SENATOR HOUSE NOMINEES (NO.1) LIMITED

SENATOR HOUSE NOMINEES (NO.1) LIMITED

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

    Company NameSENATOR HOUSE NOMINEES (NO.1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03996031
    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 SENATOR HOUSE NOMINEES (NO.1) LIMITED?

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

    Where is SENATOR HOUSE NOMINEES (NO.1) LIMITED located?

    Registered Office Address
    Devonshire House
    1 Devonshire Street
    W1W 5DR London
    Undeliverable Registered Office AddressNo

    What were the previous names of SENATOR HOUSE NOMINEES (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMMERSON INVESTMENTS (NO 10) LIMITEDMay 12, 2000May 12, 2000

    What are the latest accounts for SENATOR HOUSE NOMINEES (NO.1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What are the latest filings for SENATOR HOUSE NOMINEES (NO.1) 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

    Appointment of Mr Daniel Robert Dudley Pound as a director on Jun 25, 2012

    3 pagesAP01

    Registered office address changed from 63 Brook Street London W1K 4HS United Kingdom on Jul 10, 2012

    2 pagesAD01

    Appointment of Anuj Kumar Mittal as a director on Jun 25, 2012

    3 pagesAP01

    Appointment of Joseph Wekselblatt as a director on Jun 25, 2012

    3 pagesAP01

    Termination of appointment of Avestus Secretarial Limited as a secretary on Jun 25, 2012

    2 pagesTM02

    Termination of appointment of Oran Crean as a director on Jun 25, 2012

    2 pagesTM01

    Termination of appointment of Fergus John Farrell as a director on Jun 25, 2012

    2 pagesTM01

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2012

    Statement of capital on May 30, 2012

    • Capital: GBP 2
    SH01

    Appointment of Mr Oran Crean as a director on Aug 11, 2011

    2 pagesAP01

    Termination of appointment of Matthew Fleming as a director on Aug 11, 2011

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2011

    5 pagesAA

    Accounts for a dormant company made up to May 31, 2010

    5 pagesAA

    Annual return made up to May 12, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Quinlan Private Secretarial Limited on May 10, 2011

    2 pagesCH04

    Total exemption full accounts made up to May 31, 2009

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Matthew Fleming on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Ronan O'donoghue on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Quinlan Private Secretarial Limited on Jan 01, 2010

    1 pagesCH04

    Appointment of Mr Fergus John Farrell as a director

    2 pagesAP01

    Termination of appointment of Ronan O'donoghue as a director

    1 pagesTM01

    Who are the officers of SENATOR HOUSE NOMINEES (NO.1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITTAL, Anuj Kumar
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    AmericaAmericanReal Estate Finance170509730001
    POUND, Daniel Robert Dudley
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    United KingdomBritishChief Financial Officer88722950003
    WEKSELBLATT, Joseph
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    Director
    1 Devonshire Street
    W1W 5DR London
    Devonshire House
    AmericaAmericanChief Financial Officer170509170001
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Secretary
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    BritishAccountant13384450001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Secretary
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    BritishCompany Director39394780003
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    AVESTUS SECRETARIAL LIMITED
    Raglan Road
    IRISH Ballsbridge
    8
    Dublin 4
    Ireland
    Secretary
    Raglan Road
    IRISH Ballsbridge
    8
    Dublin 4
    Ireland
    Identification TypeEuropean Economic Area
    Registration Number403411
    111184320002
    MAPLES FINANCE JERSEY LIMITED
    2nd Floor Le Masurier House
    La Rue Le Masurier St Helier
    JE2 4YE Jersey
    Secretary
    2nd Floor Le Masurier House
    La Rue Le Masurier St Helier
    JE2 4YE Jersey
    113144670001
    RYSAFFE SECRETARIES
    Redlion Street
    WC1R 4GB London
    Lion House
    Secretary
    Redlion Street
    WC1R 4GB London
    Lion House
    90583890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BYWATER, John Andrew
    10 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    Director
    10 Park Edge
    HG2 8JU Harrogate
    North Yorkshire
    BritishChartered Surveyor71820020002
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Director
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    United KingdomBritishAccountant13384450001
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritishChartered Surveyor51145990001
    CREAN, Oran
    Brook Street
    W1K 4HS London
    63
    United Kingdom
    Director
    Brook Street
    W1K 4HS London
    63
    United Kingdom
    IrelandIrishDirector162880330001
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritishChartered Surveyor27325060004
    ELLIOTT, Robert Tregellas
    The Close
    High Street
    HP16 0AN Great Missenden
    Buckinghamshire
    Director
    The Close
    High Street
    HP16 0AN Great Missenden
    Buckinghamshire
    BritishChartered Accountant5332810005
    FARRELL, Fergus John
    Brook Street
    W1K 4HS London
    63
    United Kingdom
    Director
    Brook Street
    W1K 4HS London
    63
    United Kingdom
    IrelandIrishDirector155009470001
    FLEMING, Matthew
    10 Trimleston Gardens
    IRISH Booterstown
    Dublin
    Ireland
    Director
    10 Trimleston Gardens
    IRISH Booterstown
    Dublin
    Ireland
    IrelandNew ZealanderAcountant124981700001
    HARDIE, Trevor
    15a Manning Road
    Double Bay
    FOREIGN Sydney
    Nsw 2028
    Australia
    Director
    15a Manning Road
    Double Bay
    FOREIGN Sydney
    Nsw 2028
    Australia
    AustralianCompany Director93409190001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritishAccountant56363000001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Director
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    EnglandBritishCompany Director39394780003
    HILL, Mark
    Verona
    La Rue De Buttes
    JE3 3DS St Mary
    Jersey
    Director
    Verona
    La Rue De Buttes
    JE3 3DS St Mary
    Jersey
    BritishCompany Director121823700001
    JOHNSON, Martin Peter
    20 The Foxgloves
    Paddock Wood
    TN12 6RY Tonbridge
    Kent
    Director
    20 The Foxgloves
    Paddock Wood
    TN12 6RY Tonbridge
    Kent
    United KingdomBritishChartered Accountant92043110001
    JONES, Liam Oliver
    Koala, 4 Le Pont Close,
    La Rue De Portlietaut,
    JE2 6JL St Clement
    Channel Islands
    Channel Islands
    Director
    Koala, 4 Le Pont Close,
    La Rue De Portlietaut,
    JE2 6JL St Clement
    Channel Islands
    Channel Islands
    JerseyIrishChartered Accountant230730390001
    NEWMAN, Brett John
    71 Union Road
    Clapham
    SW4 6JF London
    Director
    71 Union Road
    Clapham
    SW4 6JF London
    AustralianCompany Director75700020002
    O'DONOGHUE, Ronan
    34 Edenvale Road
    Ranelagh
    Dublin
    Ireland
    Director
    34 Edenvale Road
    Ranelagh
    Dublin
    Ireland
    IrelandBritishAccountant124981920001
    RUARK, Christopher
    La Maison Chesnel
    Rue Du Temple
    JE3 4BP St John
    Jersey
    Channel Islands
    Director
    La Maison Chesnel
    Rue Du Temple
    JE3 4BP St John
    Jersey
    Channel Islands
    BritishChartered Accountant122724560001
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritishChief Executive71978710001
    TCHENGUIZ, Vincent Aziz
    3 Lees Place
    Mayfair
    W1K 6LH London
    Director
    3 Lees Place
    Mayfair
    W1K 6LH London
    United KingdomBritishDirector71890500003
    THORPE, Julian David
    Flat 8
    48 Thurloe Square
    SW7 2SX London
    Director
    Flat 8
    48 Thurloe Square
    SW7 2SX London
    United KingdomBritishChartered Surveyor100357510001
    WANLESS, Mark
    4 Le Jardin Des Sablons
    La Grande Route Des Sablons
    JE3 9BA Grouville
    Jersey
    Director
    4 Le Jardin Des Sablons
    La Grande Route Des Sablons
    JE3 9BA Grouville
    Jersey
    BritishChartered Accountant113143740001
    WILDERSPIN, Steven Peter
    13 Parcq Du Rivage
    La Route De La Haule St Lawrence
    JE3 1NA Jersey
    Channel Islands
    Director
    13 Parcq Du Rivage
    La Route De La Haule St Lawrence
    JE3 1NA Jersey
    Channel Islands
    BritishChartered Accountant113142540001
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    BritishBuilding Surveyor8585700001

    Does SENATOR HOUSE NOMINEES (NO.1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 13, 2007
    Delivered On Sep 26, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the beneficial owner to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property being senator house, 85 queen victoria street, london t/no NGL524870 and NGL680897 and all other f/h or l/h property, assigns all rental income and fixed charge the interest in all present and future fittings, plant, equipment, machinery, tools, furniture and other tangible movable property and any present and future insurances in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    Debenture
    Created On May 04, 2006
    Delivered On May 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to any finance party 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
    • Lehman Brothers International (Europe)
    Transactions
    • May 13, 2006Registration of a charge (395)
    • Oct 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 16, 2004
    Delivered On Dec 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party 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
    • Investec Bank (UK) Limited
    Transactions
    • Dec 20, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Sep 13, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over 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
    • Investec Bank (UK) Limited (the Security Trustee)
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Sep 13, 2004
    Delivered On Sep 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed & floating charge over any f/h or l/h property & assets present & future, including, goodwill, shares, uncalled capital, insurances, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Irg Trustees Limited (The Security Trustee)
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On May 03, 2001
    Delivered On May 16, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each group member to any finance party under each finance document (all terms as defined)
    Short particulars
    All that l/h land k/a senator house, 85 queen victoria street, london t/n NGL524870 and all that l/h land k/a land to the front of dominant house, 85 queen victoria street, london t/n NGL680897. 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
    • Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft (The "Agent")
    Transactions
    • May 16, 2001Registration of a charge (395)
    • Apr 11, 2006Statement 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