LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED
Overview
Company Name | LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04299901 |
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 LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED located?
Registered Office Address | Third Floor One New Change EC4M 9AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.2563) LIMITED | Oct 05, 2001 | Oct 05, 2001 |
What are the latest accounts for LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for LIONBROOK NOMINEE (44/48 BOW LANE) 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 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Oct 07, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Peter Morgan as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Appointment of Sadish Kumar as a director on Jul 08, 2020 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Robert Peter Morgan as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Michael Christopher Daggett as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Jul 31, 2017 with updates | 4 pages | CS01 | ||
Notification of Cbre Uk Property Paif Nominee Holding Limited as a person with significant control on Sep 30, 2016 | 1 pages | PSC02 | ||
Cessation of Cbre Uk Property Fund (General Partner) Limited as a person with significant control on Sep 30, 2016 | 1 pages | PSC07 | ||
Who are the officers of LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CBRE INVESTMENT MANAGEMENT (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor United Kingdom |
| 98655040005 | ||||||||||
KUMAR, Sadish | Director | One New Change EC4M 9AF London Third Floor | United Kingdom | British | Accountant | 271843470001 | ||||||||
MAKELE, Ahmed Remi | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | Real Estate Fund Management | 92800810001 | ||||||||
JONES, Arthur Philip Warriner | Secretary | Weyhill Crown Heights GU1 3TX Guildford Surrey | British | 47070070001 | ||||||||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Head Of Operations | 80328430002 | ||||||||
BEATON, Andrew Guy Le Strange | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Chartered Surveyor | 68457370001 | ||||||||
CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | United Kingdom | British | Chartered Accountant | 162910480002 | ||||||||
COOPER, Nicholas Peter | Director | Rodborough House The Common RG27 8RZ Hartley Wintney Hants | United Kingdom | British | Chartered Surveyor | 28884550002 | ||||||||
DAGGETT, Michael Christopher | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | Property Fund Manager | 134857070002 | ||||||||
DALE-HARRIS, Jonathan Roderick | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | Chartered Surveyor | 32107690003 | ||||||||
DEWHIRST, Andrew David | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Chartered Accountant | 29539910003 | ||||||||
GIBBS, David John | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | Operational Risk Manager | 87966300001 | ||||||||
GILL, Nicholas Simon Barkley | Director | 58 Park Avenue EN1 2HW Bush Hill Park Middlesex | British | Chartered Surveyor | 78884520001 | |||||||||
HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | Solicitor | 147119570001 | ||||||||
HOUSTON, Robert Ian | Director | Winkford Lodge Church Lane Witley GU8 5PR Godalming Surrey | England | British | Chartered Surveyor | 11918160001 | ||||||||
LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | Company Director | 141161860001 | ||||||||
MACPHERSON, Peter Neil | Director | 80 Clapham Common Westside SW4 9AY London | England | British | Chartered Surveyor | 51431930002 | ||||||||
MORGAN, Robert Peter | Director | One New Change EC4M 9AF London Third Floor | England | British | Uk Cfo | 209481510001 | ||||||||
PRICE, Nicholas John | Director | The Beeches 40 Norwich Road Strumpshaw NR13 4AG Norwich Norfolk | United Kingdom | British | Company Director | 33272810001 | ||||||||
MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cbre Uk Property Paif Nominee Holding Limited | Sep 30, 2016 | One New Change EC4M 9AF London Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbre Uk Property Fund (General Partner) Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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