RBS RESIDENTIAL VENTURE NO.1 LIMITED

RBS RESIDENTIAL VENTURE NO.1 LIMITED

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

    Company NameRBS RESIDENTIAL VENTURE NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05283094
    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 RBS RESIDENTIAL VENTURE NO.1 LIMITED?

    • Development of building projects (41100) / Construction

    Where is RBS RESIDENTIAL VENTURE NO.1 LIMITED located?

    Registered Office Address
    250 Bishopsgate
    EC2M 4AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RBS RESIDENTIAL VENTURE NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS BL NO.2 LIMITEDNov 19, 2004Nov 19, 2004
    RBSBL (LP) LTDNov 10, 2004Nov 10, 2004

    What are the latest accounts for RBS RESIDENTIAL VENTURE NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for RBS RESIDENTIAL VENTURE 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

    Statement of capital on Apr 20, 2017

    • Capital: GBP 1
    5 pagesSH19

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on Mar 14, 2017

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Nov 17, 2016 with updates

    6 pagesCS01

    legacy

    2 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    11 pagesAA

    Appointment of Grahame Stewart Young as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Alistair Richmond Aitken as a director on Jan 25, 2016

    1 pagesTM01

    Termination of appointment of Mark Patrick Wood as a director on Jan 25, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 250,001
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Nov 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 250,001
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Nov 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 250,001
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Appointment of Mark Patrick Wood as a director

    2 pagesAP01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    18 pagesAA

    Appointment of Alison Clare Davidson as a director

    2 pagesAP01

    Who are the officers of RBS RESIDENTIAL VENTURE NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    DAVIDSON, Alison Clare
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish169861200001
    YOUNG, Grahame Stewart
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish170337440001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Secretary
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    British43015720002
    FLETCHER, Rachel Elizabeth
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    Secretary
    Steerforth Street
    Earlsfield
    SW18 4HF London
    31a
    United Kingdom
    British106745220004
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    AITKEN, Alistair Richmond
    Ufton Road
    N1 5BN London
    37
    England
    Director
    Ufton Road
    N1 5BN London
    37
    England
    United KingdomBritish135728720001
    AUBERY, Paul Richard
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    Director
    1 Malthouse Drive Regency Quay
    Chiswick
    W4 2NR London
    British78253140001
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GRIFFITHS, Julian
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    Director
    13 Hirst Court
    20 Gatliff Road, Chelsea
    SW1W 8QD London
    British101743250002
    LAWRENCE, Richard John
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish134302770003
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    PATTINSON, Simon Timothy
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    Director
    23 Grange Road
    CM23 5NG Bishops Stortford
    Hertfordshire
    British119347900001
    WOOD, Mark Patrick, Dr
    135 Bishopsgate
    London
    EC2M 3UR
    Director
    135 Bishopsgate
    London
    EC2M 3UR
    United KingdomBritish176795610001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of RBS RESIDENTIAL VENTURE NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 3UR London
    135 Bishopsgate
    England
    Apr 06, 2016
    EC2M 3UR London
    135 Bishopsgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number02430302
    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.

    Does RBS RESIDENTIAL VENTURE NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bank account charge
    Created On Jun 08, 2007
    Delivered On Jun 14, 2007
    Satisfied
    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
    All right title and interes in and to the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 14, 2007Registration of a charge (395)
    • Feb 27, 2016Satisfaction 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