60 BUCKINGHAM PALACE ROAD LIMITED

60 BUCKINGHAM PALACE ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name60 BUCKINGHAM PALACE ROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04233676
    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 60 BUCKINGHAM PALACE ROAD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 60 BUCKINGHAM PALACE ROAD LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 60 BUCKINGHAM PALACE ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR FOUR LIMITEDJun 13, 2001Jun 13, 2001

    What are the latest accounts for 60 BUCKINGHAM PALACE ROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for 60 BUCKINGHAM PALACE ROAD LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 60 BUCKINGHAM PALACE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Wind up the company voluntarily 22/07/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on Feb 05, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Patrick Colin O'driscoll as a director

    2 pagesAP01

    Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011

    2 pagesCH01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2010

    5 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    3 pagesCH01

    Director's details changed for William Richard Collins on Jan 01, 2010

    3 pagesCH01

    Secretary's details changed for Anne Benjamin on Jan 01, 2010

    3 pagesCH03

    Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010

    3 pagesCH01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    Who are the officers of 60 BUCKINGHAM PALACE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENJAMIN, Anne
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Secretary
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    British33372450001
    COLLINS, William Richard
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    EnglandBritishCompany Director12154410001
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    EnglandIrishAccountant75571770001
    TURNER, Malcolm Robin
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United KingdomBritishCompany Director60293070008
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    British14156410001
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HANDLEY, Riachard Simon
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    Director
    21 Cormorant Lodge
    10 Thomas More Street
    E1W 1AU London
    BritishChartered Accountant76963080001
    JONES, Neil
    Appartment 12
    28 Avenue Duquesne
    FOREIGN Paris
    75007
    France
    Director
    Appartment 12
    28 Avenue Duquesne
    FOREIGN Paris
    75007
    France
    BritishChartered Surveyor94405760002
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritishDirector6981200001
    PRAT STANFORD, Benoit
    3 Ruedelabienfaisance
    FOREIGN 75008 Paris
    France
    Director
    3 Ruedelabienfaisance
    FOREIGN 75008 Paris
    France
    FrenchFinance Director78444600001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does 60 BUCKINGHAM PALACE ROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 08, 2006
    Delivered On Dec 22, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings at 60 buckingham palace road london t/no ngl 763062. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    Debenture
    Created On Feb 18, 2003
    Delivered On Feb 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge
    Short particulars
    60 buckingham palace road london SW1W NGL763062. 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
    • Tfb (Mortgages) Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)

    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