London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2019(13 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 02 September 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Charles Edward Cade |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanley Mansions Park Walk London SW10 0AG |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 May 2015) |
Role | Company Direcor |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert John Calnan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 December 2018) |
Role | Real Estate Frics |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 04 October 2017(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Domain Queens Road Lp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,868 |
Cash | £370 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the "Security Agent") Classification: A registered charge Particulars: Flats 1 to 70 queens road student village queens road winchester t/no. HP682667 and other mortgage property as specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
6 March 2015 | Delivered on: 18 March 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of of the Secured Parties) (the "Security Agent") Classification: A registered charge Particulars: Flats 1 to 70, queens roadm student village, queens road, winchester t/no HP682667. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
6 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Trustee for Each of the Secured Parties) (the Security Agent) Classification: A registered charge Particulars: Flats 1 to 70 queens road student village queens road winchester t/no HP682667. Please see image for details of further property charged. Outstanding |
6 February 2015 | Delivered on: 20 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch(As Trustee for Each of the Secured Parties)(the "Security Agent") Classification: A registered charge Particulars: Flats 1 to 70 queens road student village queens road winchester title no HP682667 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 March 2011 | Delivered on: 22 March 2011 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a domain winchester (including colebrook house and parchment house) queens road winchester t/n's HP682667 and HP697257 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. Outstanding |
12 January 2009 | Delivered on: 14 January 2009 Persons entitled: Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and each other 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. Outstanding |
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Declaration of solvency (6 pages) |
6 November 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
30 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
26 September 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
26 September 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
26 September 2019 | Appointment of Mr Timothy Selwyn Jones as a director on 26 September 2019 (2 pages) |
22 August 2019 | Satisfaction of charge 2 in full (2 pages) |
22 August 2019 | Satisfaction of charge 1 in full (1 page) |
1 May 2019 | Termination of appointment of Robert John Calnan as a director on 19 December 2018 (1 page) |
1 May 2019 | Appointment of Mr Dean Minter as a director on 19 December 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
21 June 2018 | Satisfaction of charge 059319600006 in full (4 pages) |
21 June 2018 | Satisfaction of charge 059319600005 in full (4 pages) |
21 June 2018 | Satisfaction of charge 059319600004 in full (4 pages) |
21 June 2018 | Satisfaction of charge 059319600003 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Vincent Vernier as a director on 4 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 November 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
13 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert John Calnan as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Graham Bryan Stanley as a director on 6 May 2015 (1 page) |
18 March 2015 | Registration of charge 059319600006, created on 6 March 2015 (123 pages) |
18 March 2015 | Registration of charge 059319600005, created on 6 March 2015 (124 pages) |
18 March 2015 | Registration of charge 059319600005, created on 6 March 2015 (124 pages) |
18 March 2015 | Registration of charge 059319600005, created on 6 March 2015 (124 pages) |
18 March 2015 | Registration of charge 059319600006, created on 6 March 2015 (123 pages) |
18 March 2015 | Registration of charge 059319600006, created on 6 March 2015 (123 pages) |
26 February 2015 | Registration of charge 059319600004, created on 6 February 2015 (79 pages) |
26 February 2015 | Registration of charge 059319600004, created on 6 February 2015 (79 pages) |
26 February 2015 | Registration of charge 059319600004, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 059319600003, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 059319600003, created on 6 February 2015 (79 pages) |
20 February 2015 | Registration of charge 059319600003, created on 6 February 2015 (79 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
18 February 2014 | Termination of appointment of Graham Sidwell as a director (1 page) |
6 December 2013 | Full accounts made up to 31 December 2012 (38 pages) |
6 December 2013 | Full accounts made up to 31 December 2012 (38 pages) |
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Nicholas William John Edwards as a director (3 pages) |
1 March 2013 | Appointment of Mr Charles John Ferguson Davie as a director (3 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
17 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (14 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (11 pages) |
28 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (11 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (33 pages) |
25 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
25 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (11 pages) |
21 May 2010 | Termination of appointment of Charles Cade as a director (2 pages) |
21 May 2010 | Termination of appointment of Charles Cade as a director (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
4 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Charles Edward Cade on 1 October 2009 (3 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (6 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
17 October 2008 | Return made up to 12/09/08; full list of members (8 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (7 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (8 pages) |
16 October 2007 | Return made up to 12/09/07; full list of members (8 pages) |
13 August 2007 | Aud res sec 394 (1 page) |
13 August 2007 | Aud res sec 394 (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: premier house 44-48 dover street london W1S 4NX (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (7 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (8 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (8 pages) |
17 October 2006 | New director appointed (6 pages) |
17 October 2006 | New director appointed (4 pages) |
17 October 2006 | New director appointed (6 pages) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
2 October 2006 | Memorandum and Articles of Association (11 pages) |
2 October 2006 | Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
2 October 2006 | Memorandum and Articles of Association (11 pages) |
2 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
29 September 2006 | Company name changed precis (2626) LIMITED\certificate issued on 29/09/06 (3 pages) |
29 September 2006 | Company name changed precis (2626) LIMITED\certificate issued on 29/09/06 (3 pages) |
12 September 2006 | Incorporation (15 pages) |
12 September 2006 | Incorporation (15 pages) |