Company NameFitzroy House Epworth Street (No.1) Limited
Company StatusDissolved
Company Number04385905
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(6 years, 8 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(15 years, 6 months after company formation)
Appointment Duration2 years (closed 03 September 2019)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Michael Valentine Pashley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr William Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2002(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Knightsbridge
London
SW1X 7LX
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 8 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 NameMr Alexander Wilson Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Burlington Street
London
W1S 3BE
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 May 2016)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

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

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

28 November 2003Delivered on: 4 December 2003
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from lionsgate properties LP and any group member 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 fitzroy house 13-17 epworth street & castle house paul street london EC2. See the mortgage charge document for full details.
Outstanding
28 June 2002Delivered on: 10 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed (being supplemental to a deed of legal charge dated 22 march 2000) and
Secured details: All monies due or to become due from lionsgate properties L.P., allminor limited and property holdings (windsor) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a fitzroy house 13,15 and 17 epworth street and 37-45 paul street london t/n NGL524811 and NGL488502 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
28 June 2002Delivered on: 10 July 2002
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed
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: The f/h land k/a fitzroy house 13,15 and 17 epworth street and 37-45 paul street london t/n NGL524811 and NGL488502 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
22 March 2000Delivered on: 6 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee (the trustee) or any lender (as defined) on any account whatsoever.
Particulars: Property k/a fitzroy house 13, 15 and 17 epworth street and 37-45 (odd) paul street london EC2 t/nos: NGL488502 and NGL524811.
Outstanding
28 June 2002Delivered on: 6 July 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member (as defined) to the chargee (the trustee) or any lender (as defined) on any account whatsoever.
Particulars: Property k/a fitzroy house 13, 15 and 17 epworth street and 37-45 (odd) paul street london EC2 t/nos: NGL488502 and NGL524811.
Outstanding

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)
20 March 2019Accounts for a dormant company made up to 31 March 2018 (1 page)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 February 2019Withdraw the company strike off application (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
10 December 2018Application to strike the company off the register (3 pages)
21 November 2018Termination of appointment of William Stephen Benjamin as a director on 20 November 2018 (1 page)
21 November 2018Termination of appointment of Alexander Wilson Lamont as a director on 20 November 2018 (1 page)
10 July 2018Satisfaction of charge 1 in full (4 pages)
10 July 2018Satisfaction of charge 3 in full (4 pages)
10 July 2018Satisfaction of charge 2 in full (4 pages)
10 July 2018Satisfaction of charge 4 in full (4 pages)
10 July 2018Satisfaction of charge 5 in full (4 pages)
12 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
14 December 2017Accounts for a dormant company made up to 31 March 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)
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)
28 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (2 pages)
24 May 2016Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016 (1 page)
12 May 2016Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page)
11 May 2016Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 (1 page)
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)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(8 pages)
9 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(8 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(8 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(8 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(8 pages)
17 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(8 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
25 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (8 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
4 May 2012Annual return made up to 4 March 2012 (8 pages)
4 May 2012Annual return made up to 4 March 2012 (8 pages)
4 May 2012Annual return made up to 4 March 2012 (8 pages)
18 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr William Stephen Benjamin on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr Michael Pashley on 1 October 2009 (2 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
22 March 2011Annual return made up to 4 March 2011 (8 pages)
22 March 2011Annual return made up to 4 March 2011 (8 pages)
22 March 2011Annual return made up to 4 March 2011 (8 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
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)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
29 April 2010Director's details changed for Trafalgar Officers Limited on 4 March 2010 (1 page)
29 April 2010Director's details changed for Trafalgar Officers Limited on 4 March 2010 (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 April 2010Director's details changed for Trafalgar Officers Limited on 4 March 2010 (1 page)
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Michael Pashley on 4 March 2010 (2 pages)
27 April 2010Director's details changed for Michael Pashley on 4 March 2010 (2 pages)
27 April 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
27 April 2010Director's details changed for Michael Pashley on 4 March 2010 (2 pages)
27 April 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
27 April 2010Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 04/03/09; full list of members (4 pages)
30 April 2009Return made up to 04/03/09; 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)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
20 January 2009Resolutions
  • RES13 ‐ Auth given to dir's in accordance with sect 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for mo benady in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Director appointed christopher george white (6 pages)
20 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
20 January 2009Appointment terminated director reit(corporate directors) LIMITED (1 page)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for trafalgar officers LTD in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for chris white in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Director appointed christopher george white (6 pages)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for mo benady in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Director appointed maurice moses benady (4 pages)
20 January 2009Director appointed trafalgar officers LIMITED (2 pages)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for trafalgar officers LTD in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Potential conflict for chris white in breach of sect 175 be reatified 10/11/2008
(1 page)
20 January 2009Resolutions
  • RES13 ‐ Auth given to dir's in accordance with sect 175(5)(a) 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 December 2008Return made up to 04/03/08; full list of members (4 pages)
3 December 2008Return made up to 04/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 June 2007Return made up to 04/03/07; full list of members (2 pages)
12 June 2007Return made up to 04/03/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
4 April 2006Return made up to 04/03/06; full list of members (2 pages)
4 April 2006Return made up to 04/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Withdrawal of application for striking off (1 page)
18 July 2005Withdrawal of application for striking off (1 page)
13 June 2005Application for striking-off (1 page)
13 June 2005Application for striking-off (1 page)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
11 March 2005Return made up to 04/03/05; full list of members (7 pages)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
9 March 2003Return made up to 04/03/03; full list of members (8 pages)
9 March 2003Return made up to 04/03/03; full list of members (8 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
10 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
6 July 2002Particulars of property mortgage/charge (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
8 May 2002New director appointed (4 pages)
14 March 2002Memorandum and Articles of Association (15 pages)
14 March 2002Memorandum and Articles of Association (15 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 March 2002New director appointed (3 pages)
4 March 2002Incorporation (18 pages)
4 March 2002Incorporation (18 pages)