London
EC2R 5AA
Director Name | Anthony Christopher Doherty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Head Of Real Estate Solutions, Real Assets |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2005(3 months after company formation) |
Appointment Duration | 18 years, 7 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Andrew Banks |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 16 September 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Downs Cottage Melton Avenue Storrington West Sussex RH20 4BH |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 November 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Claremount Avenue Giffnock Glasgow G46 6UT Scotland |
Director Name | Mr Mark Peter Creedy |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 month after company formation) |
Appointment Duration | 3 years (resigned 21 July 2008) |
Role | Managing Director Property |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 4 Elias Place London SW8 1NN |
Director Name | Jeffrey Nicholas Peers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 2005(3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 November 2007) |
Role | Property Developer |
Correspondence Address | 58 St Albans Road Kingston Surrey KT2 5HH |
Director Name | Ms Susan Roche |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2008) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 32 Manor Way Guildford Surrey GU2 7RP |
Director Name | Robin Elliot Butler |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2008) |
Role | Development Director |
Correspondence Address | Gatehouse Farm Trotton West Sussex GU31 5DB |
Director Name | Mr William Hughes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 May 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Alexander Graham Thomson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2010) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Newton Grove Newton Mearns Glasgow G77 5BX Scotland |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chilworth Mead 38 Tilehouse Road Guildford GU4 8AJ |
Director Name | Ms Helen Christine Gordon |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Christopher St John David Cooper |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Director Name | Mr Anthony Alan Brothwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 2BQ |
Director Name | Ms Katherine Morere Ruth Laurenson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 September 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
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 | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
5 August 2021 | Delivered on: 6 August 2021 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Freehold property known as the eastbourne arndale centre, eastbourne registered at hm land registry with title number ESX41430 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
10 May 2019 | Delivered on: 15 May 2019 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: The land within title number ESX41430 shown numbered 21, 22, 29, 32, 79, 86 and 87 in mauve on the title plan to title number ESX41430 appended to the instrument. Outstanding |
1 June 2017 | Delivered on: 9 June 2017 Persons entitled: Wells Fargo N.A., London Branch (As Security Agent) Classification: A registered charge Particulars: Freehold property known as the eastbourne arndale centre, eastbourne registered at hm land registry under the title number ESX218883 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
10 February 2015 | Delivered on: 23 February 2015 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Outstanding |
1 August 2005 | Delivered on: 4 August 2005 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Agent) Classification: Security agreement Secured details: All monies due or to become due from the chargor to any finance party 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. Outstanding |
5 August 2005 | Delivered on: 24 August 2005 Satisfied on: 29 February 2008 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Assignation of rents dated 1ST august 2005 and intimation Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to the rent, payments, fees and all monies. See the mortgage charge document for full details. Fully Satisfied |
1 August 2005 | Delivered on: 24 August 2005 Satisfied on: 29 February 2008 Persons entitled: Eurohypo Ag, London Branch Classification: A standard security which was presented for registration in scotland on the 10TH august 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the interest in the property k/a cameron toll shopping centre, lady road, edinburgh t/no MID37845. Fully Satisfied |
22 August 2005 | Delivered on: 23 August 2005 Satisfied on: 29 February 2008 Persons entitled: The Cameron Toll L.P Classification: A standard security which was presented for registration in scotland on 10 august 2005 and 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: Cameron toll shopping centre edinburgh t/n MID37845. Fully Satisfied |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (3 pages) |
25 September 2019 | Termination of appointment of Andrew Banks as a director on 18 September 2019 (1 page) |
25 September 2019 | Appointment of Mrs Katherine Laurenson as a director on 18 September 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge 054813030007, created on 10 May 2019 (22 pages) |
5 April 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 March 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
9 June 2017 | Registration of charge 054813030006, created on 1 June 2017 (44 pages) |
9 June 2017 | Registration of charge 054813030006, created on 1 June 2017 (44 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
1 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Registration of charge 054813030005, created on 10 February 2015
|
23 February 2015 | Registration of charge 054813030005, created on 10 February 2015
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Termination of appointment of Anthony Brothwell as a director (1 page) |
21 December 2012 | Termination of appointment of Christopher Cooper as a director (1 page) |
21 December 2012 | Termination of appointment of Anthony Brothwell as a director (1 page) |
21 December 2012 | Termination of appointment of Christopher Cooper as a director (1 page) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 November 2011 | Appointment of Michael Barrie as a director (2 pages) |
11 November 2011 | Appointment of Michael Barrie as a director (2 pages) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
28 October 2011 | Termination of appointment of Helen Gordon as a director (1 page) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
9 December 2010 | Termination of appointment of Alexander Thomson as a director (1 page) |
9 December 2010 | Termination of appointment of Alexander Thomson as a director (1 page) |
8 December 2010 | Appointment of Christopher St John David Cooper as a director (2 pages) |
8 December 2010 | Appointment of Anthony Alan Brothwell as a director (2 pages) |
8 December 2010 | Appointment of Anthony Alan Brothwell as a director (2 pages) |
8 December 2010 | Appointment of Christopher St John David Cooper as a director (2 pages) |
30 June 2010 | Termination of appointment of Mark Boor as a director (1 page) |
30 June 2010 | Termination of appointment of Mark Boor as a director (1 page) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 May 2010 | Termination of appointment of William Hughes as a director (1 page) |
17 May 2010 | Termination of appointment of William Hughes as a director (1 page) |
17 May 2010 | Appointment of Andrew Banks as a director (2 pages) |
17 May 2010 | Appointment of Andrew Banks as a director (2 pages) |
23 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr William Hughes on 21 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Gordon on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Helen Gordon on 14 October 2009 (2 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
18 February 2009 | Director appointed alexander graham thomson (3 pages) |
29 January 2009 | Director appointed helen christine gordon (2 pages) |
29 January 2009 | Director appointed helen christine gordon (2 pages) |
9 January 2009 | Director appointed mark boor (2 pages) |
9 January 2009 | Director appointed mark boor (2 pages) |
23 December 2008 | Appointment terminated director christopher darroch (1 page) |
23 December 2008 | Appointment terminated director christopher darroch (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
22 December 2008 | Appointment terminated director robin butler (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
28 July 2008 | Appointment terminated director mark creedy (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
21 May 2008 | Appointment terminated director susan roche (1 page) |
19 May 2008 | Director appointed william hughes (2 pages) |
19 May 2008 | Director appointed william hughes (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: temple court 11 queen victoria street london EC4N 4TP (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
9 January 2007 | New director appointed (5 pages) |
9 January 2007 | New director appointed (5 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 June 2006 | Director's particulars changed (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 November 2005 | Resolutions
|
27 September 2005 | New director appointed (3 pages) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | New director appointed (3 pages) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New director appointed (3 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Resolutions
|
7 September 2005 | Resolutions
|
24 August 2005 | Particulars of mortgage/charge (8 pages) |
24 August 2005 | Particulars of mortgage/charge (8 pages) |
24 August 2005 | Particulars of mortgage/charge (10 pages) |
24 August 2005 | Particulars of mortgage/charge (10 pages) |
23 August 2005 | Particulars of mortgage/charge (6 pages) |
23 August 2005 | Particulars of mortgage/charge (6 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | New director appointed (4 pages) |
5 August 2005 | New director appointed (4 pages) |
5 August 2005 | New director appointed (4 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 190 strand london WC2R 1JN (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 190 strand london WC2R 1JN (1 page) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | New director appointed (3 pages) |
5 August 2005 | Director resigned (1 page) |
4 August 2005 | Particulars of mortgage/charge (12 pages) |
4 August 2005 | Particulars of mortgage/charge (12 pages) |
14 July 2005 | Company name changed lawgra (no.1166) LIMITED\certificate issued on 14/07/05 (2 pages) |
14 July 2005 | Company name changed lawgra (no.1166) LIMITED\certificate issued on 14/07/05 (2 pages) |
15 June 2005 | Incorporation (15 pages) |
15 June 2005 | Incorporation (15 pages) |