Company NameLb Re Financing No. 1 Limited
DirectorJeffry Ciongoli
Company StatusLiquidation
Company Number06454131
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Previous NameAragonbrook Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jeffry Ciongoli
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2013(5 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleGlobal Head Of Tax, Lbhi
Country of ResidenceUnited States
Correspondence Address7 More London
Riverside
London
SE1 2RT
Secretary NameAllium Law Limited (Corporation)
StatusCurrent
Appointed20 October 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address21 Grosvenor Place
London
SW1X 7HN
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Peter Edward Joseph Hansell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Claygate Road
London
W13 9XG
Director NameMr Paul Anthony Sherwood
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 31 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Place
London
SE13 5BU
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed01 February 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2009)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameMr Daniel Jason Ehrmann
Date of BirthMay 1970 (Born 54 years ago)
NationalityLuxembourger
StatusResigned
Appointed12 October 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 King Street
London
EC2V 8AU
Director NameJeffrey Porter Fitts
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2009(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2013)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1 King Street
London
EC2V 8AU
Director NameMr Clifford Stewart Feibus
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2013(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2019)
RoleGlobal Controller, Lbhi
Country of ResidenceUnited States
Correspondence AddressC/O Child & Child 21 Grosvenor Place
London
SW1X 7HN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NamePuxon Murray Llp (Corporation)
StatusResigned
Appointed08 December 2009(1 year, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2017)
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameChild & Child Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2017(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2020)
Correspondence Address4 Grosvenor Place
London
SW1X 7HJ

Location

Registered Address7 More London
Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Lehman Brothers Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,147,483,648
Cash£97,283
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return11 January 2022 (2 years, 3 months ago)
Next Return Due25 January 2023 (overdue)

Charges

25 May 2010Delivered 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

Filing History

7 September 2017Full accounts made up to 30 November 2016 (18 pages)
4 April 2017Registered 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 2017Appointment of Child & Child Secretaries Limited as a secretary on 2 March 2017 (2 pages)
3 February 2017Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Puxon Murray Llp as a secretary on 3 February 2017 (1 page)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 October 2016Registered 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 2016Full accounts made up to 30 November 2015 (15 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
18 September 2015Secretary's details changed for Puxon Murray Llp on 29 June 2015 (1 page)
21 July 2015Full accounts made up to 30 November 2014 (15 pages)
30 June 2015Registered 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 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
25 July 2014Full accounts made up to 30 November 2013 (16 pages)
17 January 2014Secretary's details changed for Puxon Murray Llp on 30 June 2013 (1 page)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
5 September 2013Full accounts made up to 30 November 2012 (15 pages)
12 August 2013Termination of appointment of Daniel Ehrmann as a director (1 page)
12 August 2013Appointment of Mr Jeffry Ciongoli as a director (2 pages)
12 August 2013Appointment of Mr Clifford Stewart Feibus as a director (2 pages)
9 August 2013Termination of appointment of Jeffrey Fitts as a director (1 page)
28 June 2013Registered 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 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 30 November 2011 (14 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
17 November 2010Full accounts made up to 30 November 2009 (14 pages)
19 August 2010Director's details changed for Jeffrey Porter Fitts on 18 August 2010 (2 pages)
18 August 2010Secretary's details changed for Puxon Murray Llp on 28 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Puxon Murray Llp 68 Lombard Street London EC3V 9LJ on 25 June 2010 (1 page)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 February 2010Termination of appointment of a secretary (2 pages)
4 February 2010Registered office address changed from 25 Bank Street London E14 5LE on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from 25 Bank Street London E14 5LE on 4 February 2010 (2 pages)
26 January 2010Termination of appointment of Emily Upton as a secretary (2 pages)
26 January 2010Appointment of Puxon Murray Llp as a secretary (3 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (14 pages)
17 December 2009Full accounts made up to 30 November 2008 (14 pages)
27 October 2009Appointment of Jeffrey Porter Fitts as a director (3 pages)
15 October 2009Appointment of Daniel Ehrmann as a director (3 pages)
24 August 2009Secretary's change of particulars / emily upton / 27/07/2009 (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 11/01/09; full list of members (5 pages)
27 November 2008Appointment terminated director paul sherwood (1 page)
29 October 2008Appointment terminated director peter hansell (1 page)
6 February 2008Memorandum and Articles of Association (23 pages)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 10 upper bank street london E14 5JJ (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Accounting reference date shortened from 31/12/08 to 30/11/08 (1 page)
1 February 2008Company name changed aragonbrook LIMITED\certificate issued on 01/02/08 (2 pages)
14 December 2007Incorporation (28 pages)