Company NameOne Blackfriars Limited
Company StatusIn Administration/Administrative Receiver
Company Number05278011
CategoryPrivate Limited Company
Incorporation Date4 November 2004(19 years, 5 months ago)
Previous NameBeetham Landmark London Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Frost
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPoint Of Ayr
Mill Hill, Prenton
Wirral
CH43 5TS
Wales
Secretary NameMr Andrew John Gresty
NationalityBritish
StatusCurrent
Appointed04 November 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameSergey Jurievich Polonskiy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityRussian
StatusCurrent
Appointed24 June 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleChairman
Country of ResidenceRussia
Correspondence AddressFederation Tower Moscow-City
Moscow
Russia
Director NameMaxim Temnikov
Date of BirthNovember 1969 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed24 June 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFederation Tower
Moscow-City
Moscow
Russia
Director NameMr Stephen Beetham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(same day as company formation)
RoleProperty Dealer & Developer
Country of ResidenceVirgin Islands, British
Correspondence Address30 Princess Road
London
NW1 8JL
Director NameMr Warren Paul Underwood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Burton Green
Rossett
LL12 0AF
Wales
Secretary NameJames Richard Hubbard
NationalityBritish
StatusResigned
Appointed29 November 2006(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2007)
RoleDevelopment Executive
Correspondence Address4 Alvanley Road
West Derby
Liverpool
Merseyside
L12 8QX
Director NameMr Andrew John Gresty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Netherton Drive
Frodsham
Warrington
Cheshire
WA6 6DG
Director NameMr Hugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAxholme
Noctorum Road
Noctorum
Wirral
CH43 9UQ
Wales
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 2004(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at 1Beetham Holdings Two LTD
50.00%
Ordinary
500 at 1Dryden LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£57,326,953
Cash£218,346
Current Liabilities£86,302,623

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due18 November 2016 (overdue)

Charges

22 June 2010Delivered on: 9 July 2010
Persons entitled: Formby 2010 Limited

Classification: Debenture
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: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground, blackfriars, london (kown as 1-16 blackfriars road, london) t/no: LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2010Delivered on: 7 July 2010
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2010Delivered on: 3 July 2010
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")

Classification: Debenture (senior)
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2008Delivered on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Mezzanine debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever.
Particulars: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground blackfriars london (k/a 1-16 blackfriars road, london) t/no.LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 June 2008Delivered on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Senior debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever.
Particulars: F/H land being drury house, blackfriars road, london and 10, 12 and 14 stamford street and 7 to 15 (odd numbers) upper ground blackfriars london (k/a 1-16 blackfriars road, london) t/no.LN79770 and LN214353 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 November 2006Delivered on: 20 November 2006
Satisfied on: 1 July 2008
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the borrower or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
14 November 2006Delivered on: 20 November 2006
Satisfied on: 1 July 2008
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Fixed security agreement and assignment
Secured details: All monies due or to become due from the company or any other obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge of the fixed security agreement and assignment. The charged account together with all interest.. See the mortgage charge document for full details.
Fully Satisfied
14 November 2006Delivered on: 16 November 2006
Satisfied on: 1 July 2008
Persons entitled: Ubs Limited as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 1-16 blackfriars road london t/n LN79770 and LN214353. See the mortgage charge document for full details.
Fully Satisfied
18 January 2005Delivered on: 1 February 2005
Satisfied on: 8 March 2006
Persons entitled: Hsh Nordbank Ag, London Branch

Classification: Debenture
Secured details: All liabilities due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied

Filing History

11 June 2019Progress report in a winding up by the court (23 pages)
14 December 2018Registered office address changed from C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
23 July 2018Progress report in a winding up by the court (20 pages)
19 June 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/03/2017 (18 pages)
19 June 2017INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 29/03/2017 (18 pages)
23 May 2016Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages)
23 May 2016Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016 (2 pages)
13 May 2016Appointment of a liquidator (1 page)
13 May 2016Appointment of a liquidator (1 page)
10 May 2016Order of court to wind up (2 pages)
10 May 2016Order of court to wind up (2 pages)
3 May 2016Order of court to wind up (1 page)
3 May 2016Order of court to wind up (1 page)
22 April 2016Order of court - restore and wind up (1 page)
22 April 2016Order of court - restore and wind up (1 page)
10 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Final Gazette dissolved following liquidation (1 page)
19 October 2012Administrator's progress report to 2 October 2012 (11 pages)
19 October 2012Administrator's progress report to 2 October 2012 (11 pages)
19 October 2012Administrator's progress report to 2 October 2012 (11 pages)
10 October 2012Notice of move from Administration to Dissolution (11 pages)
10 October 2012Notice of move from Administration to Dissolution (11 pages)
2 May 2012Administrator's progress report to 13 April 2012 (11 pages)
2 May 2012Administrator's progress report to 13 April 2012 (11 pages)
31 October 2011Administrator's progress report to 13 October 2011 (14 pages)
31 October 2011Administrator's progress report to 13 October 2011 (14 pages)
17 October 2011Notice of extension of period of Administration (1 page)
17 October 2011Notice of extension of period of Administration (1 page)
7 June 2011Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages)
7 June 2011Registered office address changed from West Tower Brook Street Liverpool L3 9PJ United Kingdom on 7 June 2011 (2 pages)
31 May 2011Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU on 31 May 2011 (1 page)
13 May 2011Administrator's progress report to 13 April 2011 (10 pages)
13 May 2011Administrator's progress report to 13 April 2011 (10 pages)
7 January 2011Notice of deemed approval of proposals (2 pages)
7 January 2011Notice of deemed approval of proposals (2 pages)
17 December 2010Statement of affairs with form 2.14B (33 pages)
17 December 2010Statement of affairs with form 2.14B (33 pages)
13 December 2010Statement of administrator's proposal (60 pages)
13 December 2010Statement of administrator's proposal (60 pages)
25 October 2010Appointment of an administrator (1 page)
25 October 2010Appointment of an administrator (1 page)
21 October 2010Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages)
21 October 2010Registered office address changed from West Tower Brook Street Liverpool L3 9PJ on 21 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages)
21 October 2010Director's details changed for Mr Stephen Beetham on 2 October 2009 (2 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Company name changed beetham landmark london LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
6 July 2010Change of name notice (2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 July 2010Company name changed beetham landmark london LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
6 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 January 2010Full accounts made up to 30 September 2008 (17 pages)
4 January 2010Full accounts made up to 30 September 2008 (17 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,000
(6 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,000
(6 pages)
18 December 2009Annual return made up to 4 November 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1,000
(6 pages)
14 December 2009Director's details changed for Sergey Jurievich Polonskiy on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Stephen Beetham on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Maxim Temnikov on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Sergey Jurievich Polonskiy on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Maxim Temnikov on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Stephen Beetham on 14 December 2009 (2 pages)
18 December 2008Director's change of particulars / stephen beetham / 18/12/2008 (1 page)
18 December 2008Return made up to 04/11/08; full list of members (4 pages)
18 December 2008Director's change of particulars / stephen beetham / 18/12/2008 (1 page)
18 December 2008Return made up to 04/11/08; full list of members (4 pages)
16 July 2008Director appointed maxim temnikov (1 page)
16 July 2008Director appointed maxim temnikov (1 page)
9 July 2008Director appointed sergey jurievich polonskiy (1 page)
9 July 2008Director appointed sergey jurievich polonskiy (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) ca 2006 director infriging there duties 24/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175(5)(a) ca 2006 director infriging there duties 24/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
7 July 2008Appointment terminated director andrew gresty (1 page)
7 July 2008Appointment terminated director hugh frost (1 page)
7 July 2008Appointment terminated director andrew gresty (1 page)
7 July 2008Appointment terminated director hugh frost (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 May 2008Full accounts made up to 30 September 2007 (15 pages)
21 May 2008Full accounts made up to 30 September 2006 (14 pages)
21 May 2008Full accounts made up to 30 September 2006 (14 pages)
21 May 2008Full accounts made up to 30 September 2007 (15 pages)
19 December 2007Registered office changed on 19/12/07 from: 25 the strand liverpool L2 0XW (1 page)
19 December 2007Registered office changed on 19/12/07 from: 25 the strand liverpool L2 0XW (1 page)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
6 November 2007Return made up to 04/11/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
2 January 2007Full accounts made up to 30 September 2005 (17 pages)
2 January 2007Full accounts made up to 30 September 2005 (17 pages)
19 December 2006Return made up to 04/11/06; full list of members (2 pages)
19 December 2006Return made up to 04/11/06; full list of members (2 pages)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
29 November 2006New secretary appointed (1 page)
20 November 2006Particulars of mortgage/charge (8 pages)
20 November 2006Particulars of mortgage/charge (5 pages)
20 November 2006Particulars of mortgage/charge (8 pages)
20 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (10 pages)
16 November 2006Particulars of mortgage/charge (10 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
28 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2005Return made up to 04/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
27 April 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Particulars of mortgage/charge (8 pages)
1 February 2005Particulars of mortgage/charge (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (7 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (7 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (3 pages)
15 November 2004New director appointed (3 pages)
15 November 2004Secretary resigned (1 page)
4 November 2004Incorporation (21 pages)
4 November 2004Incorporation (21 pages)