LONDON MONUMENT CENTRE LIMITED
Overview
Company Name | LONDON MONUMENT CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06955648 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON MONUMENT CENTRE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LONDON MONUMENT CENTRE LIMITED located?
Registered Office Address | C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn WC1V 6RL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON MONUMENT CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
REGUS (LONDON MONUMENT) LIMITED | Jul 08, 2009 | Jul 08, 2009 |
What are the latest accounts for LONDON MONUMENT CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LONDON MONUMENT CENTRE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||
Notice of move from Administration to Dissolution | 26 pages | AM23 | ||||||
Administrator's progress report | 25 pages | AM10 | ||||||
Administrator's progress report | 24 pages | AM10 | ||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||
Administrator's progress report | 22 pages | AM10 | ||||||
Result of meeting of creditors | 6 pages | AM07 | ||||||
Statement of administrator's proposal | 51 pages | AM03 | ||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||
Statement of affairs with form AM02SOA/AM02SOC | 9 pages | AM02 | ||||||
Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on Dec 14, 2020 | 2 pages | AD01 | ||||||
Appointment of an administrator | 3 pages | AM01 | ||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||
legacy | 8 pages | RP04CS01 | ||||||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||||||
Cessation of Regus Plc as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||
Confirmation statement made on Oct 31, 2016 with updates | 7 pages | CS01 | ||||||
| ||||||||
Who are the officers of LONDON MONUMENT CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOH, Simon Oliver | Director | High Holborn House 52-54 High Holborn WC1V 6RL London C/O Quantuma Advisory Limited | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||
MORRIS, Richard | Director | High Holborn House 52-54 High Holborn WC1V 6RL London C/O Quantuma Advisory Limited | England | British | Ceo | 190653350001 | ||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 139436470001 | |||||||
BENBOW, Nicholas Norton | Director | West Winds Moreton Paddox Moreton Morrell CV35 9BU Warwick Warwickshire | England | British | Company Director | 147573140001 | ||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 | ||||
GIBSON, Peter David Edward | Director | Knocklofty Park BT4 3NB Belfast 44 County Antrim United Kingdom | Northern Ireland | British | Accountant | 139640170001 | ||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 | United Kingdom | British | Solicitor | 137231800001 | ||||
MCINTYRE, Neil | Director | Pall Mall SW1Y 5NQ London 100 United Kingdom | United Kingdom | British | Commercial Director | 77709000001 | ||||
SPENCER, John Robert, Dr | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | Chief Executive | 186216000001 | ||||
OLSWANG DIRECTORS 1 LIMITED | Director | 90 High Holborn WC1V 6XX London Seventh Floor | 139436480001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Director | 90 High Holborn WC1V 6XX London Seventh Floor | 139436490001 |
Who are the persons with significant control of LONDON MONUMENT CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Estates (Uk) Limited | Apr 06, 2016 | Bath Road SL1 4DX Slough 268 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON MONUMENT CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Additional purchaser nominee security agreement | Created On Sep 28, 2010 Delivered On Oct 05, 2010 | Outstanding | 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 By way of floating charge all assets, book debts, credit balances, interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, any letter of credit issued or bill of exchange or other negotiable interest held and all other rights and assets. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Jan 29, 2010 Delivered On Feb 02, 2010 | Outstanding | 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 First floating charge all assets book debts credit balances shares and all other rights and assets whatsoever and wheresoever see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does LONDON MONUMENT CENTRE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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