Riverside
London
SE1 2RT
Secretary Name | Allium Law Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 21 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Peter Edward Joseph Hansell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Claygate Road London W13 9XG |
Director Name | Mr Paul Anthony Sherwood |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Place London SE13 5BU |
Secretary Name | Emily Sarnia Everard Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2009) |
Role | Company Director |
Correspondence Address | 6b Wetherby Mansions Earls Court Square London SW5 9DJ |
Director Name | Mr Daniel Jason Ehrmann |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 12 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2013) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Jeffrey Porter Fitts |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2013) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1 King Street London EC2V 8AU |
Director Name | Mr Clifford Stewart Feibus |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2013(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2019) |
Role | Global Controller, Lbhi |
Country of Residence | United States |
Correspondence Address | C/O Child & Child 21 Grosvenor Place London SW1X 7HN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Puxon Murray Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2009(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2017) |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Secretary Name | Child & Child Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2017(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 October 2020) |
Correspondence Address | 4 Grosvenor Place London SW1X 7HJ |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Lehman Brothers Holdings Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,147,483,648 |
Cash | £97,283 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 11 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
25 May 2010 | Delivered on: 27 May 2010 Persons entitled: Lehman Brothers Holdings Inc UK Branch Classification: Deed of charge Secured details: All 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: By way of first floating charge the whole of its undertaking and all of its property assets and rights whatsoever and wheresoever present and future see image for full details. Outstanding |
---|
7 September 2017 | Full accounts made up to 30 November 2016 (18 pages) |
---|---|
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) |
3 February 2017 | Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 (1 page) |
17 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 October 2016 | Registered office address changed from C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ to C/O Child & Child Limited 4 Grosvenor Place London SW1X 7HJ on 12 October 2016 (1 page) |
21 September 2016 | Full accounts made up to 30 November 2015 (15 pages) |
11 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 September 2015 | Secretary's details changed for Puxon Murray Llp on 29 June 2015 (1 page) |
21 July 2015 | Full accounts made up to 30 November 2014 (15 pages) |
30 June 2015 | Registered office address changed from C/O Puxon Murray Llp 1 King Street London EC2V 8AU to C/O Puxon Murray Llp 80 Coleman Street London EC2R 5BJ on 30 June 2015 (1 page) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
25 July 2014 | Full accounts made up to 30 November 2013 (16 pages) |
17 January 2014 | Secretary's details changed for Puxon Murray Llp on 30 June 2013 (1 page) |
17 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
5 September 2013 | Full accounts made up to 30 November 2012 (15 pages) |
12 August 2013 | Termination of appointment of Daniel Ehrmann as a director (1 page) |
12 August 2013 | Appointment of Mr Jeffry Ciongoli as a director (2 pages) |
12 August 2013 | Appointment of Mr Clifford Stewart Feibus as a director (2 pages) |
9 August 2013 | Termination of appointment of Jeffrey Fitts as a director (1 page) |
28 June 2013 | Registered office address changed from C/O Puxon Murray Llp 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 28 June 2013 (1 page) |
14 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Full accounts made up to 30 November 2011 (14 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Full accounts made up to 30 November 2009 (14 pages) |
19 August 2010 | Director's details changed for Jeffrey Porter Fitts on 18 August 2010 (2 pages) |
18 August 2010 | Secretary's details changed for Puxon Murray Llp on 28 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 25 June 2010 (1 page) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
10 February 2010 | Termination of appointment of a secretary (2 pages) |
4 February 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from 25 Bank Street London E14 5LE on 4 February 2010 (2 pages) |
26 January 2010 | Termination of appointment of Emily Upton as a secretary (2 pages) |
26 January 2010 | Appointment of Puxon Murray Llp as a secretary (3 pages) |
18 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Full accounts made up to 30 November 2008 (14 pages) |
27 October 2009 | Appointment of Jeffrey Porter Fitts as a director (3 pages) |
15 October 2009 | Appointment of Daniel Ehrmann as a director (3 pages) |
24 August 2009 | Secretary's change of particulars / emily upton / 27/07/2009 (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Return made up to 11/01/09; full list of members (5 pages) |
27 November 2008 | Appointment terminated director paul sherwood (1 page) |
29 October 2008 | Appointment terminated director peter hansell (1 page) |
6 February 2008 | Memorandum and Articles of Association (23 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ (1 page) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page) |
1 February 2008 | Company name changed aragonbrook LIMITED\certificate issued on 01/02/08 (2 pages) |
14 December 2007 | Incorporation (28 pages) |