BLACKFRIARS (PD) LIMITED

BLACKFRIARS (PD) LIMITED

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

    Company NameBLACKFRIARS (PD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087982
    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 BLACKFRIARS (PD) LIMITED?

    • (7011) /

    Where is BLACKFRIARS (PD) LIMITED located?

    Registered Office Address
    c/o REED TAYLOR BENEDICT
    Unit 6 9th Floor Premier House
    112 Station Road
    HA8 7BJ Edgware
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of BLACKFRIARS (PD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS (300) LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for BLACKFRIARS (PD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for BLACKFRIARS (PD) 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

    Registered office address changed from C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR on Jun 26, 2012

    2 pagesAD01

    Miscellaneous

    Section 519
    1 pagesMISC

    Termination of appointment of Malory Peter Clifford as a director on Jun 28, 2011

    1 pagesTM01

    Termination of appointment of Nicholas Christopher Wright as a secretary on Jun 28, 2011

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2011

    Statement of capital on Aug 12, 2011

    • Capital: GBP 1,000
    SH01

    Appointment of Mr David Charles Marriott as a director

    2 pagesAP01

    Appointment of Mr Ezra Shahrabani as a director

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2009

    6 pagesAA

    Previous accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Annual return made up to Aug 04, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Nov 30, 2008

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Nov 30, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Nov 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts for a small company made up to Nov 30, 2005

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of BLACKFRIARS (PD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRIOTT, David Charles
    c/o C/O Seddons Solicitors
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    Director
    c/o C/O Seddons Solicitors
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    EnglandBritishSolicitor22300350002
    SHAHRABANI, Ezra
    c/o Reed Taylor Benedict
    112 Station Road
    HA8 7BJ Edgware
    Unit 6 9th Floor Premier House
    Middlesex
    Director
    c/o Reed Taylor Benedict
    112 Station Road
    HA8 7BJ Edgware
    Unit 6 9th Floor Premier House
    Middlesex
    EnglandBritishChartered Accountant47688210001
    BAILEY, Stuart Charles
    Farncombe House
    The Goodings
    RG17 7BD Woodlands St Mary
    Berkshire
    Secretary
    Farncombe House
    The Goodings
    RG17 7BD Woodlands St Mary
    Berkshire
    BritishCompany Director27669170002
    WRIGHT, Nicholas Christopher
    3 Lammas Road
    LU7 0RY Cheddington
    Buckinghamshire
    Secretary
    3 Lammas Road
    LU7 0RY Cheddington
    Buckinghamshire
    British40838060004
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    CLIFFORD, Malory Peter
    49 Meadowbank
    NW3 3AY London
    Director
    49 Meadowbank
    NW3 3AY London
    United KingdomBritishCompany Director55730220001
    GREEN, Lionel
    The Roundhouse Mount Tyndal
    Spaniards Road Hampstead
    NW3 7JH London
    Director
    The Roundhouse Mount Tyndal
    Spaniards Road Hampstead
    NW3 7JH London
    United KingdomBritishCompany Director2599230001
    JENKIN, Stuart Roderick
    14 Havelock Rise
    LU2 7PS Luton
    Bedfordshire
    Director
    14 Havelock Rise
    LU2 7PS Luton
    Bedfordshire
    BritishSurveyor48000260001
    JOORY, Charles
    Lot 1966 Fei Ngo Lodge
    Clearwater Bay Road
    Kowloon
    Hong Kong
    Director
    Lot 1966 Fei Ngo Lodge
    Clearwater Bay Road
    Kowloon
    Hong Kong
    BritishCompany Director47249680001
    WHITE, Jonathan Paul, Mr.
    73 Fitzjohns Avenue
    NW3 6PD London
    Director
    73 Fitzjohns Avenue
    NW3 6PD London
    EnglandBritishCompany Director4243120001
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Does BLACKFRIARS (PD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Aug 09, 2001
    Delivered On Aug 16, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the facility agreement and the other finance documents (both terms as defined) including this debenture
    Short particulars
    All right,title and interest in,to and under the reserve account and the collateral,as defined. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank S.A./N.V.London Branch
    Transactions
    • Aug 16, 2001Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Rent account charge
    Created On Apr 06, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the facility agreement and the other finance documents or on any account whatsoever
    Short particulars
    All its right title and interest in and to the rent account and the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Rents assignment
    Created On Apr 06, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the facility agreement and the other finance documents or on any account whatsoever
    Short particulars
    All its right title and interest to and in the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 06, 2000
    Delivered On Apr 11, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of the facility agreement and the other finance documents or 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. See the mortgage charge document for full details.
    Persons Entitled
    • Meespierson N.V.
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Dec 12, 1997
    Delivered On Dec 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture subject to the intercreditor deed of even date
    Short particulars
    Mermaid house, 2 puddle dock and mermaid theatre puddle dock in the city of london t/no: NGL640680 .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Frogmore Developments Limited
    Transactions
    • Dec 20, 1997Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1996
    Delivered On Apr 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    L/H-mermaid house 2 puddle dock and mermaid theatre puddle dock EC4 in the city of london t/n-NGL640680. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch
    Transactions
    • Apr 09, 1996Registration of a charge (395)
    • Apr 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1996
    Delivered On Apr 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of each finance document (as defined) (incluidng all amendments and supplements thereto) except for any obligation which, if it were included would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    L/H property k/a mermaid house, 2 puddle dock and mermaid theatre, puddle dock, city of london EC4. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Puddle Dock (Holdings) Limited
    Transactions
    • Apr 10, 1996Registration of a charge (395)
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 1996
    Delivered On Apr 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under each finance document (as defined)
    Short particulars
    Mermaid house 2 puddle dock and mermaid theatre puddle dock EC4 t/no.NGL640680. 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
    • General Accident Linked Life Assurance Limited
    Transactions
    • Apr 04, 1996Registration of a charge (395)
    • Apr 04, 2000Statement 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