SENATOR HOUSE NOMINEES (NO.1) LIMITED
Overview
Company Name | SENATOR HOUSE NOMINEES (NO.1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03996031 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SENATOR HOUSE NOMINEES (NO.1) LIMITED?
Company Name | From | Until |
---|---|---|
HAMMERSON INVESTMENTS (NO 10) LIMITED | May 12, 2000 | May 12, 2000 |
What are the latest accounts for SENATOR HOUSE NOMINEES (NO.1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2011 |
What are the latest filings for SENATOR HOUSE NOMINEES (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Daniel Robert Dudley Pound as a director on Jun 25, 2012 | 3 pages | AP01 | ||||||||||
Registered office address changed from 63 Brook Street London W1K 4HS United Kingdom on Jul 10, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Anuj Kumar Mittal as a director on Jun 25, 2012 | 3 pages | AP01 | ||||||||||
Appointment of Joseph Wekselblatt as a director on Jun 25, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Avestus Secretarial Limited as a secretary on Jun 25, 2012 | 2 pages | TM02 | ||||||||||
Termination of appointment of Oran Crean as a director on Jun 25, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Fergus John Farrell as a director on Jun 25, 2012 | 2 pages | TM01 | ||||||||||
Annual return made up to May 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Oran Crean as a director on Aug 11, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Fleming as a director on Aug 11, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to May 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Quinlan Private Secretarial Limited on May 10, 2011 | 2 pages | CH04 | ||||||||||
Total exemption full accounts made up to May 31, 2009 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Matthew Fleming on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronan O'donoghue on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Quinlan Private Secretarial Limited on Jan 01, 2010 | 1 pages | CH04 | ||||||||||
Appointment of Mr Fergus John Farrell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronan O'donoghue as a director | 1 pages | TM01 | ||||||||||
Who are the officers of SENATOR HOUSE NOMINEES (NO.1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITTAL, Anuj Kumar | Director | 1 Devonshire Street W1W 5DR London Devonshire House | America | American | Real Estate Finance | 170509730001 | ||||||||
POUND, Daniel Robert Dudley | Director | 1 Devonshire Street W1W 5DR London Devonshire House | United Kingdom | British | Chief Financial Officer | 88722950003 | ||||||||
WEKSELBLATT, Joseph | Director | 1 Devonshire Street W1W 5DR London Devonshire House | America | American | Chief Financial Officer | 170509170001 | ||||||||
CARSON, Clare Frances | Secretary | 61 Queens Road SW14 8PH East Sheen | British | 93821550001 | ||||||||||
CASLING, Lyn Howell | Secretary | 1 Hilltop Avenue Cilfynydd CF37 4HZ Pontypridd Mid Glamorgan | British | Accountant | 13384450001 | |||||||||
HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||||||
HELLER, John Gibson | Secretary | Poynatt`S Cottage Skirmett RG9 6TG Henley On Thames Oxfordshire | British | Company Director | 39394780003 | |||||||||
INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||||||
AVESTUS SECRETARIAL LIMITED | Secretary | Raglan Road IRISH Ballsbridge 8 Dublin 4 Ireland |
| 111184320002 | ||||||||||
MAPLES FINANCE JERSEY LIMITED | Secretary | 2nd Floor Le Masurier House La Rue Le Masurier St Helier JE2 4YE Jersey | 113144670001 | |||||||||||
RYSAFFE SECRETARIES | Secretary | Redlion Street WC1R 4GB London Lion House | 90583890001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BYWATER, John Andrew | Director | 10 Park Edge HG2 8JU Harrogate North Yorkshire | British | Chartered Surveyor | 71820020002 | |||||||||
CASLING, Lyn Howell | Director | 1 Hilltop Avenue Cilfynydd CF37 4HZ Pontypridd Mid Glamorgan | United Kingdom | British | Accountant | 13384450001 | ||||||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||||||
CREAN, Oran | Director | Brook Street W1K 4HS London 63 United Kingdom | Ireland | Irish | Director | 162880330001 | ||||||||
DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | Chartered Surveyor | 27325060004 | ||||||||
ELLIOTT, Robert Tregellas | Director | The Close High Street HP16 0AN Great Missenden Buckinghamshire | British | Chartered Accountant | 5332810005 | |||||||||
FARRELL, Fergus John | Director | Brook Street W1K 4HS London 63 United Kingdom | Ireland | Irish | Director | 155009470001 | ||||||||
FLEMING, Matthew | Director | 10 Trimleston Gardens IRISH Booterstown Dublin Ireland | Ireland | New Zealander | Acountant | 124981700001 | ||||||||
HARDIE, Trevor | Director | 15a Manning Road Double Bay FOREIGN Sydney Nsw 2028 Australia | Australian | Company Director | 93409190001 | |||||||||
HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | Accountant | 56363000001 | ||||||||
HELLER, John Gibson | Director | Poynatt`S Cottage Skirmett RG9 6TG Henley On Thames Oxfordshire | England | British | Company Director | 39394780003 | ||||||||
HILL, Mark | Director | Verona La Rue De Buttes JE3 3DS St Mary Jersey | British | Company Director | 121823700001 | |||||||||
JOHNSON, Martin Peter | Director | 20 The Foxgloves Paddock Wood TN12 6RY Tonbridge Kent | United Kingdom | British | Chartered Accountant | 92043110001 | ||||||||
JONES, Liam Oliver | Director | Koala, 4 Le Pont Close, La Rue De Portlietaut, JE2 6JL St Clement Channel Islands Channel Islands | Jersey | Irish | Chartered Accountant | 230730390001 | ||||||||
NEWMAN, Brett John | Director | 71 Union Road Clapham SW4 6JF London | Australian | Company Director | 75700020002 | |||||||||
O'DONOGHUE, Ronan | Director | 34 Edenvale Road Ranelagh Dublin Ireland | Ireland | British | Accountant | 124981920001 | ||||||||
RUARK, Christopher | Director | La Maison Chesnel Rue Du Temple JE3 4BP St John Jersey Channel Islands | British | Chartered Accountant | 122724560001 | |||||||||
TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | Chief Executive | 71978710001 | ||||||||
TCHENGUIZ, Vincent Aziz | Director | 3 Lees Place Mayfair W1K 6LH London | United Kingdom | British | Director | 71890500003 | ||||||||
THORPE, Julian David | Director | Flat 8 48 Thurloe Square SW7 2SX London | United Kingdom | British | Chartered Surveyor | 100357510001 | ||||||||
WANLESS, Mark | Director | 4 Le Jardin Des Sablons La Grande Route Des Sablons JE3 9BA Grouville Jersey | British | Chartered Accountant | 113143740001 | |||||||||
WILDERSPIN, Steven Peter | Director | 13 Parcq Du Rivage La Route De La Haule St Lawrence JE3 1NA Jersey Channel Islands | British | Chartered Accountant | 113142540001 | |||||||||
WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | Building Surveyor | 8585700001 |
Does SENATOR HOUSE NOMINEES (NO.1) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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