March 2015Satisfaction of charge 3 in full (1 page)
16 March 2015Appointment of Viaport Limited as a director on 15 May 2014 (2 pages)
16 March 2015Appointment of Viaport Limited as a director on 15 May 2014 (2 pages)
14 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 March 2015Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU on 14 March 2015 (1 page)
14 March 2015Termination of appointment of John Patrick White as a director on 15 May 2014 (1 page)
14 March 2015Termination of appointment of Andrew Ritchie Templeton as a director on 15 May 2014 (1 page)
14 March 2015Termination of appointment of John Patrick White as a director on 15 May 2014 (1 page)
14 March 2015Termination of appointment of Andrew Ritchie Templeton as a director on 15 May 2014 (1 page)
14 March 2015Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU on 14 March 2015 (1 page)
14 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (14 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 September 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
2 September 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (14 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Termination of appointment of Paul Bowes as a director (2 pages)
11 May 2010Termination of appointment of John Lee as a secretary (2 pages)
11 May 2010Termination of appointment of Alistair Watson as a director (2 pages)
11 May 2010Appointment of Andrew Ritchie Templeton as a director (3 pages)
11 May 2010Registered office address changed from 23 Queen Anne Street London W1G 9DL on 11 May 2010 (2 pages)
11 May 2010Appointment of Andrew Ritchie Templeton as a director (3 pages)
11 May 2010Appointment of John Patrick White as a director (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2010Registered office address changed from 23 Queen Anne Street London W1G 9DL on 11 May 2010 (2 pages)
11 May 2010Termination of appointment of Paul Bowes as a director (2 pages)
11 May 2010Appointment of John Patrick White as a director (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Termination of appointment of Alistair Watson as a director (2 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 May 2010Termination of appointment of John Lee as a secretary (2 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Director's details changed for Alistair James Watson on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paul Martyn Bowes on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Paul Martyn Bowes on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for John Philip Macarthur Lee on 11 March 2010 (1 page)
11 March 2010Director's details changed for Alistair James Watson on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for John Philip Macarthur Lee on 11 March 2010 (1 page)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
10 March 2009Return made up to 11/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director toby shannon (1 page)
24 February 2009Director appointed paul martyn bowes (3 pages)
24 February 2009Director appointed paul martyn bowes (3 pages)
24 February 2009Appointment terminated director toby shannon (1 page)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
11 March 2008Return made up to 11/02/08; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 January 2008Full accounts made up to 31 March 2007 (10 pages)
13 March 2007Return made up to 11/02/07; full list of members (7 pages)
13 March 2007Return made up to 11/02/07; full list of members (7 pages)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
29 January 2007Full accounts made up to 31 March 2006 (10 pages)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
8 March 2006Return made up to 11/02/06; full list of members (7 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
8 March 2005Return made up to 11/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
26 February 2004Return made up to 11/02/04; full list of members (7 pages)
15 December 2003Full accounts made up to 31 March 2003 (9 pages)
15 December 2003Full accounts made up to 31 March 2003 (9 pages)
8 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 July 2002Particulars of mortgage/charge (7 pages)
18 July 2002Particulars of mortgage/charge (7 pages)
24 April 2002Registered office changed on 24/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Registered office changed on 24/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002Secretary resigned;director resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New director appointed (2 pages)
19 March 2002Company name changed hillgate (288) LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed hillgate (288) LIMITED\certificate issued on 19/03/02 (2 pages)
11 February 2002Incorporation (20 pages)
11 February 2002Incorporation (20 pages)