SIX BROADGATE LIMITED

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

    Company NameSIX BROADGATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01881641
    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 SIX BROADGATE LIMITED?

    • Development of building projects (41100) / Construction

    Where is SIX BROADGATE LIMITED located?

    Registered Office Address
    York House
    45 Seymour Street
    W1H 7LX London
    Undeliverable Registered Office AddressNo

    What were the previous names of SIX BROADGATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADGATE (PHASE 4) PUBLIC LIMITED COMPANYJul 03, 1986Jul 03, 1986
    JORDANS 214 PUBLIC LIMITED COMPANYJan 30, 1985Jan 30, 1985

    What are the latest accounts for SIX BROADGATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for SIX BROADGATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Charles John Middleton as a director on Mar 31, 2022

    1 pagesTM01

    Statement of capital on Mar 18, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Josephine Hayman as a director on Mar 09, 2022

    1 pagesTM01

    Termination of appointment of Nick Taunt as a director on Mar 10, 2022

    1 pagesTM01

    Termination of appointment of Gavin Bergin as a director on Mar 09, 2022

    1 pagesTM01

    Termination of appointment of Bruce Michael James as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Gavin Bergin as a director on Mar 29, 2021

    2 pagesAP01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Nick Taunt as a director on Oct 05, 2020

    2 pagesAP01

    Termination of appointment of Tom Robson as a director on Sep 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Appointment of Josephine Hayman as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Mr Tom Robson as a director on Jan 31, 2020

    2 pagesAP01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Who are the officers of SIX BROADGATE 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 TypeUK Limited Company
    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 KingdomBritishChartered Accountant205624050001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Secretary
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    British1898090001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Secretary
    11 Trinity Road
    SW19 8QT London
    British36631180001
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    MORKEL, Alan Gaunson
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    Secretary
    Bramble Cottage 1 Churn Lane
    Horsmonden
    TN12 8HL Tonbridge
    Kent
    British2068470001
    PENRICE, Victoria Margaret
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    190034800001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    BritishDirector Of Companies2068480001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishHead Of Finance58016770004
    BELL, Lucinda Margaret
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    EnglandBritishChartered Accountant32809050044
    BERGIN, Gavin
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Secretary251327820001
    BERRY, David Charles
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    Director
    Portland Dene
    Valley Way
    SL9 7PN Gerrards Cross
    Buckinghamshire
    BritishChartered Accountant166550001
    BLACKBURN, David Michael
    Lansdowne Road
    W11 3AL London
    7
    Director
    Lansdowne Road
    W11 3AL London
    7
    EnglandBritishDirector Of Companies67601540001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    BRADMAN, Godfrey Michael
    15 Hanover Terrace
    NW1 4RJ London
    Director
    15 Hanover Terrace
    NW1 4RJ London
    BritishChairman & Chief Executive-The Rosehaugh Grp2068500001
    CAMP, David John
    11 Walham Grove
    SW6 London
    Director
    11 Walham Grove
    SW6 London
    BritishNew Business Director4807190002
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishTreasury Executive170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    DANTZIC, Roy Matthew
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    Director
    65 Springfield Road
    St Johns Wood
    NW8 0QJ London
    BritishFinancial Director52294450003
    DOYLE, Eugene Francis
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    Director
    2 Gombards
    AL3 5NW St. Albans
    Hertfordshire
    United KingdomIrishAssociate Director73961570001
    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 KingdomBritishChartered Surveyor146546000001
    HALLAM, Jonathan Paul
    11 Trinity Road
    SW19 8QT London
    Director
    11 Trinity Road
    SW19 8QT London
    BritishSolicitor36631180001
    HAYMAN, Josephine
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishAccountant266797860001
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    BritishChief Executive51688320001
    JAMES, Bruce Michael
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishHead Of Secretariat226746900001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishChartered Surveyor1188110001
    KERSHAW, Peter
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    Director
    34 Esher Park Avenue
    KT10 9NX Esher
    Surrey
    BritishDirector Of Companies51322410001
    LIPTON, Stuart Anthony, Sir
    40 Queens Grove
    NW8 6HH London
    Director
    40 Queens Grove
    NW8 6HH London
    EnglandBritishDirector Of Companies2068540001
    MANNION, Michael John Francis
    32 Acacia Way
    The Hollies
    DA15 8WW Sidcup
    Kent
    Director
    32 Acacia Way
    The Hollies
    DA15 8WW Sidcup
    Kent
    United KingdomBritishCivil Engineer57126040001
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    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 KingdomBritishCorporate Tax Executive79841030002
    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
    EnglandBritishChairman And Managing Director41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritishCompany Director35758050004

    Who are the persons with significant control of SIX BROADGATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadgate City Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1769078
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SIX BROADGATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Nov 23, 1992
    Delivered On Dec 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "overide agreement" dated 23RD november 1992 and this charge
    Short particulars
    See doc ref M99 for full details. 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 1992Registration of a charge (395)
    • Apr 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 23, 1992
    Delivered On Nov 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture dated 8/7/87 as supplemented by an agreement dated 29/10/92 and under the loan agreement dated 8/7/87
    Short particulars
    Fixed equitable charge over the benefit and every interest hedging agreement pursuant to clause 7 of the override agreement dated 23/11/92 , the benefit of account no: 1133018 and all monies due in respect of the interest hedging account, the benefit of account no: 1115680 (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC(As Agent and Trustee for the Relevant Banks)
    Transactions
    • Nov 25, 1992Registration of a charge (395)
    • Apr 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of the charge.
    Short particulars
    Moneys standing to the credit of account number 70200239 held by the company with barclays bank PLC and all other rights titles & benefits whatsoever present and future of the compnay therein or inrespect thereof (other than entitlement to interest accruing to such principal sum).
    Persons Entitled
    • British Railways Board
    Transactions
    • Jul 16, 1987Registration of a charge
    Debenture
    Created On Jul 08, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8/7/87 and the deed of priority dated 8/7/87 and under the terms of the debenture.
    Short particulars
    First all that f/h land comprised in a transfer dated 8/7/87 and secondly the land and airspace demised by a lease dated 8/7/87. (see form 395 for full details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 14, 1987Registration of a charge
    • Feb 19, 2019Satisfaction of a charge (MR04)
    First fixed charge
    Created On Jul 08, 1987
    Delivered On Jul 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of this charge
    Short particulars
    The principal sum for the time being maintained in the account in the name of the company at barclays bank PLC account no. 30200220 and all other rights titles and benefits whatsoever present and future of the company theron or in respect thereof (other than entitlement to interest accruing to such principal sum.
    Persons Entitled
    • British Railways Board
    Transactions
    • Jul 10, 1987Registration of a charge
    • Nov 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 08, 1987
    Delivered On Jul 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee under the terms of an agreement dated 2/4/85 and a deed of covenant dated 8/7/87 and under the terms of this charge.
    Short particulars
    All that land on the site of the former broad street station, london EC2.
    Persons Entitled
    • British Railways Board
    Transactions
    • Jul 10, 1987Registration of a charge
    • Nov 18, 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