Company NameBroad St. Reading Nominee (No.1) Limited
Company StatusDissolved
Company Number04414133
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date19 April 2016 (8 years ago)
Previous NameGracechurch Nominees (No.25) Limited

Business Activity

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

Directors

Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(6 years after company formation)
Appointment Duration7 years, 11 months (closed 19 April 2016)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusClosed
Appointed01 October 2002(5 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months (closed 19 April 2016)
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameChristopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Grove Park Terrace
London
W4 3QE
Director NameMichael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowletts Hall
Chignall St James
Chelmsford
Essex
CM1 4TP
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Director NameStephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 week after company formation)
Appointment Duration4 months, 1 week (resigned 28 August 2002)
RoleChartered Accountant
Correspondence Address14 Pennycroft
Harpenden
Herts
AL5 2PB
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 29 August 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2008)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed28 August 2002(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 01 October 2002)
RoleCompany Director
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Andrew Banks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDowns Cottage
Melton Avenue
Storrington
West Sussex
RH20 4BH
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Director NameMr Mark Peter Creedy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2008)
RoleManaging Director (Property)
Country of ResidenceUnited Kingdom
Correspondence Address18 The Broadwalk
Northwood
Middlesex
HA6 2XD

Contact

Websitelandg.com

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Legal & General Property LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
19 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Hughes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Banks on 14 October 2009 (2 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 August 2008Director appointed andrew banks (5 pages)
13 August 2008Director appointed andrew banks (5 pages)
28 July 2008Appointment terminated director mark creedy (1 page)
28 July 2008Appointment terminated director mark creedy (1 page)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
20 May 2008Appointment terminated director susan roche (1 page)
20 May 2008Appointment terminated director susan roche (1 page)
19 May 2008Director appointed william hughes (2 pages)
19 May 2008Director appointed william hughes (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
2 October 2007Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
11 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (2 pages)
10 January 2007New director appointed (4 pages)
10 January 2007New director appointed (4 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 June 2005Return made up to 30/05/05; full list of members (3 pages)
8 June 2005Return made up to 30/05/05; full list of members (3 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
12 January 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 November 2004Secretary's particulars changed (1 page)
24 November 2004Secretary's particulars changed (1 page)
2 June 2004Return made up to 30/05/04; full list of members (3 pages)
2 June 2004Return made up to 30/05/04; full list of members (3 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
15 September 2003New director appointed (3 pages)
15 September 2003New director appointed (3 pages)
4 September 2003New director appointed (1 page)
4 September 2003New director appointed (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
20 June 2003Return made up to 30/05/03; full list of members (2 pages)
20 June 2003Return made up to 30/05/03; full list of members (2 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2002Return made up to 26/09/02; full list of members (5 pages)
6 October 2002Return made up to 26/09/02; full list of members (5 pages)
6 September 2002New director appointed (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (5 pages)
6 September 2002Registered office changed on 06/09/02 from: royal london asset management 55 gracechurch street london EC3V 0UF (1 page)
6 September 2002Registered office changed on 06/09/02 from: royal london asset management 55 gracechurch street london EC3V 0UF (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (5 pages)
4 September 2002Company name changed gracechurch nominees (no.25) lim ited\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed gracechurch nominees (no.25) lim ited\certificate issued on 04/09/02 (2 pages)
23 April 2002New director appointed (7 pages)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 April 2002New director appointed (7 pages)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 April 2002Incorporation (22 pages)
11 April 2002Incorporation (22 pages)