Company NameGerman Office Properties Limited
Company StatusConverted / Closed
Company Number06342258
CategoryConverted / Closed
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date5 May 2020 (3 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Patrick Braidley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Director NameMr Jochen Andreas Kauschmann
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed27 September 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 05 May 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Director NameMr Christopher Andre Kula
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 05 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Robert John Wotherspoon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenlyon House
Fortingall
Aberfeldy
Perthshire
PH15 2LN
Scotland
Director NameMr Mark Edward Hancock
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 days after company formation)
Appointment Duration9 years, 1 month (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Arncliffe
Skipton
North Yorkshire
BD23 5QD
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed20 August 2007(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Adam Charles Kerr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnail Hall Millwood Road
Polstead
Colchester
CO6 5AU
Director NameMr Adam Charles Kerr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnail Hall Millwood Road
Polstead
Colchester
CO6 5AU
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address16 Palace Street
C/O McAp Global Finance (Uk) Llp
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ag Germany LTD
100.00%
Ordinary

Financials

Year2014
Turnover£411,653
Gross Profit£331,590
Net Worth£396,257
Cash£29,780
Current Liabilities£263,261

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

28 May 2009Delivered on: 6 June 2009
Persons entitled: Bank of Scotland PLC as Agent and Security Agent for Each of the Secured Parties (The "Security Agent")

Classification: Assignment in security
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: The assigned documents see image for full details.
Outstanding
12 May 2008Delivered on: 18 June 2008
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: Agreement on the security purpose of the land charge executed outside of the united kingdom over property situated there
Secured details: All monies due or to become due from the owners and other obligors to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All return claims interests and ancillary rights regarding any existing or future arising prior and coequal ranking land charges see image for full details.
Outstanding
22 April 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Land charge executed outside the united kingdom over property situated there
Secured details: Eur 3,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being serial no 4 folio no 10085 lot 33 plot 34/1,serial no 4 folio no 10085 lot 33 plot 33/1, serial no 4 folio no 10085 lot 33 plot 32/5, serial no 4 folio no 10085 lot 33 plot 32/8.
Outstanding
5 May 2008Delivered on: 21 May 2008
Persons entitled: Bank of Scotland PLC

Classification: Land charge
Secured details: €1,360,000 and all other monies due or to become due from the company to the chargee.
Particulars: Serial no 2 folio 15171 lot 35 plot(s) 9/4, serial no 3 folio 15171 lot 35 plot(s) 9/5 and serial no 4 folio 15171 lot 35 plot(s) 8/9 see image for full details.
Outstanding
29 January 2008Delivered on: 18 February 2008
Persons entitled: Bank of Scotland PLC as the Security Agent,Original Lender,Agent,Arranger and Hedgecounterparty (The "Pledgees")

Classification: Account pledge agreement
Secured details: All monies due or to become due from the pledgor or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgors pledge any amount standing currently or in the future to the credit balance of the accounts,including all interest payable thereon,together with all ancillary rights and claims associated. See the mortgage charge document for full details.
Outstanding
29 January 2008Delivered on: 18 February 2008
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Global assignment agreement
Secured details: All monies due or to become due from the assignors or other obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns its monetary claims and rights in respect of all present and future insurances,the property purchase documents,any future sale and purchse agreements relating to the property. See the mortgage charge document for full details.
Outstanding
30 January 2008Delivered on: 8 February 2008
Persons entitled: Bank of Scotland PLC, as Agent and Security Agent for Itself and the Other Secured Parties (Thesecurity Agent)

Classification: Pledge over account
Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges and assigns the deposit being monies held in an account, number 40814001, and all interest that may from time to time be payable on the deposit. See the mortgage charge document for full details.
Outstanding
7 December 2007Delivered on: 14 December 2007
Persons entitled: Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) 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
7 December 2007Delivered on: 14 December 2007
Persons entitled: Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent)

Classification: Pledge over account
Secured details: All monies due or to become due from an obligor to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding

Filing History

5 May 2020Transfer of assets and liabilities (1 page)
5 May 2020Notification from overseas registry of completion of cross-border merger (1 page)
30 January 2020Second filing of Confirmation Statement dated 14/08/2016 (7 pages)
27 January 2020CB01 cross border merger notice (32 pages)
8 January 2020Satisfaction of charge 9 in full (5 pages)
8 January 2020Satisfaction of charge 4 in full (4 pages)
8 January 2020Satisfaction of charge 2 in full (4 pages)
8 January 2020Satisfaction of charge 6 in full (5 pages)
8 January 2020Satisfaction of charge 5 in full (4 pages)
8 January 2020Satisfaction of charge 7 in full (5 pages)
8 January 2020Satisfaction of charge 1 in full (4 pages)
8 January 2020Satisfaction of charge 3 in full (4 pages)
8 January 2020Satisfaction of charge 8 in full (6 pages)
2 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
13 August 2019Registered office address changed from 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD England to 16 Palace Street C/O Mcap Global Finance (Uk) Llp London SW1E 5JD on 13 August 2019 (1 page)
8 August 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
12 April 2019Change of details for Ag Germany Limited as a person with significant control on 18 February 2019 (2 pages)
15 March 2019Director's details changed for Mr Jochen Andreas Kauschmann on 18 February 2019 (2 pages)
14 March 2019Director's details changed for Mr Jochen Andreas Kauschmann on 18 February 2019 (2 pages)
14 March 2019Director's details changed for Mr Jonathan Patrick Braidley on 18 February 2019 (2 pages)
27 February 2019Registered office address changed from Gordon House 10 Greencoat Place London SW1P 1PH England to 16 Palace Street C/O Mcap Finance (Uk) Llp London SW1E 5JD on 27 February 2019 (1 page)
30 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (23 pages)
16 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (24 pages)
8 December 2016Full accounts made up to 30 April 2016 (14 pages)
8 December 2016Full accounts made up to 30 April 2016 (14 pages)
1 December 2016Appointment of Mr Christopher Andre Kula as a director on 30 November 2016 (2 pages)
1 December 2016Appointment of Mr Christopher Andre Kula as a director on 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 14 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control change) was registered on 30/01/2020.
(6 pages)
7 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 October 2016Statement of company's objects (23 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Statement of company's objects (2 pages)
27 October 2016Statement of company's objects (23 pages)
12 October 2016Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 12 October 2016 (1 page)
12 October 2016Registered office address changed from The Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD to Gordon House 10 Greencoat Place London SW1P 1PH on 12 October 2016 (1 page)
11 October 2016Termination of appointment of Mark Edward Hancock as a director on 27 September 2016 (1 page)
11 October 2016Appointment of Mr Jochen Andreas Kauschmann as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Jochen Andreas Kauschmann as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Jonathan Patrick Braidley as a director on 27 September 2016 (2 pages)
11 October 2016Appointment of Mr Jonathan Patrick Braidley as a director on 27 September 2016 (2 pages)
11 October 2016Termination of appointment of Mark Edward Hancock as a director on 27 September 2016 (1 page)
11 October 2016Current accounting period shortened from 30 April 2017 to 30 December 2016 (1 page)
11 October 2016Current accounting period shortened from 30 April 2017 to 30 December 2016 (1 page)
20 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
2 October 2015Full accounts made up to 30 April 2015 (14 pages)
2 October 2015Full accounts made up to 30 April 2015 (14 pages)
3 November 2014Full accounts made up to 30 April 2014 (13 pages)
3 November 2014Full accounts made up to 30 April 2014 (13 pages)
23 October 2014Section 519 (1 page)
23 October 2014Section 519 (1 page)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
16 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
14 January 2013Full accounts made up to 30 April 2012 (13 pages)
14 January 2013Full accounts made up to 30 April 2012 (13 pages)
5 December 2012Termination of appointment of Adam Kerr as a director (1 page)
5 December 2012Termination of appointment of Adam Kerr as a director (1 page)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
2 October 2012Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Amerdale House Broughton Hall Broughton Skipton North Yorkshire BD23 3AE on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Old Vicarage Arncliffe Skipton North Yorkshire BD23 5QD United Kingdom on 2 October 2012 (1 page)
11 January 2012Full accounts made up to 30 April 2011 (14 pages)
11 January 2012Full accounts made up to 30 April 2011 (14 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
24 January 2011Full accounts made up to 30 April 2010 (13 pages)
24 January 2011Full accounts made up to 30 April 2010 (13 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
8 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
8 April 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
8 April 2010Termination of appointment of Robert Wotherspoon as a director (2 pages)
25 February 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 25 February 2010 (1 page)
25 February 2010Registered office address changed from the 6Th Floor Coin House 2 Gees Court London W1U 1JA on 25 February 2010 (1 page)
17 February 2010Appointment of Adam Charles Kerr as a director (2 pages)
17 February 2010Appointment of Adam Charles Kerr as a director (2 pages)
17 September 2009Full accounts made up to 30 April 2009 (12 pages)
17 September 2009Full accounts made up to 30 April 2009 (12 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
8 September 2009Return made up to 14/08/09; full list of members (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 May 2009Appointment terminated director adam kerr (1 page)
20 May 2009Appointment terminated director adam kerr (1 page)
5 March 2009Full accounts made up to 30 April 2008 (13 pages)
5 March 2009Full accounts made up to 30 April 2008 (13 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
10 September 2008Return made up to 14/08/08; full list of members (4 pages)
21 July 2008Appointment terminated secretary roderick urquhart (1 page)
21 July 2008Appointment terminated secretary roderick urquhart (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 June 2008Duplicate mortgage certificatecharge no:7 (4 pages)
6 June 2008Duplicate mortgage certificatecharge no:7 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
18 February 2008Particulars of mortgage/charge (5 pages)
18 February 2008Particulars of mortgage/charge (5 pages)
18 February 2008Particulars of mortgage/charge (6 pages)
18 February 2008Particulars of mortgage/charge (6 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Registered office changed on 08/02/08 from: the 6TH floor coin house 2 gees court london W1U 1JA (1 page)
1 February 2008Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page)
1 February 2008Registered office changed on 01/02/08 from: 27 dover street london W1S 4DY (1 page)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2007Particulars of mortgage/charge (8 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (8 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
26 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed (2 pages)
26 September 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
29 August 2007Registered office changed on 29/08/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
14 August 2007Incorporation (13 pages)
14 August 2007Incorporation (13 pages)