Company Name280 Bishopsgate Finance Limited
DirectorNeil Thomson Boyes Miller
Company StatusActive
Company Number05176361
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameCoastgrange Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Thomson Boyes Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 November 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Astwood Mews
South Kensington
London
SW7 4DE
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(12 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services London Limited Th
1 Kings Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 06 October 2017)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusResigned
Appointed25 October 2004(3 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 06 October 2017)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 October 2017(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2019)
Correspondence Address24/25 24/25 St Andrew Square
Edinburgh
Midlothian
EH2 1AF
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Euro Baltic Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,749,000
Gross Profit£16,698,000
Net Worth£71,283,000
Cash£4,142,000
Current Liabilities£7,410,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

29 October 2018Delivered on: 1 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 280 bishopsgate london and airspace t/no: EGL432992 and EGL426908 and includes every part of it. For more details please refer to the instrument.
Outstanding
10 October 2017Delivered on: 11 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as 280 bishopsgate, london EC2M 4RB and airspace registered at the land registry under title numbers EGL432992 and EGL426908 and includes every part of it.
Outstanding
22 January 2010Delivered on: 29 January 2010
Persons entitled: Citicorp Trustee Company Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of all of its present and future right, title and interest t, in and under the 290 bishopsgate rental income account and the debts represented thereby see image for full details.
Outstanding
30 November 2004Delivered on: 13 December 2004
Persons entitled: Citicorp Trustee Company Limited (Landlord Security Trustee)

Classification: 280 bishopsgate landlord deed of charge
Secured details: All monies due or to become due from the company to each, some or any of the landlord secured creditors under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 280 bishopsgate, london t/n EGL432992 and the air space on the bishopsgate frontage t/n EGL426908 the real property, monies standing to the credit of the 280 bishopsgate rental income account, all rental income, disposal proceeds and 280 option proceeds and rights and claims in relation to its uncalled share capital. See the mortgage charge document for full details.
Outstanding
2 November 2004Delivered on: 8 November 2004
Satisfied on: 20 December 2004
Persons entitled: Bishopsgate Premier Finance Limited

Classification: A deed of 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: First fixed charge all present and future of all estates or interests in the real property,monies standing to the credit of 280 bishopsgate rental income account,rental income,dispsal proceeds and option proceeds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Accounts for a dormant company made up to 31 December 2023 (8 pages)
3 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
11 May 2022Amended accounts for a dormant company made up to 31 December 2020 (8 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
7 September 2021Director's details changed for Neil Thomson Boyes Miller on 7 September 2021 (2 pages)
31 July 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
21 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 July 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page)
15 July 2021Change of details for Natwest Markets Plc as a person with significant control on 29 April 2018 (2 pages)
5 October 2020Full accounts made up to 31 December 2019 (26 pages)
17 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 31 December 2018 (20 pages)
12 November 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 8 November 2019 (1 page)
12 November 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 8 November 2019 (2 pages)
16 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 31 December 2017 (22 pages)
6 December 2018Satisfaction of charge 051763610005 in full (4 pages)
1 November 2018Registration of charge 051763610005, created on 29 October 2018 (33 pages)
1 November 2018All of the property or undertaking has been released from charge 051763610004 (5 pages)
22 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (5 pages)
13 February 2018Cessation of Euro Baltic Properties Limited as a person with significant control on 26 October 2017 (3 pages)
27 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages)
27 October 2017Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages)
26 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages)
20 October 2017Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages)
20 October 2017Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages)
20 October 2017Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages)
20 October 2017Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages)
11 October 2017Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page)
11 October 2017Registration of charge 051763610004, created on 10 October 2017 (37 pages)
11 October 2017Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 250 Bishopsgate London EC2M 4AA on 11 October 2017 (1 page)
11 October 2017Registration of charge 051763610004, created on 10 October 2017 (37 pages)
18 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
25 April 2017Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
20 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (18 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
9 January 2015Full accounts made up to 31 December 2013 (17 pages)
9 January 2015Full accounts made up to 31 December 2013 (17 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
4 July 2013Full accounts made up to 31 December 2012 (16 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed (3 pages)
1 June 2011Secretary's details changed (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 3 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Full accounts made up to 31 December 2008 (17 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
2 October 2008Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
24 July 2008Return made up to 12/07/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
13 July 2007Return made up to 12/07/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 October 2006Full accounts made up to 31 December 2005 (15 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
28 July 2006Return made up to 12/07/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
10 January 2006Registered office changed on 10/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
15 July 2005Return made up to 12/07/05; full list of members (3 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
20 December 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 December 2004Particulars of mortgage/charge (12 pages)
13 December 2004Particulars of mortgage/charge (12 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 October 2004New director appointed (5 pages)
29 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 October 2004New director appointed (7 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (7 pages)
29 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 October 2004Nc inc already adjusted 25/10/04 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 10 upper bank street london E14 5JJ (1 page)
29 October 2004Memorandum and Articles of Association (18 pages)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New director appointed (5 pages)
29 October 2004Nc inc already adjusted 25/10/04 (1 page)
29 October 2004New director appointed (7 pages)
29 October 2004Registered office changed on 29/10/04 from: 10 upper bank street london E14 5JJ (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
29 October 2004Memorandum and Articles of Association (18 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (7 pages)
29 October 2004New secretary appointed;new director appointed (55 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004New secretary appointed;new director appointed (55 pages)
29 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Company name changed coastgrange LIMITED\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed coastgrange LIMITED\certificate issued on 26/10/04 (2 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
12 July 2004Incorporation (25 pages)
12 July 2004Incorporation (25 pages)