London
WC1V 6RL
Director Name | Mr John Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 23 September 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Quantuma Advisory Limited High Holborn House London WC1V 6RL |
Director Name | Miss Katherine Margaret Ralph |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Mr Giles Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Secretary Name | Heather Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Callum Gerald Thorneycroft |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Director Name | Beau Barron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 11 February 2019(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | C/O London & Associated Properties Plc 24 Bruton P London W1J 6NE |
Registered Address | C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Hrgt Shopping Centres Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,411,267 |
Net Worth | £849,240 |
Cash | £1,192,217 |
Current Liabilities | £12,896,561 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
7 September 2018 | Delivered on: 21 September 2018 Persons entitled: Wells Fargo Bank N.A. Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 26 September 2018 Persons entitled: Cbre Loan Services Limited, Acting for Itself and as Trustee for the Benefit of the Common Secured Parties Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB. Classification: A registered charge Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument. Outstanding |
20 December 2013 | Delivered on: 31 December 2013 Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 June 2023 | Resolutions
|
16 February 2023 | Termination of appointment of William David Powell as a director on 7 February 2023 (1 page) |
16 February 2023 | Termination of appointment of John Slater as a director on 7 February 2023 (1 page) |
2 April 2022 | Liquidators' statement of receipts and payments to 28 February 2022 (19 pages) |
15 March 2021 | Statement of affairs (8 pages) |
15 March 2021 | Appointment of a voluntary liquidator (3 pages) |
12 March 2021 | Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to C/O Quantuma Advisory Limited High Holborn House, 52-54 High Holborn London WC1V 6RL on 12 March 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
14 January 2020 | Group of companies' accounts made up to 31 December 2018 (18 pages) |
18 October 2019 | Second filing for the appointment of William David Powell as a director (6 pages) |
16 October 2019 | Notification of Drc Capital Llp as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Appointment of John Slater as a director on 30 September 2019 (2 pages) |
3 October 2019 | Cessation of Oaktree Capital Group, Llc as a person with significant control on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of William David Powell as a director on 30 September 2019
|
2 October 2019 | Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Registered office address changed from C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
26 September 2018 | Registration of charge 087272610003, created on 7 September 2018 (38 pages) |
21 September 2018 | Registration of charge 087272610004, created on 7 September 2018 (30 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (18 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Satisfaction of charge 087272610001 in full (4 pages) |
6 December 2017 | Satisfaction of charge 087272610001 in full (4 pages) |
5 December 2017 | Registration of charge 087272610002, created on 1 December 2017 (57 pages) |
5 December 2017 | Registration of charge 087272610002, created on 1 December 2017 (57 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (17 pages) |
11 May 2017 | Group of companies' accounts made up to 31 December 2016 (17 pages) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
4 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (3 pages) |
4 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (3 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
14 June 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
31 July 2015 | Group of companies' accounts made up to 31 December 2014 (16 pages) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
15 May 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
21 February 2014 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
28 January 2014 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 28 January 2014 (2 pages) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 087272610001 (46 pages) |
31 December 2013 | Registration of charge 087272610001 (46 pages) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|