KNOLLYS HOUSE (NO. 1) LIMITED
Overview
| Company Name | KNOLLYS HOUSE (NO. 1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04126237 |
| 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 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 Address | No |
What were the previous names of KNOLLYS HOUSE (NO. 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2054) LIMITED | Dec 15, 2000 | Dec 15, 2000 |
What are the latest accounts for KNOLLYS HOUSE (NO. 1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for KNOLLYS HOUSE (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 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Director's details changed for Ls Director Limited on Jun 28, 2017 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Ls Nominees Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher Marshall Gill as a director on Jul 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of KNOLLYS HOUSE (NO. 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| CONWAY HUGHES, Christopher John | Secretary | 18 Mansel Road Wimbledon SW19 4AA London | British | 4560800002 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| BIRD, Michael Anthony | Director | Meadow House Swan Barn Road GU27 2HY Haslemere Surrey | United Kingdom | British | 28326660002 | |||||||||
| BROWNE, Andrew Sheridan | Director | 16 Thornton Place W1H 1FL London | British | 23582690003 | ||||||||||
| CONWAY HUGHES, Christopher John | Director | 18 Mansel Road Wimbledon SW19 4AA London | British | 4560800002 | ||||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| GOLDHILL, Michael Louis | Director | 6 Keats Grove Hampstead NW3 2RT London | London, United Kingdom | British | 13575700001 | |||||||||
| JOBBURN, Stephen John | Director | 8 Hyde Park Gardens Mews W2 2NU London | United Kingdom | British | 157523770001 | |||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| LEFTERIS, Mary | Director | 59 Kingwell Road Hadley Wood EN4 0HZ Barnet Hertfordshire | British | 39469990001 | ||||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 100069790001 | ||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of KNOLLYS HOUSE (NO. 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Nominees Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KNOLLYS HOUSE (NO. 1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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