NUMBER ELEVEN LIMITED

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

    Company NameNUMBER ELEVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03634473
    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 NUMBER ELEVEN LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is NUMBER ELEVEN LIMITED located?

    Registered Office Address
    Palladium House
    1 - 4 Argyll Street
    W1F 7LD London
    Undeliverable Registered Office AddressNo

    What were the previous names of NUMBER ELEVEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 7297 LIMITEDSep 18, 1998Sep 18, 1998

    What are the latest accounts for NUMBER ELEVEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2016

    What are the latest filings for NUMBER ELEVEN 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2018

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Withdrawal of a person with significant control statement on Mar 21, 2018

    2 pagesPSC09

    Notification of The Cadogan Debenture Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 30, 2016

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 18, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2015

    4 pagesAA

    Accounts for a dormant company made up to Dec 30, 2014

    4 pagesAA

    Annual return made up to Sep 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 500,000
    SH01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 500,000
    SH01

    Total exemption small company accounts made up to Dec 30, 2013

    4 pagesAA

    Total exemption small company accounts made up to Dec 30, 2012

    6 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 500,000
    SH01

    Registered office address changed from * 18 Cadogan Gardens London SW3 2RP England* on Nov 21, 2013

    1 pagesAD01

    Director's details changed for Ms Lora Evans on Sep 18, 2013

    2 pagesCH01

    Previous accounting period shortened from Dec 31, 2012 to Dec 30, 2012

    1 pagesAA01

    Annual return made up to Sep 18, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of NUMBER ELEVEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Paul
    1 - 4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Secretary
    1 - 4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    177590270001
    EVANS, Lora
    1 - 4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    1 - 4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    United KingdomBritish177588890001
    BOTTOMLEY, John Michael
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    Secretary
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    British4250040006
    EVANS, Lora
    28d Bassett Road
    Ladbroke Grove
    W10 6JJ London
    Secretary
    28d Bassett Road
    Ladbroke Grove
    W10 6JJ London
    Other118949840001
    LOUTIT, Paul Morris
    Cadogan Gardens
    SW3 2RP London
    18
    Secretary
    Cadogan Gardens
    SW3 2RP London
    18
    British166565210001
    VULANHOLM LIMITED
    11 Cadogan Gardens
    SW3 2RJ London
    Secretary
    11 Cadogan Gardens
    SW3 2RJ London
    36471830001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CHANDE, Manish Jayantilal
    Ovington Street
    SW3 2JB London
    42
    Director
    Ovington Street
    SW3 2JB London
    42
    United KingdomBritish83291490002
    COLLINS, Marie Laure Helene
    9 Heathview Gardens
    SW15 3SZ London
    Director
    9 Heathview Gardens
    SW15 3SZ London
    British64443640003
    DAVIES, Barnett David
    Holme Cottage 1 Hilltop Avenue
    SK8 7HN Cheadle Hulme
    Cheshire
    Director
    Holme Cottage 1 Hilltop Avenue
    SK8 7HN Cheadle Hulme
    Cheshire
    British123120450001
    DAVIES, Gloria Leah
    Holme Cottage 1 Hilltop Avenue
    SK8 7HN Cheadle Hulme
    Cheshire
    Director
    Holme Cottage 1 Hilltop Avenue
    SK8 7HN Cheadle Hulme
    Cheshire
    British123120230001
    DAVIES, Paul
    No 5 Avenue Princess Grace
    98000 Monaco
    Apt A34
    Monaco
    Director
    No 5 Avenue Princess Grace
    98000 Monaco
    Apt A34
    Monaco
    MonacoBritish118555790004
    EMSON, Colin Jack
    Shotters Farm
    GU34 3RJ Alton
    Hants
    Director
    Shotters Farm
    GU34 3RJ Alton
    Hants
    United KingdomBritish112674450001
    FARRELL, John Kevin
    26 Alma Square
    NW8 9PY London
    Director
    26 Alma Square
    NW8 9PY London
    EnglandBritish42388910001
    FRESSON, Mark Adrian
    Flat 5
    8 Ormonde Gate
    SW3 4EU London
    Director
    Flat 5
    8 Ormonde Gate
    SW3 4EU London
    United KingdomBritish5777960001
    FRESSON, Michael John
    11 Cadogan Gardens
    SW3 2RJ London
    Director
    11 Cadogan Gardens
    SW3 2RJ London
    British13382990001
    GRANT, Richard John
    Cadogan Gardens
    SW3 2RP London
    18
    Director
    Cadogan Gardens
    SW3 2RP London
    18
    United KingdomBritish39270780001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritish35819830001
    PILBROW, Nicholas David
    Flat 5 139 Holland Park Avenue
    W11 4UT London
    Director
    Flat 5 139 Holland Park Avenue
    W11 4UT London
    United KingdomBritish79033130004
    SEABORN, Hugh Richard
    Cadogan Gardens
    SW3 2RP London
    18
    Director
    Cadogan Gardens
    SW3 2RP London
    18
    United KingdomBritish135346630001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NUMBER ELEVEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Cadogan Debenture Company Limited
    W1G 8LN London
    40 Welbeck Street
    Apr 06, 2016
    W1G 8LN London
    40 Welbeck Street
    No
    Legal FormLimited Company By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number05687776
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for NUMBER ELEVEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016Mar 21, 2018The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does NUMBER ELEVEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 16, 2007
    Delivered On Apr 18, 2007
    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 book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 16, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7-13 (odd) cadogan gardens london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 2006
    Delivered On Apr 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (As Trustee Under the Trust Deed)
    Transactions
    • Apr 06, 2006Registration of a charge (395)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H properties k/a 7 to 13 (odd numbers) cadogan gardens, london, t/no NGL345754 and 164 to 170 (even numbers) pavilion road, london t/no BGL40394. 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
    • Sterling Trust Limited
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Dec 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H properties k/a 7 to 13 (odd numbers) cadogan gardens, london t/no NGL345754 and 164 to 170 (even numbers) pavilion road, london t/no BGL40394. 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
    • Mountgrange Limited
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Dec 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H properties k/a 7 to 13 (odd numbers) cadogan gardens, london t/no NGL345754 and 164 to 170 (even numbers) pavilion road, london t/no BGL40394. 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
    • Galenote Limited
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Dec 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 2005
    Delivered On Dec 30, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2005Registration of a charge (395)
    • Feb 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 01, 2002
    Delivered On Feb 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The debt now or hereafter owing to the mortgagor by the mortgagee on the account with the mortgagor now numbered 6010-107835-100 and any account for the time being replacing such account and all interest now or hereafter accruing thereon including interest compunted and treated as principal.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 01, 2002
    Delivered On Feb 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property being 164,166,168 and 170 pavillion road london SW1 t/no;-NGL345754 and goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 1999
    Delivered On Sep 18, 1999
    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
    • Maclew Investments Limited
    Transactions
    • Sep 18, 1999Registration of a charge (395)
    • Apr 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 1999
    Delivered On Sep 21, 1999
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 1999Registration of a charge (395)
    • Apr 19, 2007Statement 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