London
E14 5GL
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 December 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Adam Golebiowski |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 12 July 2016(9 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 13 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wigmore Street 1st Floor London W1U 2RY |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 July 2019) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | Mr Jason Robert Marcus |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Clayhills Grove Balerno Midlothian EH14 7NE Scotland |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Hugh Ferguson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Mr Richard James Chenery |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Micheal Angelo Dal Bello |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2012) |
Role | Senior Vice President |
Country of Residence | Canada |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Mr Douwe Hendrik Jacob Terpstra |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Clive Melvyn Castle |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Michael John Fitzgerald |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 January 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 July 2016) |
Role | Director Real Estate |
Country of Residence | Canada |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Bernardus Van De Laar |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 February 2011) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Intertrust UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | London Charterhouse Re (Luxembourg) Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £423,000 |
Gross Profit | -£636,000 |
Net Worth | £25,721,000 |
Cash | £280,000 |
Current Liabilities | £7,376,000 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 August 2007 | Delivered on: 14 August 2007 Satisfied on: 29 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and on Behalf of Thelenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (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 |
---|---|
30 May 2007 | Delivered on: 5 June 2007 Satisfied on: 29 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and Onbehalf of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property forming part of the car park beneath caxton house, farrington road,. 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 |
20 October 2006 | Delivered on: 31 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 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 |
15 May 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 15 May 2017 (2 pages) |
---|---|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Declaration of solvency (6 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Geoffrey Philip Harris on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 July 2016 | Termination of appointment of Michael John Fitzgerald as a director on 12 July 2016 (1 page) |
28 July 2016 | Appointment of Mr Adam Golebiowski as a director on 12 July 2016 (2 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
24 May 2016 | Director's details changed for Mr Daniel Christopher Vijselaar on 31 December 2014 (2 pages) |
24 May 2016 | Termination of appointment of Intertrust Uk Limited as a secretary on 15 May 2014 (1 page) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital on 25 April 2016
|
25 April 2016 | Statement by Directors (1 page) |
25 April 2016 | Solvency Statement dated 13/04/16 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 December 2015 | Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Full accounts made up to 30 November 2014 (19 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-20
|
15 January 2015 | Termination of appointment of Bernardus Van De Laar as a director on 31 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 31 December 2014 (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
3 July 2014 | Termination of appointment of a secretary (1 page) |
10 June 2014 | Full accounts made up to 30 November 2013 (17 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 August 2013 | Full accounts made up to 30 November 2012 (18 pages) |
31 January 2013 | Annual return made up to 31 December 2012 (6 pages) |
15 June 2012 | Full accounts made up to 30 November 2011 (19 pages) |
16 May 2012 | Appointment of Mr Bernardus Van De Laar as a director (2 pages) |
16 May 2012 | Termination of appointment of Douwe Terpstra as a director (1 page) |
28 February 2012 | Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 16 February 2011 (3 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Appointment of Mr Geoffrey Philip Harris as a director (2 pages) |
12 January 2012 | Termination of appointment of Micheal Dal Bello as a director (1 page) |
12 January 2012 | Termination of appointment of Clive Castle as a director (1 page) |
12 January 2012 | Termination of appointment of Daniel Jaffe as a director (1 page) |
12 January 2012 | Appointment of Mr Michael John Fitzgerald as a director (2 pages) |
24 May 2011 | Full accounts made up to 30 November 2010 (18 pages) |
16 March 2011 | Registered office address changed from 110 Cannon Street London EC4N 6AR on 16 March 2011 (2 pages) |
16 March 2011 | Appointment of Intertrust Uk Limited as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (16 pages) |
22 December 2010 | Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages) |
24 November 2010 | Full accounts made up to 30 November 2009 (22 pages) |
5 October 2010 | Auditor's resignation (1 page) |
25 September 2010 | Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 June 2010 | Termination of appointment of Richard Chenery as a director (2 pages) |
18 June 2010 | Termination of appointment of Nicholas Ferguson as a director (4 pages) |
18 June 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 18 June 2010 (2 pages) |
18 June 2010 | Appointment of Micheal Angelo Dal Bello as a director (3 pages) |
18 June 2010 | Appointment of Clive Melvyn Castle as a director (3 pages) |
18 June 2010 | Appointment of Douwa Hendrik Jacob Terpstra as a director (3 pages) |
3 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
9 March 2010 | Full accounts made up to 30 November 2008 (15 pages) |
25 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 25 February 2010 (1 page) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 23 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page) |
28 January 2010 | Appointment of Mr Richard James Chenery as a director (2 pages) |
28 January 2010 | Termination of appointment of Jason Marcus as a director (1 page) |
28 January 2010 | Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages) |
28 January 2010 | Termination of appointment of Steven Brown as a secretary (1 page) |
28 January 2010 | Termination of appointment of Donald Gateley as a director (1 page) |
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page) |
9 February 2009 | Director's change of particulars / jason marcus / 09/02/2009 (1 page) |
27 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page) |
18 September 2007 | Return made up to 18/07/07; full list of members (7 pages) |
14 August 2007 | Particulars of mortgage/charge (9 pages) |
5 June 2007 | Particulars of mortgage/charge (9 pages) |
31 October 2006 | Particulars of mortgage/charge (8 pages) |
3 October 2006 | Company name changed dragoncove LIMITED\certificate issued on 03/10/06 (2 pages) |
25 September 2006 | New director appointed (4 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New director appointed (5 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 10 upper bank street london E14 5JJ (1 page) |
8 September 2006 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
8 September 2006 | Resolutions
|
18 July 2006 | Incorporation (25 pages) |