Square Rigger Row
London
SW11 3TY
Director Name | Mr Jonathan Agar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Waypoint Debt Advisory 10 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr Richard Weatherhead |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aketon Close Haggs Road Follifoot Harrogate HG3 1AZ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Samir Bahnam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2006) |
Role | Property Landlord |
Correspondence Address | 3695 Kaneff Cres Ste903 Mississauga Ontario Lsa 4b6 |
Secretary Name | Huda Ali Ali |
---|---|
Nationality | Iraqi |
Status | Resigned |
Appointed | 27 March 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2006) |
Role | Land Lord |
Correspondence Address | Flat 8 Albatra Residence Abdul Rahman Abu Hassan St Al Rabia Oman |
Director Name | Mr Richard Patrick Kelly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Huntly House 107 Huntly Road Banbridge County Down BT32 3UR Northern Ireland |
Director Name | Mr Ciaran Murdock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Donaghaguy Road Burren Warrenpoint County Down BT34 3PR Northern Ireland |
Secretary Name | Mr Ciaran Murdock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 38 Donaghaguy Road Burren Warrenpoint County Down BT34 3PR Northern Ireland |
Director Name | Miss Katherine Margaret Ralph |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Giles Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Heather Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Callum Gerald Thorneycroft |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Beau Barron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 11 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waypoint Debt Advisory 10 Port House Square Rigger Row London SW11 3TY |
Director Name | Mr John Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Waypoint Debt Advisory 10 Port House Square Rigger Row London SW11 3TY |
Registered Address | C/O Waypoint Debt Advisory 10 Port House Square Rigger Row London SW11 3TY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
1 at £1 | Vancouver General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB. Classification: A registered charge Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument. Outstanding |
---|---|
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 November 2006 | Delivered on: 15 December 2006 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited as Agent and Trustee for Itself and for Each of the Othersecured Parties Classification: Composite debenture Secured details: All monies due or to become due from each charger or other obligor to the security trustee and the other secured parties or any of them 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 |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
16 January 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2019 | Change of details for Vancouver General Partner Limited as a person with significant control on 30 September 2019 (2 pages) |
2 October 2019 | Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of John Slater as a director on 30 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Satisfaction of charge 054508570002 in full (4 pages) |
6 December 2017 | Satisfaction of charge 054508570002 in full (4 pages) |
5 December 2017 | Registration of charge 054508570003, created on 1 December 2017 (57 pages) |
5 December 2017 | Registration of charge 054508570003, created on 1 December 2017 (57 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 April 2017 | Appointment of Beau Barron as a director (3 pages) |
20 April 2017 | Appointment of Beau Barron as a director (3 pages) |
11 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (2 pages) |
11 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 February 2015 | Aud stat 519 (1 page) |
25 February 2015 | Aud stat 519 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
15 May 2014 | Termination of appointment of Ciaran Murdock as a secretary (1 page) |
15 May 2014 | Termination of appointment of Ciaran Murdock as a secretary (1 page) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
28 January 2014 | Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from C/O Hill House 1 Little New Street London EC4A 3TR on 28 January 2014 (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
5 January 2014 | Appointment of Mr Giles Horridge as a director (3 pages) |
5 January 2014 | Termination of appointment of Richard Kelly as a director (2 pages) |
5 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (3 pages) |
5 January 2014 | Termination of appointment of Ciaran Murdock as a director (2 pages) |
5 January 2014 | Appointment of Mr Giles Horridge as a director (3 pages) |
5 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (3 pages) |
5 January 2014 | Termination of appointment of Ciaran Murdock as a director (2 pages) |
5 January 2014 | Termination of appointment of Richard Kelly as a director (2 pages) |
2 January 2014 | Notice of end of Administration (30 pages) |
2 January 2014 | Notice of end of Administration (30 pages) |
27 December 2013 | Satisfaction of charge 1 in full (4 pages) |
27 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 December 2013 | Registration of charge 054508570002 (54 pages) |
24 December 2013 | Registration of charge 054508570002 (54 pages) |
31 October 2013 | Notice of deemed approval of proposals (1 page) |
31 October 2013 | Notice of deemed approval of proposals (1 page) |
17 October 2013 | Statement of administrator's proposal (65 pages) |
17 October 2013 | Statement of administrator's proposal (65 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
25 September 2013 | Statement of affairs with form 2.14B (6 pages) |
25 September 2013 | Statement of affairs with form 2.14B (6 pages) |
28 August 2013 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from C/O 97 Grosvenor Road Epsom Surrey KT18 6JF England on 28 August 2013 (2 pages) |
27 August 2013 | Appointment of an administrator (1 page) |
27 August 2013 | Appointment of an administrator (1 page) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 4 the Furrows Barton Dock Road Trafford Park Manchester M32 0SZ on 9 May 2013 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
17 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (5 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
24 March 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 November 2007 | Return made up to 12/05/07; full list of members
|
6 November 2007 | Return made up to 12/05/07; full list of members
|
19 June 2007 | Registered office changed on 19/06/07 from: unit 1B spectrim house astor road eccles new road manchester M5 2DA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: unit 1B spectrim house astor road eccles new road manchester M5 2DA (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (4 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: 37-41 bedford row london WC1R 4JH (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (4 pages) |
2 January 2007 | Resolutions
|
15 December 2006 | Particulars of mortgage/charge (8 pages) |
15 December 2006 | Particulars of mortgage/charge (8 pages) |
21 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New director appointed (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: castlegarth grange, scott lane wetherby west yorkshire LS22 6LH (1 page) |
21 June 2006 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page) |
12 May 2005 | Incorporation (48 pages) |
12 May 2005 | Incorporation (48 pages) |