London
EC2M 7EB
Secretary Name | Child & Child Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2017(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 05 July 2018) |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr James Corry Blakemore |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 05 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lower Addison Gardens London W14 8BQ |
Director Name | Ricardo Di Lellio |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 May 2008) |
Role | Financial Controller |
Correspondence Address | 51 Academy Apartments Institute Place Hackney London E8 1JZ |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 March 2010) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mr Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Place London SE13 5BU |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2015) |
Role | Head Real Estate Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Puxon Murray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2016(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 March 2017) |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Registered Address | 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Lb Uk Re Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 November 2007 | Delivered on: 30 November 2007 Persons entitled: Abn Amro Trustees Limited (Note Trustee and Original Pledgee) Classification: Share pledge agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become from the obligors to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the present and future rights to receive dividends,. See the mortgage charge document for full details. Outstanding |
---|
5 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
11 September 2017 | Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 9th Floor 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages) |
11 September 2017 | Registered office address changed from C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY England to 9th Floor 25 Farringdon Street London EC4A 4AB on 11 September 2017 (2 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Appointment of a voluntary liquidator (1 page) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY (1 page) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY (1 page) |
4 April 2017 | Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ England to C/O Child & Child Nova North 11 Bressenden Place London SW1E 5BY on 4 April 2017 (1 page) |
2 March 2017 | Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Puxon Murray Llp as a secretary on 2 March 2017 (1 page) |
2 March 2017 | Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
2 March 2017 | Termination of appointment of Puxon Murray Llp as a secretary on 2 March 2017 (1 page) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
30 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 October 2016 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ United Kingdom to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ United Kingdom to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 (1 page) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
2 September 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 July 2016 | Register(s) moved to registered office address C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ (1 page) |
11 July 2016 | Register(s) moved to registered office address C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ (1 page) |
11 July 2016 | Appointment of Puxon Murray Llp as a secretary on 10 June 2016 (2 pages) |
11 July 2016 | Appointment of Puxon Murray Llp as a secretary on 10 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 23 June 2016 (1 page) |
27 May 2016 | Termination of appointment of Barry Porter as a director on 31 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Barry Porter as a director on 31 December 2015 (1 page) |
27 May 2016 | Appointment of John Keen as a director on 31 December 2015 (2 pages) |
27 May 2016 | Appointment of John Keen as a director on 31 December 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 October 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
14 October 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 November 2012 (3 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
21 May 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
30 August 2011 | Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT (1 page) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (2 pages) |
12 March 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 12 March 2010 (2 pages) |
12 March 2010 | Register inspection address has been changed (2 pages) |
12 March 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
10 December 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
27 October 2009 | Full accounts made up to 30 November 2007 (15 pages) |
27 October 2009 | Full accounts made up to 30 November 2007 (15 pages) |
9 October 2009 | Section 516/519 (1 page) |
9 October 2009 | Section 516/519 (1 page) |
25 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
20 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
20 November 2008 | Return made up to 26/09/08; full list of members (6 pages) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
17 November 2008 | Appointment terminated director james blakemore (1 page) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
10 July 2008 | Director's change of particulars / james blakemore / 03/07/2008 (1 page) |
25 June 2008 | Director appointed paul anthony sherwood (2 pages) |
25 June 2008 | Appointment terminated director ricardo di lellio (1 page) |
25 June 2008 | Appointment terminated director ricardo di lellio (1 page) |
25 June 2008 | Director appointed paul anthony sherwood (2 pages) |
12 June 2008 | Director appointed barry porter (7 pages) |
12 June 2008 | Director appointed barry porter (7 pages) |
30 November 2007 | Particulars of mortgage/charge (10 pages) |
30 November 2007 | Particulars of mortgage/charge (10 pages) |
27 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
27 October 2007 | Return made up to 26/09/07; full list of members (5 pages) |
13 March 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
13 March 2007 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (8 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (8 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Company name changed stembright LIMITED\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed stembright LIMITED\certificate issued on 12/10/06 (2 pages) |
26 September 2006 | Incorporation (25 pages) |
26 September 2006 | Incorporation (25 pages) |