ANGUS MCKENZIE (PROPERTIES) LIMITED

ANGUS MCKENZIE (PROPERTIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameANGUS MCKENZIE (PROPERTIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00478666
    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 ANGUS MCKENZIE (PROPERTIES) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ANGUS MCKENZIE (PROPERTIES) LIMITED located?

    Registered Office Address
    364-366 Kensington High Street
    W14 8NS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ANGUS MCKENZIE (PROPERTIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for ANGUS MCKENZIE (PROPERTIES) 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

    Statement of capital on Sep 19, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Boyd Johnston Muir as a director on Aug 31, 2016

    1 pagesTM01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Adam Martin Barker as a director on Feb 13, 2015

    2 pagesAP01

    Appointment of Mr David Richard James Sharpe as a director on Feb 13, 2015

    2 pagesAP01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Director's details changed for Mr Richard Michael Constant on Sep 27, 2013

    2 pagesCH01

    Director's details changed for Mr Richard Michael Constant on Sep 28, 2012

    2 pagesCH01

    Director's details changed for Mr Andrew Brown on Feb 08, 2013

    2 pagesCH01

    Director's details changed for Mr Boyd Johnston Muir on Feb 08, 2013

    2 pagesCH01

    Registered office address changed from * 27 Wrights Lane London W8 5SW* on Feb 08, 2013

    1 pagesAD01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom

    1 pagesAD02

    Termination of appointment of Tmf Corporate Administration Services Limited as a secretary

    1 pagesTM02

    Who are the officers of ANGUS MCKENZIE (PROPERTIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Secretary
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    174274470001
    BARKER, Adam Martin
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishLawyer162279360001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritishInternational Chief Financial Officer163199590001
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritishGeneral Counsel43836310003
    SHARPE, David Richard James
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandIrishChief Operating Officer166109150001
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Secretary
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    BritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Secretary
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    British43090870002
    RITCHIE, Ian
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    Secretary
    66 Cherwell Drive
    Marston
    OX3 0LZ Oxford
    Oxfordshire
    British68246050001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALEXANDER, Stephen Harold
    39 Wandle Road
    SW17 7DL London
    Director
    39 Wandle Road
    SW17 7DL London
    United KingdomBritishCompany Director126427510001
    BATES, Antony Jeffrey
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    Director
    Kingsmere House
    The Starlings
    KT22 0QN Oxshott
    Surrey
    BritishFinance Director36860990001
    BENGE, Martin
    59 Blandford Road
    W4 1EA London
    Director
    59 Blandford Road
    W4 1EA London
    BritishVice President Emi Studios41219460001
    BENNETT, Stephen Thomas
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    Director
    3 Lime Chase
    Fryern Road
    RH20 4LX Storrington
    West Sussex
    BritishHr Director64111720001
    CHADD, Andrew Peter
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    Director
    The Old Pheasantry
    Woodcock Hill
    RH19 2RB Felbridge
    West Sussex
    United KingdomBritishDirector133578890002
    D'URBANO, David
    Heathfield Gardens
    W4 4JX London
    36
    Director
    Heathfield Gardens
    W4 4JX London
    36
    United KingdomUsaFinance Director167402770002
    DAVIDSON, Ian Philip
    Old Orchard 17 Drakes Close
    KT10 8PQ Esher
    Surrey
    Director
    Old Orchard 17 Drakes Close
    KT10 8PQ Esher
    Surrey
    BritishDirector Of Operations60138310001
    EMBEREY, Ivor Lloyd
    31 Niton Street
    Fulham
    SW6 6NH London
    Director
    31 Niton Street
    Fulham
    SW6 6NH London
    BritishFinance Director32565970003
    FAXON, Roger Conant
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    Director
    Ninth Avenue
    4th Floor
    NY 10011 New York
    75
    Usa
    UsaAmericanChairman & Ceo Emi Music Publishing161824550001
    FRENCH, Julian
    25 Chesterton Road
    W10 5LY London
    Director
    25 Chesterton Road
    W10 5LY London
    EnglandBritish,AmericanBusiness Affairs Director75990700002
    HANSON, Ian Lawrence
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    Director
    House On The Hill
    Beechwood Drive
    SL7 2DH Marlow
    Buckinghamshire
    United KingdomBritishDirector Legal & Business Affa99645000001
    HOPKINS, Gareth John
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    Director
    Ashwells Lodge Cock Lane
    Tylers Green
    HP10 8DS Penn
    Buckinghamshire
    BritishSolicitor43090870002
    JEFFRIES, Barbara
    Ashbank
    Heyford Road
    OX6 8SH Middleton Stoney
    Oxfordshire
    Director
    Ashbank
    Heyford Road
    OX6 8SH Middleton Stoney
    Oxfordshire
    BritishCompany Director11923020001
    KASSLER, David Nicholas
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandBritish,AmericanConsultant139908820001
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    KENNEDY, Christopher John
    31 Bath Road
    Chiswick
    W4 1LJ London
    Director
    31 Bath Road
    Chiswick
    W4 1LJ London
    United KingdomBritishFinance Director62227310005
    MACMILLAN, Wallace
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    Director
    34 Copperfields
    West Wycombe Road
    HP12 4AN High Wycombe
    Buckinghamshire
    BritishCompany Director41094270001
    MORRIS, Justin Henry
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    Director
    Walnut Cottage
    Village Road
    TW20 8UG Thorpe
    Surrey
    United KingdomBritishCfo Emi Music Uk & Ireland102903550001
    MUIR, Boyd Johnston
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United StatesBritishEvp & Cfo172824510001
    NAUGHTON, Shane Paul
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    EnglandIrishChartered Accountant150186560001
    PEDERSEN, Kenneth James
    16 Queensdale Place
    W11 4SQ London
    Director
    16 Queensdale Place
    W11 4SQ London
    AmericanAccountant28934360001
    PRIOR, Ruth Catherine
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    Director
    Wrights Lane
    W8 5SW London
    27
    United Kingdom
    United KingdomBritishAccountant161825160001
    PUNJA, Riaz
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    Director
    Apartment 31 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PA London
    United KingdomBritishCompany Director58870910002
    ROLING, Christopher John
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    Director
    82 Oak End Way
    SL9 8DB Gerrards Cross
    Buckinghamshire
    British AmericanManaging Director119379800001
    TOWNSEND, Kenneth Norman
    8 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    Director
    8 Goddington Road
    SL8 5TZ Bourne End
    Buckinghamshire
    BritishRecording Executive16390630001

    Does ANGUS MCKENZIE (PROPERTIES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A recorded music division security agreement
    Created On Oct 01, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
    Persons Entitled
    • Citibank N.A. London Branch (The Security Agent)
    Transactions
    • Oct 10, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of accession and charge
    Created On Jan 28, 2008
    Delivered On Jan 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank, N.A., London Branch (The Security Agent)
    Transactions
    • Jan 31, 2008Registration of a charge (395)
    • Dec 13, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Nov 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 19, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trutee for the banks (as defined) under the terms of the loan figreement dated 19/10/89
    Short particulars
    First olympic studios 119/121/123 churchroad barnes t/n sy 105402 secondly land k/a the homestead church road banus t/n SY187602 thurdly 1 byfield gardens barnes t/n sy 272829.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Nov 01, 1989Registration of a charge
    • Jul 30, 1992Statement of satisfaction of a charge in full or part (403a)

    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