FINSBURY AVENUE ESTATES LIMITED

FINSBURY AVENUE ESTATES LIMITED

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

    Company NameFINSBURY AVENUE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01526447
    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 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 AddressNo

    What were the previous names of FINSBURY AVENUE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROSEHAUGH GREYCOAT ESTATES PUBLIC LIMITED COMPANYDec 31, 1981Dec 31, 1981
    JAMPLANE LIMITEDNov 05, 1980Nov 05, 1980

    What are the latest accounts for FINSBURY AVENUE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for FINSBURY AVENUE ESTATES 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

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Statement of capital on Jul 26, 2017

    • Capital: GBP 1,015,145
    6 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

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

    3 pagesAA

    Appointment of Mr Charles John Middleton as a director on Mar 24, 2017

    2 pagesAP01

    Appointment of Mr Jonathan Charles Mcnuff as a director on Mar 23, 2017

    2 pagesAP01

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Nigel Mark Webb as a director on Mar 13, 2017

    1 pagesTM01

    Termination of appointment of Christopher Michael John Forshaw as a director on Mar 13, 2017

    1 pagesTM01

    Termination of appointment of Timothy Andrew Roberts as a director on Mar 13, 2017

    1 pagesTM01

    Termination of appointment of Lucinda Margaret Bell as a director on Mar 16, 2017

    1 pagesTM01

    Director's details changed for Mr Nigel Mark Webb on Feb 06, 2017

    2 pagesCH01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Christopher Michael John Forshaw on Feb 03, 2017

    2 pagesCH01

    Director's details changed for Mrs Lucinda Margaret Bell on Feb 03, 2017

    2 pagesCH01

    Director's details changed for Mrs Sarah Morrell Barzycki on Feb 03, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Termination of appointment of Jean-Marc Vandevivere as a director on Jan 31, 2016

    1 pagesTM01

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

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1,015,145
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Who are the officers of FINSBURY AVENUE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritish79841030002
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    189935980001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish32809050044
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    British166550001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    FORSHAW, Christopher Michael John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish1898090001
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritish146546000001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritish82020730004
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish189931090001
    RITBLAT, James William Jeremy
    24 St Petersburgh Place
    W2 4LB London
    Director
    24 St Petersburgh Place
    W2 4LB London
    EnglandBritish38424950003
    RITBLAT, John, Sir
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    Director
    The Doric Villa 20 York Terrace East
    Regents Park
    NW1 4PT London
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    SMITH, Stephen Paul
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish148183670001
    VANDEVIVERE, Jean-Marc
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomFrench170947050001
    WEBB, Nigel Mark
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritish58059360001
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001

    Who are the persons with significant control of FINSBURY AVENUE ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adamant Investment Corporation Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Dec 31, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00225149
    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 FINSBURY AVENUE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Law Debenture Trust Corporation P.L.C
    Transactions
    • Dec 03, 1985Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Manhattan Bank, N.A.
    Transactions
    • Dec 02, 1985Registration of a charge
    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
    • The Chase Manhattan Bank (National Association)
    Transactions
    • May 29, 1985Registration of a charge
    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
    • The Chase Manhattan Bank N.A.
    Transactions
    • Jun 04, 1985Registration of a charge
    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
    • The Law Debenture Corporation P.L.C.
    Transactions
    • Dec 22, 1982Registration of a charge
    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
    • The Chase Manhattan Bank Na
    Transactions
    • Dec 15, 1982Registration of a charge
    • Apr 26, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1982Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1982Registration of a charge
    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
    • Bank Brussels Lambert (UK) Limited.
    Transactions
    • Jan 28, 1981Registration of a charge
    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
    • Bank Brussels Lambert (UK) Limited.
    Transactions
    • Dec 29, 1980Registration 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