C.G.I.S. THAVIES INN LIMITED

C.G.I.S. THAVIES INN LIMITED

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

    Company NameC.G.I.S. THAVIES INN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05206622
    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 C.G.I.S. THAVIES INN LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is C.G.I.S. THAVIES INN LIMITED located?

    Registered Office Address
    10 Upper Berkeley Street
    London
    W1H 7PE
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C.G.I.S. THAVIES INN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for C.G.I.S. THAVIES INN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 16, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Aug 16, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Aug 16, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    12 pagesAA

    Satisfaction of charge 052066220007 in full

    4 pagesMR04

    Satisfaction of charge 052066220005 in full

    4 pagesMR04

    Satisfaction of charge 052066220006 in full

    4 pagesMR04

    Satisfaction of charge 052066220004 in full

    4 pagesMR04

    Director's details changed for Mr Steven Ross Collins on Aug 17, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    2 pagesCH01

    Secretary's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    1 pagesCH03

    Registration of charge 052066220007, created on Aug 17, 2016

    53 pagesMR01

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Registration of charge 052066220005, created on Feb 23, 2016

    30 pagesMR01

    Registration of charge 052066220006, created on Feb 23, 2016

    42 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Aug 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    13 pagesAA

    Who are the officers of C.G.I.S. THAVIES INN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Secretary
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    BritishCompany Director59275730001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritishCompany Director71810060003
    COLLINS, Steven Ross
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    Director
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    EnglandBritishCompany Director7128850005
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    United KingdomBritishCompany Director59275730022
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    98515470001
    DWS DIRECTORS LTD
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    111005580001

    Who are the persons with significant control of C.G.I.S. THAVIES INN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number01639334
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does C.G.I.S. THAVIES INN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 17, 2016
    Delivered On Sep 01, 2016
    Satisfied
    Brief description
    All the land and buildings known as thavies inn house, 1 - 6 holborn circus, london EC1N 2HB as registered at the land registry under title number NGL784999, for more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    • Nov 02, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Brief description
    L/H thavies inn house 1-6 holborn circus lnondon t/no NGL784999.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.a R.L.
    Transactions
    • Feb 27, 2016Registration of a charge (MR01)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2016
    Delivered On Feb 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.a R.L.
    Transactions
    • Feb 27, 2016Registration of a charge (MR01)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2013
    Delivered On Oct 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pramerica Real Estate Capital Iv S.A.R.L.
    Transactions
    • Oct 11, 2013Registration of a charge (MR01)
    • Sep 15, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 01, 2010
    Delivered On Jul 12, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all its undertaking and all property assets and rights.
    Persons Entitled
    • Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jul 12, 2010Registration of a charge (MG01)
    • Oct 10, 2013Satisfaction of a charge (MR04)
    Forty-first supplemental trust deed
    Created On Jan 28, 2005
    Delivered On Feb 15, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a thaives inn house, 1-6 holborn circus, london together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Law Debenture Trustees Limited
    Transactions
    • Feb 15, 2005Registration of a charge (395)
    • Feb 19, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 28, 2005
    Delivered On Feb 03, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee for itself and as agent and security trustee for and on behalf of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its. Undertaking and all property and assets.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 2005Registration of a charge (395)
    • Oct 10, 2013Satisfaction of a charge (MR04)

    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