GOLDACRE (OFFICES) LIMITED

GOLDACRE (OFFICES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGOLDACRE (OFFICES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02021103
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GOLDACRE (OFFICES) LIMITED?

    • (7020) /

    Where is GOLDACRE (OFFICES) LIMITED located?

    Registered Office Address
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of GOLDACRE (OFFICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOURNE END PROPERTIES (OFFICES) LIMITEDNov 24, 1993Nov 24, 1993
    DAWNAY, DAY PROPERTIES PLCMar 11, 1991Mar 11, 1991
    DRAWPLUS LIMITEDMay 20, 1986May 20, 1986

    What are the latest accounts for GOLDACRE (OFFICES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2011

    What is the status of the latest annual return for GOLDACRE (OFFICES) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GOLDACRE (OFFICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Sep 10, 2013

    21 pages2.24B

    Administrator's progress report to Aug 22, 2013

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Feb 22, 2013

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Feb 22, 2013

    21 pages2.24B

    Statement of affairs with form 2.14B/2.15B

    10 pages2.16B

    Administrator's progress report to Sep 27, 2012

    22 pages2.24B

    Statement of administrator's proposal

    28 pages2.17B

    Result of meeting of creditors

    2 pages2.23B

    Statement of administrator's proposal

    27 pages2.17B

    Registered office address changed from * 3Rd Floor 5 Wigmore Street London W1U 1PB* on Apr 04, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Full accounts made up to Mar 24, 2011

    14 pagesAA

    Annual return made up to Jul 28, 2011

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2011

    Statement of capital on Aug 22, 2011

    • Capital: GBP 50,000
    SH01

    Full accounts made up to Mar 24, 2010

    14 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Trafalgar Officers Limited on Jul 28, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of GOLDACRE (OFFICES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    Gibraltar
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135533720001
    PINCUS, Barry Martin
    35 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Secretary
    35 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    British46444010001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Secretary
    53 Etchingham Park Road
    N3 2EB London
    British127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Secretary
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    WARD, Geoffrey Colin Neville
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    Secretary
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    British67300170001
    BAIN, Duncan Whiteford Taylor
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    Director
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    British28099480001
    HANCOCK, Christopher
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    Director
    Kynnersley
    Park Road Stoke Poges
    SL2 4PG Slough
    EnglandBritish87069290001
    KLIMT, Peter Richard
    Redington Road
    NW3 7RS London
    54
    Director
    Redington Road
    NW3 7RS London
    54
    United KingdomBritish23621230001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    NAGGAR, Guy Anthony
    Avenue Road
    NW8 6HR London
    61
    Director
    Avenue Road
    NW8 6HR London
    61
    United KingdomItalian1496660001
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    NOE, Philip Martin
    97 Bridge Lane
    NW11 0EE London
    Director
    97 Bridge Lane
    NW11 0EE London
    United KingdomBritish156342420001
    PINCUS, Barry Martin
    35 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    Director
    35 Newberries Avenue
    WD7 7EJ Radlett
    Hertfordshire
    British46444010001
    ROBERTS, David Ian
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    Director
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    British38276960001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Director
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does GOLDACRE (OFFICES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fifteenth supplemental trust deed
    Created On Sep 02, 2005
    Delivered On Sep 05, 2005
    Outstanding
    Amount secured
    The principal of and interest of the £75,000,000 10 3/4 per cent.first mortgage debenture stock 2025 of ashpol PLC and all other monies intended to be secured by the deed and the ptincipal trust deed dated 6 december 1985 and deeds supplemental thereto of various dates
    Short particulars
    F/H land k/a land and buildings on the north west side of london road harlow essex t/no ex 532570. see the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Sep 05, 2005Registration of a charge (395)
    Supplemental deed
    Created On Jun 24, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 17TH september 1996
    Short particulars
    193-209 (odd) fleet road fleet hampshire t/no.HP315793 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Oct 10, 1997
    Delivered On Oct 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from any group member (as defined) to the chargee; as trustee for itself and any other lender or any lender supplemental to the legal charge dated 17TH september 1996
    Short particulars
    F/H property k/a being land on seamer road scarborough north yorkshire together with all buildings erections and fixtures) and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 25, 1997Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Form of supplemental deed
    Created On Oct 03, 1996
    Delivered On Oct 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from any group member to the chargee supplemental to the deed of legal charge dated 17TH september 1996 and a standard security dated 17TH september 1996
    Short particulars
    The properties listed below together with all buildings erections fixtures fixed plant and machinery. Gosforth valley shopping centre portland road dronfield t/no. DY242772. 448,450,452 & 454 high road tottenham haringey MX90275 and MX267467. 242/262 fleet road (even) fleet hampshire t/no. HP463772. 91 cranby street leicester t/no. LT44946. 16 chatham street leicester t/no. LT29268. Land and buildings on the south east side of chatham street and the north west side of york street leicester t/no. LT38753.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 15, 1996Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Sep 17, 1996
    Acquired On Nov 27, 1997
    Delivered On Dec 17, 1997
    Satisfied
    Amount secured
    £66,943,075 due from the company to the chargee
    Short particulars
    Freehold properties:- (I) 42-46 upper parliament st,nottingham;t/no nt 134743; (ii) staveton house,east hampstead rd,wokingham; t/nos: sk 159854 and bk 222469; (iii) anchor mills,stockton st,hartlepool; t/no bm 202556; (iv) haybarn house,116-118 south st,dorking; t/no sy 419077; (v) alpha numeric house,72 furlong rd,bourne end; t/no bm 172657 and the l/hold property known as sword house,high wycombr; t/no bm 202556.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Dec 17, 1997Registration of an acquisition (400)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of legal charge
    Created On Sep 17, 1996
    Delivered On Oct 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from bourne end properties PLC and any company from time to time which is a holding company or subsidiary of bourne end properties PLC to the chargee on any account whatsoever and in any manner whatsoever
    Short particulars
    Land and buildings on the south side of drayton road shirley k/a drayton house drayton road shirley solihull west midlands t/n WK152502 and land and buildings k/a 148/152 west end lane and land to the rear of I52 west end lane hampstead t/n's LN238327,NGL167269,NGL167270,NGL158341,NGL458342,NGL328222 and NGL23135 and various other properties (see form 395) and by way of floating charge all the company's assets rights and revenues including uncalled share capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 01, 1996Registration of a charge (395)
    • Sep 01, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Dec 09, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    £11,523,100 and all other monies due or to become due from the company to the chargees under the terms of the "principal deeds" (as defined in the charge)
    Short particulars
    Various properties as specified on form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    • Norwich Union Mortgage Finance Limited
    • The Norwich Union Life Insurance Society
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of collateral charge
    Created On Mar 25, 1994
    Delivered On Apr 08, 1994
    Satisfied
    Amount secured
    All moneys due or to become due from goldacre investments limited to the chargee under the terms of the principal deeds (as defined) and this collateral charge
    Short particulars
    Various l/hold and f/hold properties listed on form 395.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 08, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On Dec 21, 1993
    Delivered On Jan 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as dawnay day properties LTD.) and/or euroview investments limited under the terms of the principal deeds (as defined in the deed)
    Short particulars
    Various properties as specified. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 08, 1994Registration of a charge (395)
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 28, 1991
    Delivered On Jul 04, 1991
    Satisfied
    Amount secured
    £12,500,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    Short particulars
    L/Hold land at tollhouse hill, nottingham with buildings thereon known as city gate, tollhouse hill nottingham t/no nt 82283.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 04, 1991Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    Legal mortgage over f/hold chaucer house, isambard brunel road, portsmouth t/no. Hp 231553 fixed charge over all movable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 1991Registration of a charge
    • Dec 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 25, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    £5,150,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee
    Short particulars
    F/Hold - chaucer house isambard brunel road portsmouth t/no hp 231553.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jun 27, 1991Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 28, 1990
    Delivered On Jan 17, 1991
    Satisfied
    Amount secured
    £4,300,000 and all other monies due or to become due from athe company to the chargee. Under the terms of this charge
    Short particulars
    F/H land abutting cumberland place, southampton together with buildings k/a grosvenor house, 18-20 cumberland place, southampton.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jan 17, 1991Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 21, 1990
    Delivered On Jan 09, 1991
    Satisfied
    Amount secured
    £6,250,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge
    Short particulars
    F/H land to the south east of rhodaus town, canterbury k/a clarkson house and land adjoining and land to the rear of 22 old dover road rhodaus town canterbury title nos K78007, k 593099, K359160, K71352 & k 596197.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Jan 09, 1991Registration of a charge
    • Dec 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 10, 1990
    Delivered On Sep 18, 1990
    Satisfied
    Amount secured
    £2,100,000 and all other monies due or to become due from the company to the chargee. Under the terms of the chargee.
    Short particulars
    F/Hold land abutting camden high street including 97 and 99 camden high street L.B. of camden t/no ngl 356660.
    Persons Entitled
    • The Norwich Union Life Insurance Society
    Transactions
    • Sep 18, 1990Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 20, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Ige Capital Corporation (Funding) Limited
    Transactions
    • Jun 21, 1990Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Jun 01, 1990
    Delivered On Jun 12, 1990
    Satisfied
    Amount secured
    £1,750,000 and all other monies due or to become due from the company to the chargee. Under the terms of the existing security (as defined) and this charge.
    Short particulars
    Properties as follows:- first freehold property known as drayton house drayton road shirley solihull-registered under title no sgl 218598. secondly leasehold premises known as 150 and 152 west end lane and land at rear of 152 west end lane hampstead london borough of camden registered under title no ngl 23135. thirdly premises lying to the east of west end lane hampstead aforesaid as comprised in a lease date 15 1 1964 - registered under title no ln 238327. fourthly premises at the rear of 146 and 146A west end lane hampstead aforesaid. As comprised in a lease dated 3 10 1975 registered under title no ngl 458342 fifthly premises lying to the east of west end lane hampstead aforesaid as comprised in a lease dated 1 11 1977 registered under title no ngl 458341. sixthly premises lying to the east of west end lane hampstead aforesaid as comprised in a lease dated 18 6 1986 and made between the british railways board (1) malacarp terrazzo co LTD acting by the direction of j m iredale and s p l mahon (2) seventhly premises lying to the east of west end lane hampstead aforesaid as comprised in an underlease dated 29 3 71 registered under title no ngl 167270 eighthly premises lying to the east of west end lane hampstead aforesaid as comprised in an underlease dated 29 3 71 - registered under title no ngl 167269.
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Jun 12, 1990Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 1990
    Delivered On May 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    97/99 camden high street camden, L.B. of camden t/no ngl 356660.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 18, 1990Registration of a charge
    • Dec 23, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 14, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from stencroft properties limited to the chargee on any account whatsoever.
    Short particulars
    The workshop, 3 blackburn road, hampstead, l/b of camden including all buildings, fixtures (including trade) fixed plant and machinery.
    Persons Entitled
    • Royal Trust Bank
    Transactions
    • Jul 18, 1989Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 28, 1989
    Delivered On Apr 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    104 west end lane hampstead. (Fixed charge only).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 1989Registration of a charge
    • Apr 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Collateral charge
    Created On Sep 29, 1988
    Delivered On Oct 03, 1988
    Satisfied
    Amount secured
    £1,380,000 and all other monies due or to become due from the company to the chargee. Under the terms of a legal charge dated 23/10/86 and this charge
    Short particulars
    Four head leases in respect of land & buildings lying to the east of west end lane hampstead title no: ngl 458342 ngl 458341, ln 238327 and two under leases title nos ngl 167269 and ngl 167270 (for details see form 395 and continuation sheet).
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Oct 03, 1988Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Oct 27, 1986
    Satisfied
    Amount secured
    £1,380,000
    Short particulars
    The properties specified on the form M395 title nos: sgl 218598 wk 152502; ngl 23135.
    Persons Entitled
    • Norwich Union Fire Insurance Society Limited
    Transactions
    • Oct 27, 1986Registration of a charge
    • Oct 25, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 23, 1986
    Delivered On Oct 25, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The properties specified on form M395 together with all fixed machinery buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878, together with all book and other debts in connection with the business.
    Persons Entitled
    • Mount Credit Corporation LTD
    Transactions
    • Oct 25, 1986Registration of a charge
    • Mar 28, 1992Statement of satisfaction of a charge in full or part (403a)

    Does GOLDACRE (OFFICES) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2012Administration started
    Sep 10, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    2
    DateType
    Sep 10, 2013Commencement of winding up
    Sep 23, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London

    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