Company NameHammersmith Grove Gp Limited
Company StatusDissolved
Company Number05774320
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Francis Daly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cork Street
London
W1S 3NQ
Director NameMr Patrick O'Hara
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cork Street
London
W1S 3NQ
Secretary NameMr Robert Savill
StatusClosed
Appointed27 February 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address33 Cork Street
London
W1S 3NQ
Director NameMr Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Tyburn Lane Private Equity
43-44 Albemarle Street
London
W1S 4JJ
Secretary NameMr Gordon Parker
NationalityIrish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTayles Cottage
35 West End Street
Ewell Village
Surrey
KT17 1XD
Director NameSimon Anthony Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address75 Hereford Road
Paddington
London
W2 5BB
Secretary NameMiss Philippa Dunkley
StatusResigned
Appointed23 October 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2009)
RoleAccountant
Correspondence Address15 Watcombe Cottages
Richmond
Surrey
TW9 3BD
Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Secretary NameMr David Richard Morgan
StatusResigned
Appointed16 December 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43-44 Albemarle Street
London
W1S 4JJ
Secretary NameMrs Philippa Scobie
StatusResigned
Appointed01 February 2012(5 years, 10 months after company formation)
Appointment Duration1 year (resigned 27 February 2013)
RoleCompany Director
Correspondence AddressC/O Tyburn Lane Private Equity
43-44 Albemarle Street
London
W1S 4JJ
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Contact

Websitetyburnlane.com

Location

Registered Address33 Cork Street
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Tyburn Lane LLP
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Net Worth£3,286
Cash£4,287
Current Liabilities£1,002

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

22 May 2012Delivered on: 31 May 2012
Persons entitled: Pramerica Real Estate Capital a Sarl (The "Security Trustee")

Classification: Account charge
Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account of the chargors with hsbc bank PLC numbered 03675173 (sort code 40-05-20) and the deposit.. See image for full details.
Outstanding
22 May 2012Delivered on: 26 May 2012
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent)

Classification: Borrower debenture
Secured details: All monies due or to become due from the company to the finance parties and all monies due or to become due from the company to the pramerica finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and property known as land lying on the east side of hammersmith grove, london, t/no: LN134420 and all that land and property known as the office block extension adjoining 26 and 28 hammersmith grove erected partly on the raft extending over railway sidings, t/no: NGL382943 and BGL36504 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 & equipment see image for full details.
Outstanding
22 May 2012Delivered on: 26 May 2012
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent)

Classification: Borrower debenture
Secured details: All monies due or to become due from the company to the finance parties and all monies due or to become due from the company to the pramerica finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and property known as land lying on the east side of hammersmith grove, london, t/no: LN134420 and all that land and property known as the office block extension adjoining 26 and 28 hammersmith grove erected partly on the raft extending over railway sidings, t/no: NGL382943 and BGL36504 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 & equipment see image for full details.
Outstanding
27 November 2009Delivered on: 15 December 2009
Satisfied on: 8 April 2015
Persons entitled: Alpha Debt Investments S.A.R.L.

Classification: Debenture
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: 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.
Fully Satisfied
27 November 2009Delivered on: 14 December 2009
Satisfied on: 8 April 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being land lying on the east side of hammersmith grove london particlarly known as 26-28 hammersmith grove london t/n LN134420 and l/h property known as block extension adjoing 26 and 28 hammersmith grove london t/n BGL356504 and NGL382943 see image for full details.
Fully Satisfied
27 November 2009Delivered on: 14 December 2009
Satisfied on: 8 April 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being land lying on the east side of hammersmith grove london particularly known as 26-28 hammersmith gorve london t/n LN134420 and l/h property known as block extension adjoing 26 and 28 hammersmith grove london see image for full details.
Fully Satisfied
4 May 2006Delivered on: 10 May 2006
Satisfied on: 14 December 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company, the chargors and each of them to the finance 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 all property and assets present and future including goodwill book debts uncalled capital buildings fixtures plant and machinery intellectual property rights receivables insurances and rental income. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
28 December 2017Application to strike the company off the register (3 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
26 April 2016Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
8 April 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Satisfaction of charge 2 in full (4 pages)
8 April 2015Satisfaction of charge 3 in full (4 pages)
8 April 2015Satisfaction of charge 2 in full (4 pages)
8 April 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Satisfaction of charge 3 in full (4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 December 2014Termination of appointment of Gordon Parker as a director on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Gordon Parker as a director on 19 December 2014 (1 page)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
27 February 2013Appointment of Mr Robert Savill as a secretary (1 page)
27 February 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
27 February 2013Appointment of Mr Robert Savill as a secretary (1 page)
27 February 2013Termination of appointment of Philippa Scobie as a secretary (1 page)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 October 2012Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page)
10 October 2012Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page)
20 June 2012Termination of appointment of Mark Harkin as a director (1 page)
20 June 2012Termination of appointment of Mark Harkin as a director (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of David Morgan as a secretary (1 page)
9 February 2012Termination of appointment of David Morgan as a secretary (1 page)
9 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
9 February 2012Appointment of Mrs Philippa Scobie as a secretary (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Mr Gordon Parker on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Patrick O'hara on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Patrick O'hara on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Gordon Parker on 11 April 2011 (2 pages)
11 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2009Director's details changed for John Daly on 16 December 2009 (2 pages)
16 December 2009Director's details changed for John Daly on 16 December 2009 (2 pages)
16 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
16 December 2009Appointment of Mr David Richard Morgan as a secretary (1 page)
16 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
16 December 2009Termination of appointment of Philippa Dunkley as a secretary (1 page)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (2 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (2 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (2 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
5 May 2009Secretary's change of particulars / philippa dunkley / 05/05/2009 (1 page)
5 May 2009Secretary's change of particulars / philippa dunkley / 05/05/2009 (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 October 2008Appointment terminated director simon taylor (1 page)
24 October 2008Director appointed mark james harkin (1 page)
24 October 2008Appointment terminated director simon taylor (1 page)
24 October 2008Director appointed mark james harkin (1 page)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
10 April 2008Return made up to 07/04/08; full list of members (4 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 August 2007Return made up to 07/04/07; full list of members (8 pages)
19 August 2007Return made up to 07/04/07; full list of members (8 pages)
13 July 2006Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page)
13 July 2006Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006New secretary appointed;new director appointed (2 pages)
10 May 2006Particulars of mortgage/charge (12 pages)
10 May 2006Particulars of mortgage/charge (12 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2006New director appointed (4 pages)
5 May 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
27 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 April 2006Registered office changed on 27/04/06 from: 43 dover street london W1S 4NU (1 page)
27 April 2006New director appointed (4 pages)
27 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 April 2006New director appointed (4 pages)
27 April 2006Registered office changed on 27/04/06 from: 43 dover street london W1S 4NU (1 page)
27 April 2006New director appointed (4 pages)
27 April 2006New director appointed (4 pages)
7 April 2006Incorporation (21 pages)
7 April 2006Incorporation (21 pages)