London
EC2V 7QA
Director Name | Mr Duncan Gareth Owen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YP |
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 April 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YP |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2016(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 April 2018) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr William Anthony Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Roger Alan Lees |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Ms Helen Marie Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillian Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Melanie Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 September 2012) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Nicole Bell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | Schroder International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,464,936 |
Gross Profit | £5,000 |
Net Worth | £7,030 |
Cash | £9,270 |
Current Liabilities | £182,484 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) as Security Agent for the Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all right title and interest in and to the units any securities substituted for the units all distributions and other income see image for full details. Outstanding |
---|---|
24 June 2011 | Delivered on: 6 July 2011 Persons entitled: Abbey National Treasury Services PLC (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the company as general partner of columbus UK real estate fund, L.P. (the grantor) to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing, first priority security interest in the collateral, see image for full details. Outstanding |
3 August 2010 | Delivered on: 13 August 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Shares charge Secured details: All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being two ordinary shares of £1 each in the issued share capital of the gp of the borrower, the derivative assets including all dividends. See image for full details. Outstanding |
19 May 2010 | Delivered on: 22 May 2010 Persons entitled: Abbey National Treasury Services PLC (The Lender) Classification: A security deed Secured details: All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee and as continuing security for the due and punctual payment the whole right, title, interest and benefit in and to the partnership agreement see image for full details. Outstanding |
29 July 2011 | Delivered on: 4 August 2011 Satisfied on: 13 February 2015 Persons entitled: Abbey National Treasury Services PLC Classification: Shares charge Secured details: All monies due or to become due from the chargors and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The one ordinary share of £1.00 in the issued share capital of columbus industrial property general partner limited, the derivative assets and the rights accruing. See image for full details. Fully Satisfied |
29 July 2011 | Delivered on: 4 August 2011 Satisfied on: 13 February 2015 Persons entitled: Abbey National Treasury Services PLC Classification: Shares charge Secured details: All monies due or to become due from the chargors and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The one ordinary share of £1.00 in the issued share capital of columbus industrial property general partner limited, the derivative assets and the rights accruing. See image for full details. Fully Satisfied |
3 August 2010 | Delivered on: 13 August 2010 Satisfied on: 13 February 2014 Persons entitled: Abbey National Treasury Services PLC Classification: Shares charge Secured details: All monies due or to become due from the chargor and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being two ordinary shares of £1 each in the issued share capital of the gp of the borrower, the derivative assets including all dividends. See image for full details. Fully Satisfied |
26 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 November 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Satisfaction of charge 4 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
9 November 2017 | Satisfaction of charge 3 in full (1 page) |
24 October 2017 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YP on 24 October 2017 (2 pages) |
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Declaration of solvency (5 pages) |
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Resolutions
|
19 October 2017 | Appointment of a voluntary liquidator (1 page) |
19 October 2017 | Resolutions
|
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
3 November 2016 | Full accounts made up to 31 December 2015 (56 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (56 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
9 February 2016 | Satisfaction of charge 7 in full (1 page) |
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
27 May 2015 | Full accounts made up to 31 December 2014 (52 pages) |
27 May 2015 | Full accounts made up to 31 December 2014 (52 pages) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
13 February 2015 | Satisfaction of charge 6 in full (1 page) |
13 February 2015 | Satisfaction of charge 6 in full (1 page) |
13 February 2015 | Satisfaction of charge 5 in full (1 page) |
13 February 2015 | Satisfaction of charge 5 in full (1 page) |
23 July 2014 | Full accounts made up to 31 December 2013 (54 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (54 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 April 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
9 April 2014 | Appointment of Melinda Lu San Knatchbull as a director (3 pages) |
9 April 2014 | Appointment of Nicole Bell as a director (3 pages) |
9 April 2014 | Appointment of Nicole Bell as a director (3 pages) |
13 February 2014 | Satisfaction of charge 2 in full (1 page) |
13 February 2014 | Satisfaction of charge 2 in full (1 page) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
12 December 2013 | Appointment of Mr Duncan Gareth Owen as a director (2 pages) |
12 December 2013 | Appointment of Mr Duncan Gareth Owen as a director (2 pages) |
15 November 2013 | Termination of appointment of William Hill as a director (1 page) |
15 November 2013 | Termination of appointment of William Hill as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (52 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (52 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 December 2012 | Appointment of Mr Laurence John Dowling as a director (2 pages) |
14 December 2012 | Appointment of Mr Laurence John Dowling as a director (2 pages) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
19 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
19 September 2012 | Termination of appointment of Helen Horton as a secretary (1 page) |
19 September 2012 | Termination of appointment of Helen Horton as a secretary (1 page) |
19 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
19 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
19 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 June 2012 | Secretary's details changed for Melanie Norton on 27 May 2012 (1 page) |
12 June 2012 | Secretary's details changed for Melanie Norton on 27 May 2012 (1 page) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Statement of company's objects (2 pages) |
12 September 2011 | Statement of company's objects (2 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 June 2011 | Director's details changed for Mr Roger Alan Lees on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter John Griffiths on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Peter John Griffiths on 27 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Director's details changed for Mr William Anthony Hill on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Gillian Anne Roantree on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Roger Alan Lees on 27 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Secretary's details changed for Helen Marie Horton on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Gillian Anne Roantree on 27 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Helen Marie Horton on 27 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr William Anthony Hill on 27 May 2011 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 January 2011 | Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages) |
7 January 2011 | Director's details changed for Gillian Anne Roantree on 27 August 2010 (3 pages) |
30 November 2010 | Termination of appointment of Ian Mason as a director (2 pages) |
30 November 2010 | Termination of appointment of Ian Mason as a director (2 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2008 (14 pages) |
8 October 2010 | Amended full accounts made up to 31 December 2008 (14 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 June 2010 | Director's details changed for Mr William Anthony Hill on 27 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Helen Marie Horton on 27 May 2010 (1 page) |
17 June 2010 | Director's details changed for Mr Peter John Griffiths on 27 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Helen Marie Horton on 27 May 2010 (1 page) |
17 June 2010 | Director's details changed for Gillian Anne Roantree on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Gillian Anne Roantree on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr William Anthony Hill on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roger Alan Lees on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Peter John Griffiths on 27 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Mr Ian David Mason on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Roger Alan Lees on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Ian David Mason on 27 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Appointment of Gillian Anne Roantree as a director (3 pages) |
8 June 2010 | Appointment of Gillian Anne Roantree as a director (3 pages) |
24 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
24 May 2010 | Director's details changed for Mr Roger Alan Lees on 14 December 2009 (3 pages) |
24 May 2010 | Appointment of Melanie Norton as a secretary (3 pages) |
24 May 2010 | Appointment of Melanie Norton as a secretary (3 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
28 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 June 2009 | Director's change of particulars / william hill / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / roger lees / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / roger lees / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / ian mason / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / peter griffiths / 23/06/2009 (2 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
23 June 2009 | Director's change of particulars / ian mason / 23/06/2009 (1 page) |
23 June 2009 | Director's change of particulars / peter griffiths / 23/06/2009 (2 pages) |
23 June 2009 | Director's change of particulars / william hill / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
30 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
30 July 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 May 2008 | Incorporation (19 pages) |
27 May 2008 | Incorporation (19 pages) |