KNOLLYS HOUSE (NO. 1) LIMITED

KNOLLYS HOUSE (NO. 1) LIMITED

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

    Company NameKNOLLYS HOUSE (NO. 1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04126237
    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 KNOLLYS HOUSE (NO. 1) LIMITED?

    • Development of building projects (41100) / Construction
    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is KNOLLYS HOUSE (NO. 1) LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2054) LIMITEDDec 15, 2000Dec 15, 2000

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for KNOLLYS HOUSE (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

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Director's details changed for Ls Director Limited on Jun 28, 2017

    1 pagesCH02

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Ls Nominees Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

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

    4 pagesAA

    Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Louise Miller as a director on Mar 01, 2017

    2 pagesAP01

    Director's details changed for Mr Michael Arnaouti on Jan 16, 2017

    2 pagesCH01

    Director's details changed for Ls Director Limited on Jan 10, 2017

    1 pagesCH02

    Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017

    1 pagesCH04

    Director's details changed for Land Securities Management Services Limited on Jan 10, 2017

    1 pagesCH02

    Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017

    1 pagesAD01

    Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016

    1 pagesTM01

    Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016

    2 pagesAP01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2016

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Secretary
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    British4560800002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    BIRD, Michael Anthony
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    Director
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    United KingdomBritish28326660002
    BROWNE, Andrew Sheridan
    16 Thornton Place
    W1H 1FL London
    Director
    16 Thornton Place
    W1H 1FL London
    British23582690003
    CONWAY HUGHES, Christopher John
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    Director
    18 Mansel Road
    Wimbledon
    SW19 4AA London
    British4560800002
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    GOLDHILL, Michael Louis
    6 Keats Grove
    Hampstead
    NW3 2RT London
    Director
    6 Keats Grove
    Hampstead
    NW3 2RT London
    London, United KingdomBritish13575700001
    JOBBURN, Stephen John
    8 Hyde Park Gardens Mews
    W2 2NU London
    Director
    8 Hyde Park Gardens Mews
    W2 2NU London
    United KingdomBritish157523770001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    LEFTERIS, Mary
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    Director
    59 Kingwell Road
    Hadley Wood
    EN4 0HZ Barnet
    Hertfordshire
    British39469990001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3934750
    100069790001
    MIKJON LIMITED
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    Director
    Lacon House 84 Theobald's Road
    WC1X 8RW London
    72341560001

    Who are the persons with significant control of KNOLLYS HOUSE (NO. 1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number05196142
    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 KNOLLYS HOUSE (NO. 1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Obligor accession deed
    Created On Feb 20, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interests in any real property, all plant machinery and other chattels, the obligor accounts, all shares and all dividends, all rights under any agreement, all intellectual property rights, all interest in any eligible investments, all goodwill, all uncalled share capital, all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all documents. By way of first floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capitalmarkets PLC (as Issuer)
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Sep 21, 2017Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 20, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a 47 mark lane, 48 mark lane and 7 byward street, 15 seething lane, 14 seething lane and land and buildings on the north side of byward street and the west side of seething lane, t/no's LN237663, 85111, 243166, LN68020 and LN221549. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee)
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Sep 21, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the security agent 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
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Jul 25, 2005Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 05, 2005
    Delivered On Jul 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the borrower to chargee 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 27, 2001
    Delivered On Dec 04, 2001
    Satisfied
    Amount secured
    All liabilities of the borrower (as defined) to the chargee under or in connection with the facility agreement ,the security documents (both terms as defined) and any related hedging arrangements between the borrower and the bank together with the expenses (as defined) under this debenture
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 04, 2001Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All the liabilities of hemingway investment partnership (the borrower) to the royal bank of scotland PLC (the bank) of any kind under or in connection with a facility agreement dated 18 july 2001, as amended or supplemented from time to time, the various security documents and any related hedging arrangements
    Short particulars
    All the freehold and leasehold property and its proceeds of sale now vested in the company including the freehold property known as knolly's house, 1-12 byward street, 14-15 seething lane and 46-48 mark lane, london EC3 t/ns LN221549, 85111, 243166, LN237663 and LN68020. 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
    • Aug 15, 2001Registration of a charge (395)
    • Jun 28, 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