Company Name33 Old Broad Street (UK) Limited
Company StatusDissolved
Company Number05843083
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date6 September 2023 (7 months, 3 weeks ago)
Previous NameCliffback Limited

Business Activity

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

Directors

Director NameWing Chi Lu
Date of BirthAugust 1946 (Born 77 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Lambert Lu
Date of BirthAugust 1976 (Born 47 years ago)
NationalityCanadian
StatusClosed
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameMr Shee Liam Yap
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed13 November 2020(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address26/F, Everbright Centre, 108 Gloucester Road
Wanchai
Hong Kong
Director NameSea Secretarial Limited (Corporation)
StatusClosed
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2023)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town
Totola Vg1110
Virgin Islands, British
Director NameSea Nominees Limited (Corporation)
StatusClosed
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2023)
Correspondence AddressPortcullis Chambers 4th Floor, Ellen Skelton Build
3076 Sir Francis Drake Highway
Road Town
Tortola Vg1110
Virgin Islands, British
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 06 September 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 28 November 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressCoin Varin House
Le Mont De Anastase
St Peter
Jersey
JE3 7ES
Director NameMr Martin Paul
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration10 years, 2 months (resigned 12 August 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCharleston
La Rue Roge Cul
St Lawrence
JE3 1NP
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2017)
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressVinchelez De Bas Manor La Route De Vinchelez
St. Ouen
Jersey
JE3 2DB
Director NameMr Michael David Evans
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 23 April 2015)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressChobham Park House
Chobham Park Lane
Chobham
Surrey
GU24 8HQ
Secretary NameMr Mohamed Sarwar Mughal
NationalityBritish
StatusResigned
Appointed15 June 2006(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Audley Road
London
NW4 3EY
Director NameMr Mohamed Sarwar Mughal
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(8 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 08 June 2017)
RoleAccountant
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas James Terry
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2016(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Lincoln Lu
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed17 July 2017(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSuites 2506-10 25/F Everbright Centre
108 Gloucester Road
Wanchai
Hong Kong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed23 October 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 July 2017)
Correspondence Address26 New Street
St. Helier
JE2 3RA

Contact

Telephone020 76008220
Telephone regionLondon

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £133 Old Broad Street Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,203,498
Current Liabilities£771,477

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

17 July 2017Delivered on: 24 July 2017
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Outstanding
23 June 2006Delivered on: 8 July 2006
Satisfied on: 11 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the securities and their proceeds of sale, all dividends interest and other distributions declared paid or made in respect of the securities at any time, all accretion rights benefits money or property accruing issued or offered in respect of the securities at any time. Whether by way of rights bonus capitalisation conversion exchange pre-emption option redemption or otherwise and all interest or rights in relation to any securities.
Fully Satisfied

Filing History

6 September 2023Final Gazette dissolved following liquidation (1 page)
6 June 2023Return of final meeting in a members' voluntary winding up (18 pages)
1 August 2022Registered office address changed from Griffiths Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2022 (2 pages)
22 July 2022Declaration of solvency (5 pages)
12 July 2022Appointment of a voluntary liquidator (3 pages)
12 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
(1 page)
11 July 2022Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Griffiths Tavistock House South Tavistock Square London WC1H 9LG on 11 July 2022 (2 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 December 2021Director's details changed for Wing Chi Lu on 15 November 2021 (2 pages)
20 August 2021Satisfaction of charge 058430830002 in full (1 page)
3 August 2021Director's details changed for Mr Shee Liam Yap on 13 November 2020 (2 pages)
3 August 2021Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
24 June 2021Director's details changed for Sea Secretarial Limited on 12 June 2021 (1 page)
24 June 2021Director's details changed for Sea Nominees Limited on 12 June 2021 (1 page)
24 June 2021Director's details changed for Mr Lambert Lu on 12 June 2021 (2 pages)
24 June 2021Secretary's details changed for Intertrust (Uk) Limited on 12 June 2021 (1 page)
24 June 2021Director's details changed for Mr Wing Chi Lu on 12 June 2021 (2 pages)
1 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 November 2020Appointment of Mr Shee Liam Yap as a director on 13 November 2020 (2 pages)
26 November 2020Termination of appointment of Lincoln Lu as a director on 13 November 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
1 June 2020Director's details changed for Mr Lambert Lu on 1 June 2020 (2 pages)
18 March 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 18 March 2020 (1 page)
17 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 17 March 2020 (1 page)
15 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 September 2019Director's details changed for Mr Lincoln Lu on 17 September 2019 (2 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (17 pages)
24 July 2017Registration of charge 058430830002, created on 17 July 2017 (62 pages)
24 July 2017Registration of charge 058430830002, created on 17 July 2017 (62 pages)
19 July 2017Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Wing Chi Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Sea Nominees Limited as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Lincoln Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Sea Secretarial Limited as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Mr Lambert Lu as a director on 17 July 2017 (2 pages)
19 July 2017Appointment of Intertrust (Uk) Limited as a secretary on 17 July 2017 (2 pages)
18 July 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Nicholas James Terry as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Richard Hugh Barnes as a director on 17 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 18 July 2017 (1 page)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Michael Robinson as a director on 8 June 2017 (1 page)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
24 March 2017Appointment of Mr Nicholas James Terry as a director on 28 November 2016 (2 pages)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
16 February 2017Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016 (1 page)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
9 January 2017Full accounts made up to 31 March 2016 (17 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
17 August 2016Appointment of Mr Michael Robinson as a director on 12 August 2016 (2 pages)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
16 August 2016Termination of appointment of Martin Paul as a director on 12 August 2016 (1 page)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(6 pages)
11 January 2016Satisfaction of charge 1 in full (4 pages)
11 January 2016Satisfaction of charge 1 in full (4 pages)
16 December 2015Full accounts made up to 31 March 2015 (18 pages)
16 December 2015Full accounts made up to 31 March 2015 (18 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(6 pages)
15 June 2015Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages)
15 June 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
15 June 2015Termination of appointment of Mohamed Sarwar Mughal as a director on 23 April 2015 (1 page)
15 June 2015Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages)
15 June 2015Appointment of Mr Mohamed Sarwar Mughal as a director on 5 November 2014 (2 pages)
15 June 2015Termination of appointment of Michael David Evans as a director on 23 April 2015 (1 page)
15 June 2015Termination of appointment of Mohamed Sarwar Mughal as a director on 23 April 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
2 December 2014Full accounts made up to 31 March 2014 (18 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
2 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
2 August 2013Director's details changed for Richard Hugh Barnes on 1 August 2013 (2 pages)
2 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
17 August 2012Full accounts made up to 31 March 2012 (41 pages)
17 August 2012Full accounts made up to 31 March 2012 (41 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (42 pages)
26 July 2011Full accounts made up to 31 March 2011 (42 pages)
25 July 2011Annual return made up to 12 June 2009 (10 pages)
25 July 2011Annual return made up to 12 June 2009 (10 pages)
8 July 2011Annual return made up to 12 June 2008 (10 pages)
8 July 2011Annual return made up to 12 June 2008 (10 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (7 pages)
23 July 2010Full accounts made up to 31 March 2010 (16 pages)
23 July 2010Full accounts made up to 31 March 2010 (16 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Bedell Secretaries Limited on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Richard Hugh Barnes on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Martin Paul on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Richard Hugh Barnes on 12 June 2010 (2 pages)
20 July 2010Director's details changed for Martin Paul on 12 June 2010 (2 pages)
20 July 2010Secretary's details changed for Bedell Secretaries Limited on 12 June 2010 (2 pages)
22 June 2009Full accounts made up to 31 March 2009 (16 pages)
22 June 2009Full accounts made up to 31 March 2009 (16 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
11 February 2009Full accounts made up to 31 March 2008 (15 pages)
11 February 2009Full accounts made up to 31 March 2008 (15 pages)
31 July 2008Full accounts made up to 31 March 2007 (17 pages)
31 July 2008Full accounts made up to 31 March 2007 (17 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
13 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Appointment terminated secretary mohamed mughal (1 page)
12 June 2008Appointment terminated secretary mohamed mughal (1 page)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Registered office changed on 12/11/07 from: chobham park cottage chobham park lane chobham woking surrey GU24 8HQ (1 page)
12 November 2007New secretary appointed (1 page)
18 June 2007Ad 15/06/06--------- £ si 1@1=1 (1 page)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Return made up to 12/06/07; full list of members (3 pages)
18 June 2007Ad 15/06/06--------- £ si 1@1=1 (1 page)
12 February 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
12 February 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page)
23 January 2007Registered office changed on 23/01/07 from: 48 charles street london W1J 5EN (1 page)
24 July 2006Registered office changed on 24/07/06 from: 48 charles street london W1J 5EN (1 page)
24 July 2006Registered office changed on 24/07/06 from: 48 charles street london W1J 5EN (1 page)
8 July 2006Particulars of mortgage/charge (5 pages)
8 July 2006Particulars of mortgage/charge (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
22 June 2006Company name changed cliffback LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed cliffback LIMITED\certificate issued on 22/06/06 (2 pages)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)