SYNDICATE NINE LIMITED

SYNDICATE NINE LIMITED

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

    Company NameSYNDICATE NINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02183619
    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 SYNDICATE NINE LIMITED?

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

    Where is SYNDICATE NINE LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNDICATE NINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 356) LIMITEDOct 26, 1987Oct 26, 1987

    What are the latest accounts for SYNDICATE NINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SYNDICATE NINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    Confirmation statement made on Apr 05, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Florise Ah Fong Wan as a director on Apr 29, 2019

    1 pagesTM01

    Appointment of Carl Sheldon Adrian as a director on Apr 29, 2019

    2 pagesAP01

    Confirmation statement made on Apr 05, 2019 with updates

    4 pagesCS01

    Director's details changed for Florise Ah Fong Wan on Dec 07, 2018

    2 pagesCH01

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

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

    6 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

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

    3 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 9
    SH01

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

    7 pagesAA

    Annual return made up to Apr 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 9
    SH01

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Registered office address changed from Ludgate House. 245,Blackfriars Road. London. SE1 9UY. to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Who are the officers of SYNDICATE NINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    ADRIAN, Carl Sheldon
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish134006860001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Secretary
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    British550170001
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    British13726050001
    BURNS, John Macgregor
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    Director
    58 Wickham Hill
    BN6 9NP Hurstpierpoint
    Sussex
    United KingdomBritish550170001
    STERN, Charles Roger
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    Director
    Hunters Lodge
    5 Belsize Lane
    NW3 5AD London
    British4072000001
    WAN, Florise Ah Fong
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish137152590001
    WILSON, Graham John Stewart
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    Director
    Mardon
    TQ13 8LX Moretonhampstead
    Devon
    British52969380001

    Who are the persons with significant control of SYNDICATE NINE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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 SYNDICATE NINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 02, 1989
    Delivered On Nov 14, 1989
    Outstanding
    Amount secured
    £12,000,000 and all other moneys due or to become due from the company to united newspapers PLC under the terms of this charge
    Short particulars
    Ludgate house, 245 blackfriars road, london SE1 freehold title no sgl 486404 and land leasehold title no tgl 4186.
    Persons Entitled
    • United Newspapers PLC
    Transactions
    • Nov 14, 1989Registration of a charge
    Agreement
    Created On Aug 08, 1988
    Delivered On Aug 10, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/3/88
    Short particulars
    All syndicate nine limited's percentage interest under the said agreement in & to all that parcel of land situate at invicta playa, 245 blackfriars road, london SE1 title no:- sgl 486404 (see form 395 for full details).
    Persons Entitled
    • Workyard Limited
    Transactions
    • Aug 10, 1988Registration of a charge
    Assignment of rentals and other earnings
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
    Short particulars
    All the right title & interest of the company as trustee in & to all monies due & to become due to the company under 1) an agreement for lease dated 17/03/1998) 2) the occupational lease to be entered into pursuant to the agreement for lease above mentioned 3) any & all instruments securing in favour of the company the obligations of any of the parties (other than the company & workyard LTD) under the instruments mentioned in sub-paragraphs 1 & 2 above to the company & in & to any & all claims & causes for action or money, loss or damages or compensation that may accrue or belong to the company arising part of or in any way connected with the presentor future lettings (see form M395 ref: M283/31-3/ln for full details).
    Persons Entitled
    • The Bank of Nova Scotia.
    Transactions
    • Mar 31, 1988Registration of a charge
    Assignment of building contract.
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
    Short particulars
    All the respective rights title & interest of the company, as trustee, in or to: I) a building contract dated 29-7-1987, an amended on 23-12-1987, relative to the development of the property at 245, blackfriars road, london SE1. Ii) the benefit of any & all rights of whatsoever nature that may at any time be assigned to, or otherwise accrue for the benefit of, the company, in respect of the matters more particularly mentioned in clause 13.2 and 13.3 of an agreement dated 22-6-1987 between kings reach development company limited a workyard limited. (Please refer to form M395 for full details ref- M301/31-3/ln).
    Persons Entitled
    • The Bank of Nova Scotia.
    Transactions
    • Mar 31, 1988Registration of a charge
    Mortgage
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date.
    Short particulars
    F/Hold property k/a 245 blackfriars road, london SE1 t/no- sgl 486404 all buildings & erections now or hereafter to be erected thereon.
    Persons Entitled
    • The Bank of Nova Scotia.
    Transactions
    • Mar 31, 1988Registration 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