CANNON STREET NOMINEES NO.2 LIMITED

CANNON STREET NOMINEES NO.2 LIMITED

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

    Company NameCANNON STREET NOMINEES NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04090240
    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 CANNON STREET NOMINEES NO.2 LIMITED?

    • Development of building projects (41100) / Construction

    Where is CANNON STREET NOMINEES NO.2 LIMITED located?

    Registered Office Address
    21 Palmer Street
    SW1H 0AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CANNON STREET NOMINEES NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MWB CANNON CENTRE LEASE NO.2 LIMITEDJan 26, 2001Jan 26, 2001
    IBIS (625) LIMITEDOct 13, 2000Oct 13, 2000

    What are the latest accounts for CANNON STREET NOMINEES NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CANNON STREET NOMINEES NO.2 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

    1 pagesDS01

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Baird as a director on Jun 19, 2017

    2 pagesAP01

    Termination of appointment of Christine Anne Mattimore as a director on Jun 19, 2017

    1 pagesTM01

    Appointment of Ms Christine Anne Mattimore as a director on Apr 27, 2017

    2 pagesAP01

    Appointment of Sanne Secretaries Limited as a secretary on Apr 27, 2017

    2 pagesAP04

    Appointment of Mr Anton Seatter as a director on Apr 27, 2017

    2 pagesAP01

    Termination of appointment of Ian James Palmer Brown as a director on Apr 27, 2017

    1 pagesTM01

    Termination of appointment of Ross Blair as a director on Apr 27, 2017

    1 pagesTM01

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 21 Palmer Street London SW1H 0AD on May 15, 2017

    1 pagesAD01

    Satisfaction of charge 8 in full

    5 pagesMR04

    Satisfaction of charge 040902400010 in full

    4 pagesMR04

    Satisfaction of charge 040902400009 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    9 pagesAA

    Termination of appointment of Michael James Topham as a director on Dec 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    9 pagesAA

    Appointment of Ross Blair as a director on Dec 19, 2016

    2 pagesAP01

    Director's details changed for Mr Michael James Topham on Dec 05, 2016

    2 pagesCH01

    Who are the officers of CANNON STREET NOMINEES NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANNE SECRETARIES LIMITED
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    Secretary
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    Legal FormPRIVATE LIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    231525890001
    BAIRD, Lucy
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    Director
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Channel Islands
    JerseyBritish214316900001
    SEATTER, Anton
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    EnglandBritish231518160001
    REYNOLDS, Andrew John
    The Portobello Arms
    Chartridge Lane Chartridge
    HP5 2TF Chesham
    Buckinghamshire
    Secretary
    The Portobello Arms
    Chartridge Lane Chartridge
    HP5 2TF Chesham
    Buckinghamshire
    British70863380005
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BLAIR, Ross
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Director
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    United KingdomBritish154858730001
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    BROWN, Ian James Palmer
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Director
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    EnglandBritish127801560001
    CONNOLLEY, Dominic
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    Director
    151 Gladstone Road
    Wimbledon
    SW19 1QS London
    British119088700001
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    JONES, Neil
    29 Langland Gardens
    NW3 6QE London
    Director
    29 Langland Gardens
    NW3 6QE London
    American58464510001
    LEWIS, Philip Geoffrey
    1 Parkside
    NW7 2LJ London
    Director
    1 Parkside
    NW7 2LJ London
    EnglandBritish6639590001
    MATTIMORE, Christine Anne
    Palmer Street
    SW1H 0AD London
    21
    England
    Director
    Palmer Street
    SW1H 0AD London
    21
    England
    United KingdomAmerican207880160001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    REYNOLDS, Andrew John
    The Portobello Arms
    Chartridge Lane Chartridge
    HP5 2TF Chesham
    Buckinghamshire
    Director
    The Portobello Arms
    Chartridge Lane Chartridge
    HP5 2TF Chesham
    Buckinghamshire
    EnglandBritish70863380005
    RIDDELL, James Hendry
    17 Clearwater House
    Langley Waterside
    BR3 3GD Beckenham
    Kent
    Director
    17 Clearwater House
    Langley Waterside
    BR3 3GD Beckenham
    Kent
    EnglandBritish119000220001
    SHASHOU, Joseph Saleem
    28 Elm Tree Road
    NW8 9JT London
    Director
    28 Elm Tree Road
    NW8 9JT London
    United KingdomBrazilian51723030002
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    TOPHAM, Michael James
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Director
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    United KingdomBritish153072620019
    WYPER, John Stuurman
    100 New Bridge Street
    London
    EC4V 6JA
    Director
    100 New Bridge Street
    London
    EC4V 6JA
    United KingdomUsa110361190007
    DECHERT NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Director
    2 Serjeants Inn
    EC4Y 1LT London
    73625410001

    Who are the persons with significant control of CANNON STREET NOMINEES NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street Gp Limited
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House For England & Wales
    Registration Number4411068
    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 CANNON STREET NOMINEES NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 30, 2013
    Satisfied
    Brief description
    Land and buildings at 78 cannon street london. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Sep 30, 2013Registration of a charge (MR01)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 13, 2013
    Delivered On Sep 30, 2013
    Satisfied
    Brief description
    Land and buildings at 78 cannon street london. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsh Nordbank Ag
    Transactions
    • Sep 30, 2013Registration of a charge (MR01)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Third party legal charge
    Created On Jun 11, 2009
    Delivered On Jun 15, 2009
    Satisfied
    Amount secured
    All monies due or to become due from 78 cannon street limited partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the l/h land and premises situate and k/a main block bush lane block and podium block situated on, over and under cannon street station cannon street london t/no. LN252045 and l/h land and premises situate at and k/a main block bush lane block and podium block situate on, over and under cannon street station cannon street london t/no. LN252857 and each and every part thereof including all rights powers easements and liberties attached inlcuding also all buildings erected including the development meaning the scheme of works to be carried out at the property of 400,000 sq ft of office accommodation over 8 storeys above mainline station na d approx 17,300 sq ft. Of retail accommodation see image for full details.
    Persons Entitled
    • Candar Finance S.A.R.L.
    Transactions
    • Jun 15, 2009Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Junior debenture
    Created On Dec 07, 2007
    Delivered On Dec 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Hsh Nordbank Ag, London Branch (The Agent)
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Mezzanine debenture
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Hsh Nordbank Ag,London Branch
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties 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
    • Hsh Nordbank Ag,London Branch
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    78 cannon street london l/h t/no LN252045 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Mezzanine debenture
    Created On Dec 12, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    78 cannon street london l/h t/no LN252045 fixed and floating charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Apr 28, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 11, 2002
    Delivered On Jul 26, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the 78 cannon street limited partnership to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    • Sep 18, 2015Satisfaction of a charge (MR04)
    Debenture made between mwb cannon centre no.1 Limited, mwb cannon centre no.2 Limited, mwb cannon centre lease no.1 Limited, mwb cannon centre lease no. 2 limited (1) and the chargee (2) and 3 (the "debenture")
    Created On Mar 15, 2001
    Delivered On Mar 20, 2001
    Satisfied
    Amount secured
    All present and future obligations due or to become due from any borrower to the chargee (as agent and trustee for the secured parties (as defined under (and as defined in) the credit agreement dated 16TH may 2000) under or pursuant to all or any of the secured documents (as defined) 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
    • Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
    Transactions
    • Mar 20, 2001Registration of a charge (395)
    • Jul 19, 2002Statement 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