Company NameCheapside House No 2 Limited
Company StatusDissolved
Company Number04391922
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)
Previous NameHelical Cheapside House (No. 2) Limited

Business Activity

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

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2013(10 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 02 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(13 years after company formation)
Appointment Duration2 years, 1 month (closed 02 May 2017)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2015(13 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed31 December 2003(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 02 May 2017)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuish House
Huish Lane Old Basing
Basingstoke
Hampshire
RG24 7AA
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Kensington Gate
London
W8 5NA
Director NameJack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCorner Barn
Braughing
Ware
Hertfordshire
SG11 2RD
Director NameJack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCorner Barn
Braughing
Ware
Hertfordshire
SG11 2RD
Director NamePhillip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleInvestment Director
Correspondence AddressFlowers Court
Tidmarsh Road
Pangbourne
Berkshire
RG8 8ES
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed15 March 2002(4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Director NameQuentin James Neilson Burgess
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Red House Chelwood Vachery
Nutley
East Sussex
TN22 3HR
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Secretary NameAndrew David Dewhirst
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address19 The Ridgeway
Enfield
Middlesex
EN2 8NX
Director NameTimothy Mark Vaughan Lineham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEastgate House
Park Lane
Sevenoaks
Kent
TN15 0JD
Director NameElizabeth Ann Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 06 January 2006)
RoleChartered Accountant
Correspondence Address10 Sunlight Square
Bethnal Green
London
E2 6LD
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleDirector - Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C, 1
Cranley Gardens, Muswell Hill
London
N10 3AA
Director NameStephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Mulberry Close
Gidea Park
Romford
Essex
RM2 6DX
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameHelen Yiannacou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
Director NameWestlex Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address21 Southampton Row
London
WC1B 5HS

Location

Registered AddressC/O Hermes Administration
Services Ltd
Lloyds Chambers
1 Portsoken Street London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

1 at £1Britel Fund Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 April 2002Delivered on: 30 April 2002
Satisfied on: 14 August 2002
Persons entitled: Bayerishe Hypo-Und Vereinsbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H cheapside house 134-137 cheapside london t/n NGL428490. 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

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
2 November 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr David Leonard Grose as a director on 28 October 2015 (2 pages)
3 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 August 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
14 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
31 January 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 October 2011Termination of appointment of Helen Yiannacou as a director (1 page)
15 September 2011Appointment of Ms Emily Ann Mousley as a director (2 pages)
21 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 September 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
27 September 2010Termination of appointment of Emily Mousley as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
8 June 2010Termination of appointment of Timothy Lineham as a director (1 page)
8 June 2010Appointment of Helen Yiannacou as a director (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Secretary's details changed for Hermes Secretariat Limited on 12 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 April 2008Return made up to 11/03/08; full list of members (4 pages)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 March 2007Return made up to 11/03/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
1 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2005New director appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
29 March 2005Return made up to 11/03/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
13 October 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
14 April 2004Return made up to 11/03/04; full list of members (5 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
1 September 2003Return made up to 11/03/03; full list of members (7 pages)
8 September 2002New director appointed (4 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (4 pages)
6 September 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 11/15 farm street london W1J 5RS (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (3 pages)
17 August 2002Director resigned (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2002Company name changed helical cheapside house (no. 2) LIMITED\certificate issued on 22/07/02 (2 pages)
30 April 2002Particulars of mortgage/charge (13 pages)
27 March 2002New director appointed (5 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002New director appointed (5 pages)
27 March 2002New director appointed (5 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (4 pages)
11 March 2002Incorporation (17 pages)