London
EC2M 4AA
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Astwood Mews South Kensington London SW7 4DE |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilmington Trust Sp Services London Limited Th 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 October 2017) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 October 2017) |
Correspondence Address | Fifth Floor 6 Broad Street Place London EC2M 7JH |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2017(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 08 November 2019) |
Correspondence Address | 24/25 24/25 St Andrew Square Edinburgh Midlothian EH2 1AF Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Euro Baltic Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,749,000 |
Gross Profit | £16,698,000 |
Net Worth | £71,283,000 |
Cash | £4,142,000 |
Current Liabilities | £7,410,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
29 October 2018 | Delivered 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 2017 | Delivered 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 2010 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
5 March 2024 | Accounts for a dormant company made up to 31 December 2023 (8 pages) |
---|---|
3 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
1 March 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
27 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 May 2022 | Amended accounts for a dormant company made up to 31 December 2020 (8 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
7 September 2021 | Director's details changed for Neil Thomson Boyes Miller on 7 September 2021 (2 pages) |
31 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
15 July 2021 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 (1 page) |
15 July 2021 | Change of details for Natwest Markets Plc as a person with significant control on 29 April 2018 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 November 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 8 November 2019 (1 page) |
12 November 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 8 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 31 December 2017 (22 pages) |
6 December 2018 | Satisfaction of charge 051763610005 in full (4 pages) |
1 November 2018 | Registration of charge 051763610005, created on 29 October 2018 (33 pages) |
1 November 2018 | All of the property or undertaking has been released from charge 051763610004 (5 pages) |
22 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
13 February 2018 | Cessation of Euro Baltic Properties Limited as a person with significant control on 26 October 2017 (3 pages) |
27 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 6 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Daniel Jonathan Wynne as a director on 6 October 2017 (2 pages) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 October 2017 (2 pages) |
20 October 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Rbs Secretarial Services Limited as a secretary on 10 October 2017 (2 pages) |
20 October 2017 | Appointment of Neil Thomson Boyes Miller as a director on 10 October 2017 (2 pages) |
11 October 2017 | Registered 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 2017 | Registration of charge 051763610004, created on 10 October 2017 (37 pages) |
11 October 2017 | Registered 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 2017 | Registration of charge 051763610004, created on 10 October 2017 (37 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Mark Howard Filer as a director on 7 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
20 April 2017 | Appointment of Mr Daniel Jonathan Wynne as a director on 20 March 2017 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
9 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages) |
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Director's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
1 June 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Director's details changed (3 pages) |
1 June 2011 | Secretary's details changed (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
8 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
7 May 2008 | Registered 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 2008 | Registered 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 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
21 July 2006 | Director's particulars changed (1 page) |
10 January 2006 | Registered 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 2006 | Registered 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 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 December 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 December 2004 | Particulars of mortgage/charge (12 pages) |
13 December 2004 | Particulars of mortgage/charge (12 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
29 October 2004 | New director appointed (5 pages) |
29 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
29 October 2004 | New director appointed (7 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (7 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Nc inc already adjusted 25/10/04 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 October 2004 | Memorandum and Articles of Association (18 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | New director appointed (5 pages) |
29 October 2004 | Nc inc already adjusted 25/10/04 (1 page) |
29 October 2004 | New director appointed (7 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 10 upper bank street london E14 5JJ (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
29 October 2004 | Memorandum and Articles of Association (18 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | Resolutions
|
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (7 pages) |
29 October 2004 | New secretary appointed;new director appointed (55 pages) |
29 October 2004 | Resolutions
|
29 October 2004 | New secretary appointed;new director appointed (55 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Company name changed coastgrange LIMITED\certificate issued on 26/10/04 (2 pages) |
26 October 2004 | Company name changed coastgrange LIMITED\certificate issued on 26/10/04 (2 pages) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Incorporation (25 pages) |
12 July 2004 | Incorporation (25 pages) |