Company NameBPP (Farringdon Road) Limited
Company StatusDissolved
Company Number05879261
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Dissolution Date13 July 2019 (4 years, 9 months ago)
Previous NameDragoncove Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Philip Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2012(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 13 July 2019)
RoleDirector Of Commercial Property Developm
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusClosed
Appointed31 December 2014(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 13 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Adam Golebiowski
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusClosed
Appointed12 July 2016(9 years, 12 months after company formation)
Appointment Duration3 years (closed 13 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
1st Floor
London
W1U 2RY
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed15 May 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 13 July 2019)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr Jason Robert Marcus
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Secretary NameMr Steven Andrew Brown
NationalityBritish
StatusResigned
Appointed29 August 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Hugh Ferguson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr Richard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMicheal Angelo Dal Bello
Date of BirthNovember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 January 2012)
RoleSenior Vice President
Country of ResidenceCanada
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr Douwe Hendrik Jacob Terpstra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed20 May 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Clive Melvyn Castle
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address110 Cannon Street
London
EC4N 6AR
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Michael John Fitzgerald
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed12 January 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2016)
RoleDirector Real Estate
Country of ResidenceCanada
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Director NameMr Bernardus Van De Laar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2012(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 June 2010(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 February 2011)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameIntertrust UK Limited (Corporation)
StatusResigned
Appointed16 February 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1London Charterhouse Re (Luxembourg) Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£423,000
Gross Profit-£636,000
Net Worth£25,721,000
Cash£280,000
Current Liabilities£7,376,000

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 August 2007Delivered 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 2007Delivered 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 2006Delivered 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

Filing History

15 May 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27
(1 page)
10 May 2017Declaration of solvency (6 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Geoffrey Philip Harris on 20 January 2017 (2 pages)
20 January 2017Registered 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 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 July 2016Termination of appointment of Michael John Fitzgerald as a director on 12 July 2016 (1 page)
28 July 2016Appointment of Mr Adam Golebiowski as a director on 12 July 2016 (2 pages)
29 June 2016Full accounts made up to 30 September 2015 (21 pages)
24 May 2016Director's details changed for Mr Daniel Christopher Vijselaar on 31 December 2014 (2 pages)
24 May 2016Termination of appointment of Intertrust Uk Limited as a secretary on 15 May 2014 (1 page)
25 April 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 13/04/2016
(1 page)
25 April 2016Statement of capital on 25 April 2016
  • GBP 2
(4 pages)
25 April 2016Statement by Directors (1 page)
25 April 2016Solvency Statement dated 13/04/16 (1 page)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(6 pages)
23 December 2015Previous accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Full accounts made up to 30 November 2014 (19 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-20
  • GBP 2
(7 pages)
15 January 2015Termination of appointment of Bernardus Van De Laar as a director on 31 December 2014 (1 page)
15 January 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 31 December 2014 (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
3 July 2014Termination of appointment of a secretary (1 page)
10 June 2014Full accounts made up to 30 November 2013 (17 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(6 pages)
30 August 2013Full accounts made up to 30 November 2012 (18 pages)
31 January 2013Annual return made up to 31 December 2012 (6 pages)
15 June 2012Full accounts made up to 30 November 2011 (19 pages)
16 May 2012Appointment of Mr Bernardus Van De Laar as a director (2 pages)
16 May 2012Termination of appointment of Douwe Terpstra as a director (1 page)
28 February 2012Director's details changed for Mr Douwe Hendrik Jacob Terpstra on 16 February 2011 (3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Appointment of Mr Geoffrey Philip Harris as a director (2 pages)
12 January 2012Termination of appointment of Micheal Dal Bello as a director (1 page)
12 January 2012Termination of appointment of Clive Castle as a director (1 page)
12 January 2012Termination of appointment of Daniel Jaffe as a director (1 page)
12 January 2012Appointment of Mr Michael John Fitzgerald as a director (2 pages)
24 May 2011Full accounts made up to 30 November 2010 (18 pages)
16 March 2011Registered office address changed from 110 Cannon Street London EC4N 6AR on 16 March 2011 (2 pages)
16 March 2011Appointment of Intertrust Uk Limited as a secretary (3 pages)
16 March 2011Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
22 December 2010Appointment of Mr Daniel Marc Richard Jaffe as a director (3 pages)
24 November 2010Full accounts made up to 30 November 2009 (22 pages)
5 October 2010Auditor's resignation (1 page)
25 September 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 June 2010Termination of appointment of Richard Chenery as a director (2 pages)
18 June 2010Termination of appointment of Nicholas Ferguson as a director (4 pages)
18 June 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ on 18 June 2010 (2 pages)
18 June 2010Appointment of Micheal Angelo Dal Bello as a director (3 pages)
18 June 2010Appointment of Clive Melvyn Castle as a director (3 pages)
18 June 2010Appointment of Douwa Hendrik Jacob Terpstra as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 1
(4 pages)
9 March 2010Full accounts made up to 30 November 2008 (15 pages)
25 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY United Kingdom on 25 February 2010 (1 page)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from Athene Place 66 Shoe Lane London EC4A 3BQ England on 23 February 2010 (1 page)
17 February 2010Registered office address changed from 105 Wigmore Street London W1U 1QY on 17 February 2010 (1 page)
28 January 2010Appointment of Mr Richard James Chenery as a director (2 pages)
28 January 2010Termination of appointment of Jason Marcus as a director (1 page)
28 January 2010Appointment of Mr Nicholas Hugh Ferguson as a director (2 pages)
28 January 2010Termination of appointment of Steven Brown as a secretary (1 page)
28 January 2010Termination of appointment of Donald Gateley as a director (1 page)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Jason Robert Marcus on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Steven Andrew Brown on 8 October 2009 (1 page)
9 February 2009Director's change of particulars / jason marcus / 09/02/2009 (1 page)
27 January 2009Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
3 April 2008Full accounts made up to 31 May 2007 (13 pages)
11 December 2007Registered office changed on 11/12/07 from: 6 cork street london W1S 3NX (1 page)
18 September 2007Return made up to 18/07/07; full list of members (7 pages)
14 August 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
31 October 2006Particulars of mortgage/charge (8 pages)
3 October 2006Company name changed dragoncove LIMITED\certificate issued on 03/10/06 (2 pages)
25 September 2006New director appointed (4 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006New director appointed (5 pages)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006Director resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: 10 upper bank street london E14 5JJ (1 page)
8 September 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 July 2006Incorporation (25 pages)