London
EC2Y 5AU
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2016(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 17 March 2021) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 10 Gloucester Place Portman Square London W1U 8EZ |
Director Name | Mr Lloyd Simon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 4 Broughton Gardens London N6 5RS |
Secretary Name | Simon Alexander Malcolm Conway |
---|---|
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gloucester Place Portman Square London W1U 8EZ |
Director Name | Mr Neil David Hannay Meredith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 December 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroeders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,672,355 |
Gross Profit | -£153,796 |
Net Worth | -£424,007 |
Cash | £183,139 |
Current Liabilities | £2,292,462 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 2012 | Delivered on: 16 April 2012 Persons entitled: Mp Property Management (UK) Limited (Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 May 2011 | Delivered on: 10 May 2011 Persons entitled: Banco Santander S.A., London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the security agreement is created in favour of the facility agent is created over present and future assets of the chargor is security for the payment and satisfaction of all the secured liabilities and is made iwht full title guarantee see image for full details. Outstanding |
4 May 2011 | Delivered on: 22 March 2012 Satisfied on: 16 April 2012 Persons entitled: Mp Property Management (UK) Limited (as Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under each finance document. Particulars: Fixed charge over land, securities, plant and machinery, credit balances, book debts and insurances together with floating charge over all mpre's assets not otherwise effectively mortgaged. See image for full details. Fully Satisfied |
17 December 2020 | Return of final meeting in a members' voluntary winding up (7 pages) |
---|---|
14 January 2020 | Resolutions
|
13 January 2020 | Declaration of solvency (5 pages) |
13 January 2020 | Appointment of a voluntary liquidator (3 pages) |
3 January 2020 | Termination of appointment of Neil David Hannay Meredith as a director on 20 December 2019 (1 page) |
2 January 2020 | Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 30 Finsbury Square London EC2A 1AG on 2 January 2020 (2 pages) |
16 October 2019 | Satisfaction of charge 1 in full (2 pages) |
16 October 2019 | Satisfaction of charge 3 in full (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Change of details for Schroder Real Estate Investment Management Limited as a person with significant control on 4 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Jessica Berney on 4 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Neil David Hannay Meredith on 4 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Termination of appointment of Schroeders Corporate Secretary Limited as a secretary on 22 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Schroeders Corporate Secretary Limited as a secretary on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 22 December 2016 (2 pages) |
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page) |
10 March 2016 | Register(s) moved to registered office address 31 Gresham Street London EC2V 7QA (1 page) |
21 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 July 2015 | Aud res sect 519 (1 page) |
21 July 2015 | Aud res sect 519 (1 page) |
17 July 2015 | Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 22 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Simon Alexander Malcolm Conway as a director on 22 June 2015 (2 pages) |
17 July 2015 | Section 519 (1 page) |
17 July 2015 | Termination of appointment of Lloyd Simon as a director on 22 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Lloyd Simon as a director on 22 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Neil David Hannay Meredith as a director on 22 June 2015 (3 pages) |
17 July 2015 | Appointment of Jessica Berney as a director on 22 June 2015 (3 pages) |
17 July 2015 | Appointment of Mr Neil David Hannay Meredith as a director on 22 June 2015 (3 pages) |
17 July 2015 | Appointment of Schroeders Corporate Secretary Limited as a secretary on 22 June 2015 (3 pages) |
17 July 2015 | Appointment of Jessica Berney as a director on 22 June 2015 (3 pages) |
17 July 2015 | Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EX to 31 Gresham Street London EC2V 7QA on 17 July 2015 (2 pages) |
17 July 2015 | Section 519 (1 page) |
17 July 2015 | Appointment of Schroeders Corporate Secretary Limited as a secretary on 22 June 2015 (3 pages) |
17 July 2015 | Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EX to 31 Gresham Street London EC2V 7QA on 17 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Simon Alexander Malcolm Conway as a secretary on 22 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Simon Alexander Malcolm Conway as a director on 22 June 2015 (2 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
7 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
29 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 April 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
2 April 2012 | Register inspection address has been changed (1 page) |
2 April 2012 | Register inspection address has been changed (1 page) |
27 March 2012 | Secretary's details changed for Simon Alexander Malcolm Conway on 28 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Simon Alexander Malcolm Conway on 28 February 2011 (2 pages) |
27 March 2012 | Secretary's details changed for Simon Alexander Malcolm Conway on 28 February 2011 (2 pages) |
27 March 2012 | Director's details changed for Mr Simon Alexander Malcolm Conway on 28 February 2011 (2 pages) |
22 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (14 pages) |
22 March 2012 | Particulars of a mortgage or charge/co extend / charge no: 2 (14 pages) |
7 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
7 March 2012 | Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|