London
WC1R 4JS
Secretary Name | White & Case (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2004(6 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 June 2016) |
Correspondence Address | 5 Old Broad Street London EC2N 1DW |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Peter Lars Fredell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£105,048 |
Cash | £2,512 |
Current Liabilities | £147,524 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 January 2006 | Delivered on: 10 February 2006 Persons entitled: Barclays Bank PLC Classification: Pledge agreement mortgage receivables 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: All rights,title and interest in and to all of the finnish mortgage receivables. See the mortgage charge document for full details. Outstanding |
---|---|
24 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC Classification: Fixed charge 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: All the present and future right title and interest of the company in and to the following assets, by way of first fixed charge, the finnish mortgage receivables, by way of first fixed charge the collection accounts and all monies at any time standing to the credit of the collection accounts. See the mortgage charge document for full details. Outstanding |
24 January 2006 | Delivered on: 7 February 2006 Persons entitled: Barclays Bank PLC Classification: Pledge agreement collection accounts 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: All rights title and interest in and deriving from the collection accounts including but not limited to, any and all amounts standing to the credit of the collection accounts from time to time and any interest accruing thereon. Outstanding |
4 August 2004 | Delivered on: 5 August 2004 Persons entitled: Barclays Bank PLC Classification: Pledge agreement 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: All rights title and interest in and to all of the residential mortgage loans and co-operative apartment loans.. See the mortgage charge document for full details. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Persons entitled: Barclays Bank PLC Classification: Pledge agreement 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 company pledges all rights, title and interest in and deriving from the following accounts with skandinaviska enskilda banken ab, account number 5277 10 140 17 and any other account from time to time and any interest thereon;. Outstanding |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: Barclays Bank PLC Classification: Pledge agreement 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: All rights title and interest in and to all of the swedish mortgage receivables and all receivables and claims against europeloan finance N.V. under the sale and purchase agreement. See the mortgage charge document for full details. Outstanding |
30 April 2004 | Delivered on: 10 May 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The swedish mortgage receivables the collection accounts. 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. See the mortgage charge document for full details. Outstanding |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 February 2014 | Accounts made up to 30 April 2013 (14 pages) |
6 February 2014 | Accounts made up to 30 April 2013 (14 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts made up to 30 April 2012 (11 pages) |
3 January 2013 | Accounts made up to 30 April 2012 (11 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages) |
18 April 2012 | Director's details changed for Peter Lars Fredel on 3 January 2011 (2 pages) |
24 January 2012 | Accounts made up to 30 April 2011 (14 pages) |
24 January 2012 | Accounts made up to 30 April 2011 (14 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Accounts made up to 30 April 2010 (14 pages) |
11 February 2011 | Accounts made up to 30 April 2010 (14 pages) |
29 April 2010 | Accounts made up to 30 April 2009 (13 pages) |
29 April 2010 | Accounts made up to 30 April 2009 (13 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for White & Case (London) Limited on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Peter Lars Fredel on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
22 May 2009 | Accounts made up to 30 April 2008 (12 pages) |
22 May 2009 | Accounts made up to 30 April 2008 (12 pages) |
5 September 2008 | Accounts made up to 30 April 2007 (12 pages) |
5 September 2008 | Accounts made up to 30 April 2007 (12 pages) |
23 May 2008 | Accounts made up to 30 April 2006 (13 pages) |
23 May 2008 | Accounts made up to 30 April 2006 (13 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 23/04/08; full list of members (5 pages) |
28 July 2007 | Accounts made up to 30 April 2005 (14 pages) |
28 July 2007 | Accounts made up to 30 April 2005 (14 pages) |
2 July 2007 | Return made up to 23/04/07; full list of members (5 pages) |
2 July 2007 | Return made up to 23/04/07; full list of members (5 pages) |
20 June 2007 | Auditor's resignation (1 page) |
20 June 2007 | Auditor's resignation (1 page) |
11 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (15 pages) |
7 February 2006 | Particulars of mortgage/charge (15 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
7 February 2006 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Return made up to 23/04/05; full list of members
|
31 May 2005 | Return made up to 23/04/05; full list of members
|
16 November 2004 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
16 November 2004 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 10 upper bank street london E14 5JJ (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 10 upper bank street london E14 5JJ (1 page) |
11 November 2004 | Secretary resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Particulars of mortgage/charge (8 pages) |
10 May 2004 | Particulars of mortgage/charge (4 pages) |
10 May 2004 | Particulars of mortgage/charge (8 pages) |
30 April 2004 | New director appointed (3 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | New director appointed (3 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Incorporation (19 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (19 pages) |