FINSBURY AVENUE ESTATES LIMITED
Overview
| Company Name | FINSBURY AVENUE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01526447 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FINSBURY AVENUE ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is FINSBURY AVENUE ESTATES LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FINSBURY AVENUE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
| JAMPLANE LIMITED | Nov 05, 1980 | Nov 05, 1980 |
What are the latest accounts for FINSBURY AVENUE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for FINSBURY AVENUE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Jul 26, 2017
| 6 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mr Charles John Middleton as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Charles Mcnuff as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Morrell Barzycki as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Mark Webb as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Michael John Forshaw as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Andrew Roberts as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lucinda Margaret Bell as a director on Mar 16, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Nigel Mark Webb on Feb 06, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Christopher Michael John Forshaw on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Lucinda Margaret Bell on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sarah Morrell Barzycki on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Jean-Marc Vandevivere as a director on Jan 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Who are the officers of FINSBURY AVENUE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 205624050001 | |||||||||
| MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | 79841030002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| PENRICE, Victoria Margaret | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189935980001 | |||||||||||
| BARZYCKI, Sarah Morrell | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 58016770004 | |||||||||
| BELL, Lucinda Margaret | Director | York House 45 Seymour Street W1H 7LX London | England | British | 32809050044 | |||||||||
| BERRY, David Charles | Director | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | 166550001 | ||||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 32809000002 | |||||||||
| CARTER, Simon Geoffrey | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 170891060001 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| FORSHAW, Christopher Michael John | Director | York House 45 Seymour Street W1H 7LX London | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| PENRICE, Victoria Margaret | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 189931090001 | |||||||||
| RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | 38424950003 | |||||||||
| RITBLAT, John, Sir | Director | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | 41694870001 | |||||||||
| RITBLAT, Nicholas Simon Jonathan | Director | 37 Queens Grove NW8 6HN London | United Kingdom | British | 35758050004 | |||||||||
| ROBERTS, Graham Charles | Director | 6a Lower Belgrave Street SW1W 0LJ London | England | British | 79807180002 | |||||||||
| ROBERTS, Timothy Andrew | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 63986410004 | |||||||||
| SMITH, Stephen Paul | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 148183670001 | |||||||||
| VANDEVIVERE, Jean-Marc | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | French | 170947050001 | |||||||||
| WEBB, Nigel Mark | Director | York House 45 Seymour Street W1H 7LX London | England | British | 58059360001 | |||||||||
| WESTON SMITH, John Harry | Director | 10 Eldon Grove Hampstead NW3 5PT London | England | British | 13547380001 |
Who are the persons with significant control of FINSBURY AVENUE ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adamant Investment Corporation Limited | Dec 31, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FINSBURY AVENUE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Trust deed | Created On Nov 29, 1985 Delivered On Dec 03, 1985 | Satisfied | Amount secured £40,000,000 11% first mortgage debenture block 2014 and all moneys secured by the trust deed. | |
Short particulars F/H property being land & buildings fronting wilson street, finsbury avenue, & whitecross place, london borough of hackney t/n ngl 461991 & ngl 17003 & known as 1 & 1A finsbury ave, london EC2, together with all buildings, erections, fixtures, fittings fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Nov 29, 1985 Delivered On Dec 02, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chase manhattan bank N.A. as agent and/or the banks named therein under or in connection with the loan agreement dated 26/11/85. | |
Short particulars All the company's right, title and interest in and to the placing agreements and the renounceable letters of allotment. All amounts received or receivable from the stockholders. All amounts now or from time to time standing to the credit of the chase a/C. (For full details see doc M27). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 24, 1985 Delivered On May 29, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or as agent for itself and the banks specified under the terms of the loan agreement dated 25/3/85 and two supplemental loan agreements dated 4/4/85 and 23/5/85. | |
Short particulars F/H finsbury avenue whitecross place and wilson street, london EC2 t/nos ngl 17003 ngl 461991 (now known as 1 finsbury avenue) the benefit of any building contract and agreements for professional & other services sums payable under any insurance policy. (For full details see doc M21). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On May 23, 1985 Delivered On Jun 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the funding agreement dated 28/3/85 and the charge. | |
Short particulars All the right, title & interest of the an agreement dated 28/3/85 (for full details see doc M22). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Dec 07, 1982 Delivered On Dec 22, 1982 | Satisfied | Amount secured £33,800 first mortgage debenture stock 1987 | |
Short particulars Fixed legal mortgage over part of the property in t/n ngl 388305 lying to the south of the midpoint of whitecross place bounded on the eastern side by finsbury avenue and on its western side by wilson street together with 1A finsbury avenue being t/n ngl 17003 together with all buildings, fixed plant machinery and fixtures, benefit of various agreements & assignments. Floating charge over all the undertaking and assets of the company whatsoever & wheresoever and both present and future & fixed charge over all monies. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | Created On Dec 07, 1982 Delivered On Dec 15, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee the loan agreement dated 29/11/82 | |
Short particulars All amounts now or hereafter payable to rosehaugh greycoat estates limited by the 1ST holders of the £33,800,000 first mortgage debenture stock 1987 pursuant to certain contracts (for full details see doc M17. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge by deposit of deeds | Created On Sep 07, 1982 Delivered On Sep 27, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1A finsbury avenue london EC2 title ngl 17003. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 27, 1982 Delivered On Sep 03, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 1A finsbury avenue london EC2 title no. Ngl 17003. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 22, 1981 Delivered On Jan 28, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22/1/81 | |
Short particulars F/H land at wilson street hackney, london f/h land having an area 2840 yds or thereabouts lying between finsbury avenue & wilson street, hackney, london together with buildings thereon known as cavalier buildings title no. 62358 all with f/h land at wilson street, hackney, london containing an area of approx 1.12 acres together with the building erected thereon containing a total floor area space of approx 132,000 sq. Ft. Known as wilson st. Warehouse. (See doc M14). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 18, 1980 Delivered On Dec 29, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land having an area of about 2840 sq. Yds. Lying between finsbury avenue and wilson street hackney london title no. 62358 freehold land at wilson street hackney london containing an area of approx 1-12 acres. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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