BROADGATE SQUARE LTD
Vue d'ensemble
Nom de la société | BROADGATE SQUARE LTD |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01797326 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe BROADGATE SQUARE LTD ?
Adresse du siège social | York House 45 Seymour Street W1H 7LX London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de BROADGATE SQUARE LTD ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2021 |
Quels sont les derniers dépôts pour BROADGATE SQUARE LTD ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Cessation de la nomination de Charles John Middleton en tant que directeur le 31 mars 2022 | 1 pages | TM01 | ||||||||||
État du capital au 18 mars 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Bruce Michael James en tant que directeur le 31 déc. 2021 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2021 | 4 pages | AA | ||||||||||
Déclaration de confirmation établie le 17 juin 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2020 | 4 pages | AA | ||||||||||
Déclaration de confirmation établie le 17 juin 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Déclaration de confirmation établie le 22 déc. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2019 | 3 pages | AA | ||||||||||
Satisfaction de la charge 3 en totalité | 4 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 22 déc. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2018 | 3 pages | AA | ||||||||||
Nomination de Mr Bruce Michael James en tant qu'administrateur le 27 mars 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr Charles John Middleton en tant qu'administrateur le 27 mars 2018 | 2 pages | AP01 | ||||||||||
Nomination de Mr Jonathan Charles Mcnuff en tant qu'administrateur le 27 mars 2018 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Nigel Mark Webb en tant que directeur le 27 mars 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Sarah Morrell Barzycki en tant que directeur le 27 mars 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Timothy Andrew Roberts en tant que directeur le 27 mars 2018 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Lucinda Margaret Bell en tant que directeur le 19 janv. 2018 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de BROADGATE SQUARE LTD ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
MCNUFF, Jonathan Charles | Administrateur | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
CLARKE, Peter Courtenay | Secrétaire | Langkawi 2 Ashlea Road SL9 8NY Chalfont St Peter Buckinghamshire | British | 78691990001 | ||||||||||
EKPO, Ndiana | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom | Other | 138446320001 | ||||||||||
FORSHAW, Christopher Michael John | Secrétaire | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | British | 1898090001 | ||||||||||
HALLAM, Jonathan Paul | Secrétaire | 11 Trinity Road SW19 8QT London | British | 36631180001 | ||||||||||
HUGHES, Paul | Secrétaire | Lark Rise 5 Greville Park Avenue KT21 2QS Ashtead Surrey | British | 23950030001 | ||||||||||
SCUDAMORE, Rebecca Jane | Secrétaire | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
ADAM, Shenol | Administrateur | 13 Beech Drive N2 9NX London | British | Company Director | 2068480001 | |||||||||
BARZYCKI, Sarah Morrell | Administrateur | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Head Of Finance | 58016770004 | ||||||||
BELL, Lucinda Margaret | Administrateur | York House 45 Seymour Street W1H 7LX London | England | British | Chartered Accountant | 32809050044 | ||||||||
BERRY, David Charles | Administrateur | Portland Dene Valley Way SL9 7PN Gerrards Cross Buckinghamshire | British | Chartered Accountant | 166550001 | |||||||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
CAMP, David John | Administrateur | 11 Walham Grove SW6 London | British | New Business Director | 4807190002 | |||||||||
CARTER, Simon Geoffrey | Administrateur | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Treasury Executive | 170891060001 | ||||||||
CLARKE, Peter Courtenay | Administrateur | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | Chartered Secretary | 78691990003 | ||||||||
DANTZIC, Roy Matthew | Administrateur | 65 Springfield Road St Johns Wood NW8 0QJ London | British | Financial Director | 52294450003 | |||||||||
DOYLE, Eugene Francis | Administrateur | 2 Gombards AL3 5NW St. Albans Hertfordshire | United Kingdom | Irish | Associate Director | 73961570001 | ||||||||
GROSE, Benjamin Toby | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HALLAM, Jonathan Paul | Administrateur | 11 Trinity Road SW19 8QT London | British | Solicitor | 36631180001 | |||||||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
JAMES, Bruce Michael | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Head Of Secretariat | 226746900001 | ||||||||
JONES, Andrew Marc | Administrateur | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
KALMAN, Stephen Lionel | Administrateur | 81 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Chartered Surveyor | 1188110001 | ||||||||
LIPTON, Stuart Anthony, Sir | Administrateur | 40 Queens Grove NW8 6HH London | England | British | Director Of Companies | 2068540001 | ||||||||
MANNION, Michael John Francis | Administrateur | 32 Acacia Way The Hollies DA15 8WW Sidcup Kent | United Kingdom | British | Civil Engineer | 57126040001 | ||||||||
METLISS, Cyril | Administrateur | 25 Foscote Road Hendon NW4 3SE London | British | Chartered Accountant | 3079600001 | |||||||||
MIDDLETON, Charles John | Administrateur | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman & Md British Land Co | 41694870001 | ||||||||
RITBLAT, Nicholas Simon Jonathan | Administrateur | 37 Queens Grove NW8 6HN London | United Kingdom | British | Company Director | 35758050004 | ||||||||
RIVLIN, Paul Denis | Administrateur | 42 Rochester Road NW1 9JJ London | British | Director Of Companies | 2068550001 | |||||||||
ROBERTS, Graham Charles | Administrateur | 6a Lower Belgrave Street SW1W 0LJ London | England | British | Chartered Accountant | 79807180002 | ||||||||
ROBERTS, Timothy Andrew | Administrateur | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | Chartered Surveyor | 63986410004 | ||||||||
ROGERS, Peter William | Administrateur | 10 Marryat Road Wimbledon SW19 5BD London | England | British | Director Of Companies | 118055820001 | ||||||||
SMITH, Stephen Paul | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Director | 148183670001 |
Qui sont les personnes ayant un contrôle significatif sur BROADGATE SQUARE LTD ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Broadgate City Limited | 14 déc. 2016 | 45 Seymour Street W1H 7LX London York House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
BROADGATE SQUARE LTD a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge | Créé le 05 févr. 1993 Livré le 12 févr. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the loan agreement as amended by the override agreement | |
Brèves mentions The benefit of account no.5001 101 4037 with the mortgagee in the name of the company (the rental account). The benefit of account no.5001 101 4038 with the mortgagee in the name of the company (the interest hedging account) (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Group debenture | Créé le 23 nov. 1992 Livré le 01 déc. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "overide agreement" dated 23RD november 1992 and this charge | |
Brèves mentions See doc ref M98 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 23 nov. 1992 Livré le 25 nov. 1992 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the loan agreement (as amended by the override agreement) | |
Brèves mentions The benefit of each and every interest rate hedging agreement. Interest hedging account no.120588 And all monies standing to the credit thereof. All rents licence fees and other like sums. The benefit of rental account no.65692. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 30 sept. 1988 Livré le 12 oct. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee as agent and as trustee to the banks under the terms of a loan agreement dated 26.9.88 and/or this charge | |
Brèves mentions All that land lying to the north east of eldon street title no egl 158030 all that land at broad street station title no egl 179443 all that property described in the first schedule to a conveyance dated 25.11.87 and made between british railways board and the company title no egl 208120 fixed and floating charges over the undertaking and all property and assets present and future including bookdebts. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 25 nov. 1987 Livré le 09 déc. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 1ST july 1987 and under the terms of the charge | |
Brèves mentions All that property situate at the site of the former broad street station london EC2 being east of the junction of sun street & appold street forming part of the access to phases 1, 2, 3, 4 & 5 of the broadgate development london EC2 & all plant equipment & materials. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Second legal charge | Créé le 25 nov. 1987 Livré le 01 déc. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to british railways board under the terms of a principal agreement dated 2ND april 1985 and a deed of covenant dated 25.06.85 & the payment of the secured sums (as defined) | |
Brèves mentions All that property situate to the east of sun street & appold street forming part of the access to phases 1, 2, 3, 4 & 5 of the broadgate development london EC2. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Second legal charge | Créé le 25 nov. 1987 Livré le 01 déc. 1987 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company and/or rosehaugh stanhope developments PLC to british railways board under the terms of a principal agreement dated 2/4/85 and a deed of covenant dated 25/6/85 and the payment of the secured sums (as defined). | |
Brèves mentions All that property situate to the east of sun street, and appold street forming part of the access to phases 1,2,3,4 & 5 of the broadgate development london EC2. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 31 juil. 1986 Livré le 05 août 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25.6.85 and/or this charge | |
Brèves mentions First legal mortgage over all property situate at broad street, station london E2. Fixed charge on all plant & equipment of the company from time to time upon the property described above and all materials belonging to the company at any time or from time to time situated thereon for the purpose of the development of the said property on behalf of the mortgagee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 31 juil. 1986 Livré le 04 août 1986 | Totalement satisfaite | Montant garanti The performance and observance of the obligations of rosehaugh stanhope developments PLC ("rsd") to the "board" ("british railways board") under the principal agreement dated 2ND april 1985 (as defined) and the chargor's obligations under the deed of covenant dated 25TH june 1985 (as defined) and/or all moneys due to the "board"(the "secured sums" as defined) registered pursuant to chapter 1 part xii of the companies act 1985. on the 14TH august 1986 | |
Brèves mentions Land on the site of the former broad street station london EC2 being part of the land described in the principal agreement as "sub site ii" (see doc for details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 juin 1985 Livré le 09 juil. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or rosehaugh stanhope developments PLC. To the chargee pursuant to the principal agreement dated 2ND april, 1985 and a deed of covenant dated 25TH june, 1985. | |
Brèves mentions Land forming part of the former goods yard to the west of broad street station, london, EC2. (See doc M21). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 25 juin 1985 Livré le 09 juil. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee pursuant to a development agreement dated 2ND april, 1985 and a deed of covenant dated 25TH june, 1985. | |
Brèves mentions The agregate of all monies (including interest) standing to the credit of the account of the company at barclays bank PLC, account no. 21082736. (see doc M20). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed charge | Créé le 25 juin 1985 Livré le 09 juil. 1985 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or rosehaugh stanhope developments PLC to the chargee pursuant to the development agreement dated 2ND april, 1985 and a deed of covenant dated 25TH june 1985. | |
Brèves mentions The principal sum maintained in the account of the company with barclays bank PLC being account no 21082744. (see doc M19). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal & equitagle charge | Créé le 25 juin 1985 Livré le 27 juin 1985 | Totalement satisfaite | Montant garanti Securing all moneys due or to become due from the company to the chargee under the terms of a loan agreement dated 25.6.85 and/or this charge. | |
Brèves mentions A) first legal mortgage over f/h & l/h property at broad st, station, london EC2 b) first fixed equitable charge over the f/h & l/h property acquired by the company c) first floating charge over the f/h & l/h property acquired by the company and the undertaking of the company and all its other property, assets, rights, present and future. (See doc M18 for details). | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0