NO PROBLEM LIMITED

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

    Company NameNO PROBLEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04223213
    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 NO PROBLEM LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NO PROBLEM LIMITED located?

    Registered Office Address
    4th Floor, 30 Market Place
    W1W 8AP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NO PROBLEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NO PROBLEM 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

    Total exemption full accounts made up to Dec 31, 2018

    15 pagesAA

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on May 25, 2018 with updates

    4 pagesCS01

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

    17 pagesAA

    Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016

    1 pagesAA01

    Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on Sep 05, 2017

    1 pagesAD01

    Appointment of Noe Group (Corporate Services) Limited as a director on Aug 30, 2017

    2 pagesAP02

    Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on Aug 30, 2017

    1 pagesAD01

    Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    1 pagesTM02

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Annual return made up to May 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to May 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to May 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of NO PROBLEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishSolicitor69435160001
    NOE GROUP (CORPORATE SERVICES) LIMITED
    Market Place
    W1W 8AP London
    30
    England
    Director
    Market Place
    W1W 8AP London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number10609062
    235013180001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BENJAMIN, William Stephen
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    Director
    44 Campden Hill Square
    Holland Park
    W8 7JR London
    United KingdomBritishCompany Director71600980002
    PASHLEY, Michael
    31 Saint Michaels Road
    MK40 2LZ Bedford
    Director
    31 Saint Michaels Road
    MK40 2LZ Bedford
    BritishFinance Director77493420001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritishBarrister At Law80132540006
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135767250001

    Who are the persons with significant control of NO PROBLEM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Line Trust Corporation Limited (As Trustee Of The Riverbrook Settlement)
    Line Wall Road
    Gibraltar
    57/63
    Spain
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Spain
    No
    Legal FormCompany
    Country RegisteredGibraltar
    Legal AuthorityGibraltar
    Place RegisteredGibraltar
    Registration Number25791
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does NO PROBLEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jul 10, 2018Satisfaction of a charge (MR04)
    Deed of assignment
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from lionsgate properties L.P to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of valley centertainment watersmeetng road bolton greater manchester; GM761305 and waters meeting road bolton gt.manchester; part t/no GM884303.
    Persons Entitled
    • Norwich Unin Mortgage Finance LTD
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jul 10, 2018Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jul 10, 2018Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Dec 16, 2004
    Delivered On Dec 31, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from lionsgate properties L.P. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The valley centertainment watersmeeting road bolton greater manchester;GM761305 and land on east side of watersmeeting road bolton gt.manchester;part t/no GM884303;together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 floating charge the property assets rights and revenues whatsoever and wheresoever present and future including the uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Dec 31, 2004Registration of a charge (395)
    • Jul 10, 2018Satisfaction of a charge (MR04)
    Eleventh supplemental trust deed ashpol PLC (1) the company (2) optioncorp limited (3) the exclusive corporation limited (4) and law debenture trustees limited (the "trustee") (5) (the "eleventh supplemental trust deed")
    Created On Oct 16, 2001
    Delivered On Oct 17, 2001
    Satisfied
    Amount secured
    The principal of and interest on the £75,000,000 10 > per cent. First mortgage debenture stock 2025 of ashpol PLC and all other moneys intended to be secured by the eleventh supplemental trust deed and the trust deed dated 6.12.85 (the "principal trust deed") and also the deeds of various dates as defined to which the eleventh supplemental trust deed is supplemental
    Short particulars
    The freehold property known as valley leisure park watersmeeting road bolton greater manchester title number GM767305 together with all buildings erections and fixtures (including tenants and trade fixtures belonging to the company) and fixed plant and machinery for the time being thereon and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Oct 17, 2001Registration of a charge (395)
    • Jul 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    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