23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED

23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05201120
    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 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED?

    • (7415) /

    Where is 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED located?

    Registered Office Address
    Third World
    One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on Sep 27, 2012

    1 pagesAD01

    Termination of appointment of Elizabeth Anne Horner as a director on Sep 27, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Oliver Patrick Bartrum as a director on Jan 20, 2012

    1 pagesTM01

    Appointment of Mr Jamie Graham Christmas as a director on Nov 15, 2011

    2 pagesAP01

    Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 02, 2011

    2 pagesCH04

    Director's details changed for Michael Christopher Daggett on Aug 08, 2011

    2 pagesCH01

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2011

    Statement of capital on Aug 04, 2011

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Termination of appointment of Andrew Dewhirst as a director

    1 pagesTM01

    Termination of appointment of David Gibbs as a director

    1 pagesTM01

    Appointment of Michael Christopher Daggett as a director

    2 pagesAP01

    Termination of appointment of Andrew Beaton as a director

    1 pagesTM01

    Appointment of Mrs Elizabeth Anne Horner as a director

    2 pagesAP01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David John Gibbs on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Andrew Guy Le Strange Beaton on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Andrew David Dewhirst on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Oliver Patrick Bartrum on Jul 31, 2010

    2 pagesCH01

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

    6 pagesAA

    legacy

    3 pagesMG02

    Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 18, 2009

    1 pagesAD01

    Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009

    2 pagesCH04

    Who are the officers of 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1232680
    98655040004
    CHRISTMAS, Jamie Graham
    One New Change
    EC4M 9AF London
    Third World
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third World
    United Kingdom
    United KingdomBritish162910480001
    DAGGETT, Michael Christopher
    One New Change
    EC4M 9AF London
    Third World
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third World
    United Kingdom
    EnglandBritish134857070002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BARTRUM, Oliver Patrick
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish80328430002
    BEATON, Andrew Guy Le Strange
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish68457370001
    DEWHIRST, Andrew David
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish29539910003
    GIBBS, David John
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    United KingdomBritish87966300001
    HORNER, Elizabeth Anne
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Director
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    EnglandBritish147119570001
    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 Zealander141161860001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does 23-25 NEW ROW (TITLE NOMINEE NO. 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 28, 2007
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395 fixed and floating charges over all property and assets present and future including uncalled capital goodwill book debts plant and machinery assignment all rental income the hedging agreement and the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 08, 2007Registration of a charge (395)
    • Jan 18, 2010Statement 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