ERON INVESTMENTS LIMITED

ERON INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameERON INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00237658
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERON INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ERON INVESTMENTS LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ERON INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ERON INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Confirmation statement made on May 12, 2017 with updates

    6 pagesCS01

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 31, 2016

    13 pagesAA

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP .05
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP .05
    SH01

    Appointment of Mr Michael Arnaouti as a director on Apr 01, 2015

    2 pagesAP01

    Termination of appointment of Adrian Michael De Souza as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP .05
    SH01

    Who are the officers of ERON INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritish13422390003
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    British13653440001
    MATHIESON, William
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    Director
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    British37425010001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    MURRAY, James Ian Keith
    8 Pines Road
    BR1 2AA Bickley
    Kent
    Director
    8 Pines Road
    BR1 2AA Bickley
    Kent
    British13422400003
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritish85333010001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    STRANGE, Alfred Richard Frank
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    Director
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    British13422420001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001

    Who are the persons with significant control of ERON INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3934750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ERON INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor floating charge agreement
    Created On Nov 03, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge all present and future assets and undertaking of the company.
    Persons Entitled
    • Land Securities Capital Markets PLC
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Sep 21, 2017Satisfaction of a charge (MR04)
    Security trust and intercreditor deed
    Created On Nov 03, 2004
    Delivered On Nov 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Sep 21, 2017Satisfaction of a charge (MR04)
    Deed of release and substitution
    Created On Oct 28, 1999
    Delivered On Oct 29, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 and 28TH july 1955
    Short particulars
    The f/h property k/a 7/9 pilgrim street and 10/13 ludgate broadway london EC4. T/no. Ln 221398.
    Persons Entitled
    • Legal and General Assurance Society Limted
    Transactions
    • Oct 29, 1999Registration of a charge (395)
    • Mar 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Oct 01, 1991
    Delivered On Oct 04, 1991
    Satisfied
    Amount secured
    The principal of and interest on the £200,000,000, 10 per cent. First mortgage debenture stock 2027 (the "stock") of land securities PLC and all other moneys intended to be secured by the trust deed
    Short particulars
    Freehold land known as ling house, 10-13 dominion street in the london borough of islington title no ln 170275 (see for full details doc M68).
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 04, 1991Registration of a charge
    • Dec 22, 1997Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    Deed of assurance
    Created On Mar 31, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    £400,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due under the terms of the terms of the trust deed dated 8/11/85 and supplemental deeds thereto
    Short particulars
    All that f/h land & premises k/a 10 to 13 ludgate broadway and 7 & 9 pilgrim street in the city of london title no ln 221398.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Apr 04, 1989Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0