BROADGATE (FUNDING) PLC

BROADGATE (FUNDING) PLC

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

    Company NameBROADGATE (FUNDING) PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03724266
    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 BROADGATE (FUNDING) PLC?

    • Development of building projects (41100) / Construction

    Where is BROADGATE (FUNDING) PLC located?

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

    What are the latest accounts for BROADGATE (FUNDING) PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for BROADGATE (FUNDING) PLC?

    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

    Statement of capital on Sep 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 25, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Director's details changed for Mr Hursh Shah on Feb 26, 2021

    2 pagesCH01

    Confirmation statement made on Feb 25, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr James Michael Pinkstone on Aug 07, 2020

    2 pagesCH01

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

    4 pagesAA

    Confirmation statement made on Feb 25, 2020 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mr James Michael Pinkstone as a director on Sep 17, 2019

    2 pagesAP01

    Termination of appointment of Timothy Andrew Roberts as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Feb 25, 2019 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 25, 2018 with updates

    4 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Feb 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ndiana Ekpo as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of British Land Company Secretarial Limited as a secretary

    2 pagesAP04

    Who are the officers of BROADGATE (FUNDING) PLC?

    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
    PINKSTONE, James Michael
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish241498640002
    SHAH, Hursh
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritish162123940003
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Secretary
    21 Woodville Road
    Ealing
    W5 2SE London
    British32809000002
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Secretary
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    EKPO, Ndiana
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Secretary
    Chislehurst Road
    BR5 1NR Petts Wood
    182
    Kent
    United Kingdom
    Other138446320001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAM, Shenol
    13 Beech Drive
    N2 9NX London
    Director
    13 Beech Drive
    N2 9NX London
    British2068480001
    AGARWAL, Abhishek
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    Director
    5 Grosvenor Square
    W1K 4AF London
    Flat 9
    United Kingdom
    United KingdomBritish162657380001
    BELL, Lucinda Margaret
    6 Priory Gardens
    Chiswick
    W4 1TT London
    Director
    6 Priory Gardens
    Chiswick
    W4 1TT London
    EnglandBritish32809050004
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritish153930130001
    BINGEL, Peter
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    Director
    126 Bedford Hill
    Balham
    SW12 9HW London
    Flat 1
    United Kingdom
    United KingdomBritish153930130001
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritish152497530001
    BRAINE, Anthony
    21 Woodville Road
    Ealing
    W5 2SE London
    Director
    21 Woodville Road
    Ealing
    W5 2SE London
    United KingdomBritish32809000002
    CARTER, Simon Geoffrey
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish170891060001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritish78691990003
    HESTER, Stephen Alan Michael
    3 Ilchester Place
    W14 8AA London
    Director
    3 Ilchester Place
    W14 8AA London
    British51688320001
    KALMAN, Stephen Lionel
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    81 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish1188110001
    KHERA, Anil
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    Director
    40 Berkely Square
    W1J 5AL London
    The Blackstone Group
    United Kingdom
    United KingdomBritish124358280001
    LOCK, James
    Montrose Avenue
    NW6 6LB London
    28
    United Kingdom
    Director
    Montrose Avenue
    NW6 6LB London
    28
    United Kingdom
    United KingdomBritish160352770001
    MAWJI-KARIM, Farhad
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritish166000930001
    PEGLER, Michael John
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    Director
    Gloucester Road
    TW9 3BT Richmond
    65
    Surrey
    United Kingdom
    EnglandBritish113065790004
    PIKE, Chad Rustan
    Burnsall Street
    SW1 3SR London
    25
    United Kingdom
    Director
    Burnsall Street
    SW1 3SR London
    25
    United Kingdom
    United KingdomBritish87606860002
    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
    EnglandBritish41694870001
    RITBLAT, Nicholas Simon Jonathan
    37 Queens Grove
    NW8 6HN London
    Director
    37 Queens Grove
    NW8 6HN London
    United KingdomBritish35758050004
    ROBERTS, Graham Charles
    6a Lower Belgrave Street
    SW1W 0LJ London
    Director
    6a Lower Belgrave Street
    SW1W 0LJ London
    EnglandBritish79807180002
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritish63986410004
    WESTON SMITH, John Harry
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    Director
    10 Eldon Grove
    Hampstead
    NW3 5PT London
    EnglandBritish13547380001

    Who are the persons with significant control of BROADGATE (FUNDING) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    The British Land Company Plc
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Feb 25, 2017
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00621920
    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 BROADGATE (FUNDING) PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On May 14, 1999
    Delivered On May 29, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities of broadgate (funding) PLC (the "borrower") to royal exchange trust company limited in its capacity as the trustee pursuant to the secured note trust deed (the "secured note trustee") on trust for itself and the other borrower secured parties (as defined) under (a) the secured note trust deed;(b) any property advisory agreement;(c) the property management agreement;(d) the borrower bank agreement;(e) the borrower cash management agreement;(f) the secured note agency agreement;(g) clause 5(e) of the note subscription agreement
    Short particulars
    The borrower charges all its right,title interest and benefit present and future in to and under the borrower documents and all other contracts,agreements,deeds and documents,present and future,to which the borrower is or may become a party.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • May 29, 1999Registration of a charge (395)
    • Jun 07, 2005Statement 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