LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED

LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED

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

    Company NameLIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04299891
    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 LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2561) LIMITEDOct 05, 2001Oct 05, 2001

    What are the latest accounts for LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for LIONBROOK NOMINEE (1/9 BOW LANE) 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

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Change of details for Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020

    1 pagesTM01

    Appointment of Sadish Kumar as a director on Jul 08, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018

    1 pagesTM01

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

    6 pagesAA

    Confirmation statement made on Jul 31, 2017 with updates

    4 pagesCS01

    Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC02

    Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on Sep 30, 2016

    1 pagesPSC07

    Who are the officers of LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE INVESTMENT MANAGEMENT (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1232680
    98655040005
    KUMAR, Sadish
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United KingdomBritishAccountant271843470001
    MAKELE, Ahmed Remi
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishReal Estate Fund Management92800810001
    JONES, Arthur Philip Warriner
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    Secretary
    Weyhill
    Crown Heights
    GU1 3TX Guildford
    Surrey
    British47070070001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BARTRUM, Oliver Patrick
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishHead Of Operations80328430002
    BEATON, Andrew Guy Le Strange
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishChartered Surveyor68457370001
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritishChartered Accountant162910480002
    COOPER, Nicholas Peter
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    Director
    Rodborough House
    The Common
    RG27 8RZ Hartley Wintney
    Hants
    United KingdomBritishChartered Surveyor28884550002
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishProperty Fund Manager134857070002
    DALE-HARRIS, Jonathan Roderick
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    EnglandBritishChartered Surveyor32107690003
    DEWHIRST, Andrew David
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishChartered Accountant29539910003
    GIBBS, David John
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritishOperational Risk Manager87966300001
    GILL, Nicholas Simon Barkley
    58 Park Avenue
    EN1 2HW Bush Hill Park
    Middlesex
    Director
    58 Park Avenue
    EN1 2HW Bush Hill Park
    Middlesex
    BritishChartered Surveyor78884520001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritishSolicitor147119570001
    HOUSTON, Robert Ian
    Winkford Lodge Church Lane
    Witley
    GU8 5PR Godalming
    Surrey
    Director
    Winkford Lodge Church Lane
    Witley
    GU8 5PR Godalming
    Surrey
    EnglandBritishChartered Surveyor11918160001
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew ZealanderCompany Director141161860001
    MACPHERSON, Peter Neil
    80 Clapham Common
    Westside
    SW4 9AY London
    Director
    80 Clapham Common
    Westside
    SW4 9AY London
    EnglandBritishChartered Surveyor51431930002
    MORGAN, Robert Peter
    One New Change
    EC4M 9AF London
    Third Floor
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    EnglandBritishUk Cfo209481510001
    PRICE, Nicholas John
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    Director
    The Beeches
    40 Norwich Road Strumpshaw
    NR13 4AG Norwich
    Norfolk
    United KingdomBritishCompany Director33272810001
    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 LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cbre Uk Property Paif Nominee Holding Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Sep 30, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number10255589
    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.
    Cbre Uk Property Fund (General Partner) Limited
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England
    Registration Number3377515
    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 LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 22, 2015
    Delivered On Jun 24, 2015
    Satisfied
    Brief description
    The real property as defined in the charge and including; clock towers shopping centre and 47/48 chapel street, rugby (title numbers WK254805, WK261485, WK267635 and WK263595). See the charge for more details. The intellectual property rights as defined in the charge, by reference to the original debenture, as "all patents, patent applications, trade marks and service marks..." See the charge for more details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Jun 24, 2015Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 30, 2013
    Delivered On Oct 02, 2013
    Satisfied
    Brief description
    Clock towers shopping centre and 47/48 chapel street rugby t/no’s WK254805, WK261485, WK267635 and WK263595, hedge end retail park botley road eastleigh hampshire t/no HP613415 reading retail park oxford road reading berkshire t/no BK384194 euroway mills road aylesford kent t/no K681286 for details of further properties charged please refer to the form MR01. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wells Fargo Bank N.A., London Branch
    Transactions
    • Oct 02, 2013Registration of a charge (MR01)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 26, 2008
    Delivered On Oct 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Oct 08, 2008Registration of a charge (395)
    • Oct 24, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Sep 29, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrower and each chargor to the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First floating charge of all the undertaking property assets rights and all stock in trade. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Oct 10, 2008Statement 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