TBL (LISNAGELVIN) LIMITED

TBL (LISNAGELVIN) LIMITED

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

    Company NameTBL (LISNAGELVIN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03853983
    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 TBL (LISNAGELVIN) LIMITED?

    • Development of building projects (41100) / Construction

    Where is TBL (LISNAGELVIN) LIMITED located?

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

    What were the previous names of TBL (LISNAGELVIN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISSUESMORE LIMITEDOct 06, 1999Oct 06, 1999

    What are the latest accounts for TBL (LISNAGELVIN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for TBL (LISNAGELVIN) 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

    Termination of appointment of Sarah Morrell Barzycki as a director on Mar 18, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    15 pagesAA

    legacy

    238 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 06, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    15 pagesAA

    legacy

    231 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 06, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    16 pagesAA

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Charles Sheridan Alexander Maudsley as a director on Mar 31, 2019

    1 pagesTM01

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

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of TBL (LISNAGELVIN) LIMITED?

    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
    LEWIS, Bryan John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishChartered Surveyor58257940003
    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
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Other138446320001
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SCUDAMORE, Rebecca Jane
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Secretary
    40 Canbury Avenue
    KT2 6JP Kingston Upon Thames
    Surrey
    Other72249480003
    SCUDAMORE, Rebecca Jane
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    Secretary
    Flat 5, Chelston Court
    14 Grove Road
    KT6 4DA Surbiton
    Surrey
    British72249480002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARZYCKI, Sarah Morrell
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishCorporate Services Executive58016770004
    BOWDEN, Robert Edward
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    Director
    The Chase
    Ongar Road
    CM15 0DG Kelvedon Hatch
    Essex
    United KingdomBritishChartered Surveyor152497530001
    CLARK, Alistair Ewan, Mr.
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt Waltham Cross
    Hertfordshire
    United KingdomBritishCorporate Treasurer160520990001
    CLARKE, Peter Courtenay
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    Director
    Oakmeade
    Park Road
    SL2 4PG Stoke Poges
    Berkshire
    United KingdomBritishChartered Secretary78691990003
    EADE, Graham Peter
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomNew ZealandDirector153426190001
    EARP, Neil Timothy
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    Director
    Tesco Plc
    Tesco House, Delamare Road
    EN8 9SL Cheshunt
    Herts.
    BritishChartered Surveyor83045240002
    FORSHAW, Christopher Michael John
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    EnglandBritishCompany Director1898090001
    GIBNEY, John
    Kitsbury Terrace
    HP4 3EE Berkhamstead
    9
    Hertfordshire
    United Kingdom
    Director
    Kitsbury Terrace
    HP4 3EE Berkhamstead
    9
    Hertfordshire
    United Kingdom
    United KingdomIrishAssets And Estates Director194216530001
    HARTLEY, Johanna Ruth
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director168410960001
    HARTLEY, Johanna Ruth
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director168410960001
    HOWELL, Robert
    30 Beech Drive
    N2 9NY London
    Director
    30 Beech Drive
    N2 9NY London
    BritishTreasurer67469070001
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director160028560001
    LU, Hongyan Echo
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomChineseUk & Roi Property Director171720380001
    MAIR, Ian
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    Director
    Delamare Road
    Cheshunt
    EN8 9SL Waltham Cross
    Tesco House
    Herts.
    United Kingdom
    United KingdomBritishCorporate Treasurer157007220001
    MAUDSLEY, Charles Sheridan Alexander
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishCompany Director58478890003
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    BritishChartered Accountant3079600001
    MOURANT, Nicholas Claud
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    Director
    Tesco House
    Delamare Road Cheshunt
    EN8 9SL Waltham Cross
    Hertfordshire
    United KingdomBritishAccountant67463160002
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    BritishChartered Surveyor67318640001
    RENNIE, James Matthew
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    Director
    23 Queens Road
    HP4 3HU Berkhamstead
    Hertfordshire
    BritishChartered Surveyor99037070001
    RICHARDS, Darren Windsor
    Brocklebank Road
    SW18 3AX London
    78
    United Kingdom
    Director
    Brocklebank Road
    SW18 3AX London
    78
    United Kingdom
    United KingdomBritishSurveyor108462010001
    RIGBY, Steven Andrew
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Waltham Cross
    United KingdomBritishSurveyor161159630001
    RIGBY, Steven Andrew
    Warwick 14 Watton Road
    SG3 6AH Knebworth
    Hertfordshire
    Director
    Warwick 14 Watton Road
    SG3 6AH Knebworth
    Hertfordshire
    BritishSurveyor49198170001
    ROBERTS, Timothy Andrew
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    EnglandBritishChartered Surveyor63986410004
    ROBERTS, Timothy Andrew
    Kinross
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    Director
    Kinross
    Blundel Lane Stoke Dabernon
    KT11 2SF Cobham
    Surrey
    EnglandBritishChartered Surveyor63986410002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    United KingdomBritishSurveyor106882210001

    Who are the persons with significant control of TBL (LISNAGELVIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tbl Properties Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.

    Does TBL (LISNAGELVIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 19, 2015
    Delivered On Mar 24, 2015
    Satisfied
    Brief description
    Lisnagelvin shopping centre lisnagelvin londonderry county londonderry folio LY7126 and folio LY24906.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thurigen Girozentrale, London Branch as Agent and Trustee for the Finance Parties (Facility Agent)
    Transactions
    • Mar 24, 2015Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2014
    Delivered On Sep 12, 2014
    Satisfied
    Brief description
    All lands and premises comprised in folio LY7126 and folio LY24906 county londonderry which lands and premises are k/a lisnagelvin shopping centre lisnagelvin londonderry county londonderry.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch (Facility Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 10, 2014
    Delivered On Sep 12, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Landesbank Hessen-Thuringen Girozentrale, London Branch (Facility Agent) as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 12, 2014Registration of a charge (MR01)
    • Oct 07, 2016Satisfaction of a charge (MR04)
    Security agreement
    Created On Dec 23, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land on the north side of peel way woodfields bury t/no GM721388, land and buildings on the south side of chippenham drive kngston t/no BM181816 known as the kingston centre, serpentine green the serpentine hampton hargate peterborough t/no CB207806, for details of further properties charged please refer to the form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Sep 25, 2014Satisfaction of a charge (MR04)
    A security agreement
    Created On Dec 23, 2009
    Delivered On Dec 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the land and premises comprised in folio LY7126 and folio LY24906 county londonderry which lands and premises are known as lisnagelvin shopping centre lisnagelvin londonderry county londonderry fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Eurohypo Ag London Branch
    Transactions
    • Dec 31, 2009Registration of a charge (MG01)
    • Sep 25, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 04, 2005
    Delivered On Jan 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all of the present and future assets of the chargor.
    Persons Entitled
    • Westlb Ag, London Branch, as Agent and Trustee for the Finance Parties
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Dec 30, 2009Statement of satisfaction of a charge in full or part (MG02)

    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