EXCHANGE HOUSE HOLDINGS LIMITED
Vue d'ensemble
Nom de la société | EXCHANGE HOUSE HOLDINGS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02037407 |
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 EXCHANGE HOUSE HOLDINGS LIMITED ?
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 EXCHANGE HOUSE HOLDINGS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2022 |
Quels sont les derniers dépôts pour EXCHANGE HOUSE HOLDINGS LIMITED ?
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 | ||||||||||
Déclaration de confirmation établie le 14 déc. 2022 avec mises à jour | 5 pages | CS01 | ||||||||||
État du capital au 08 déc. 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Jonathan David Lovejoy en tant que directeur le 28 nov. 2022 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2022 | 4 pages | AA | ||||||||||
Nomination de Mr Jonathan David Lovejoy en tant qu'administrateur le 18 mars 2022 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Sarah Morrell Barzycki en tant que directeur le 18 mars 2022 | 1 pages | TM01 | ||||||||||
Nomination de Jonathan David Taylor en tant qu'administrateur le 18 mars 2022 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 14 déc. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2021 | 4 pages | AA | ||||||||||
Déclaration de confirmation établie le 14 déc. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2020 | 4 pages | AA | ||||||||||
Satisfaction de la charge 12 en totalité | 4 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 14 déc. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 5 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 1 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 6 en totalité | 4 pages | MR04 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2019 | 4 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Nigel Mark Webb le 04 juil. 2019 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Timothy Andrew Roberts en tant que directeur le 31 mars 2019 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de EXCHANGE HOUSE HOLDINGS LIMITED ?
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 | ||||||||||
TAYLOR, Jonathan David | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Treasury Executive | 294038720001 | ||||||||
WEBB, Nigel Mark | Administrateur | York House 45 Seymour Street W1H 7LX London | England | British | Head Of Developments | 58059360001 | ||||||||
BRAINE, Anthony | Secrétaire | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
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 | ||||||||||
MORKEL, Alan Gaunson | Secrétaire | Bramble Cottage 1 Churn Lane Horsmonden TN12 8HL Tonbridge Kent | British | 2068470001 | ||||||||||
PENRICE, Victoria Margaret | Secrétaire | 45 Seymour Street W1H 7LX London York House United Kingdom | 190034190001 | |||||||||||
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 | |||||||||
BLACKBURN, David Michael | Administrateur | Lansdowne Road W11 3AL London 7 | England | British | Director Of Companies | 67601540001 | ||||||||
BOWDEN, Robert Edward | Administrateur | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | Chartered Surveyor | 152497530001 | ||||||||
BRADMAN, Godfrey Michael | Administrateur | 15 Hanover Terrace NW1 4RJ London | British | Chairman & Chief Executive | 2068500001 | |||||||||
BRAINE, Anthony | Administrateur | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | Chartered Secretary | 32809000002 | ||||||||
CAMP, David John | Administrateur | 11 Walham Grove SW6 London | British | New Business Director | 4807190002 | |||||||||
CARTER, Simon Geoffrey | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | 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 | |||||||||
FORSHAW, Christopher Michael John | Administrateur | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | Company Director | 1898090001 | ||||||||
GROSE, Benjamin Toby | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HESTER, Stephen Alan Michael | Administrateur | 3 Ilchester Place W14 8AA London | British | Chief Executive | 51688320001 | |||||||||
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 | ||||||||
KERSHAW, Peter | Administrateur | 34 Esher Park Avenue KT10 9NX Esher Surrey | British | Director Of Companies | 51322410001 | |||||||||
LIPTON, Stuart Anthony, Sir | Administrateur | 40 Queens Grove NW8 6HH London | England | British | Director Of Companies | 2068540001 | ||||||||
LOVEJOY, Jonathan David | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 262176650001 | ||||||||
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 | |||||||||
PENRICE, Victoria Margaret | Administrateur | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | Company Secretary | 189931090001 | ||||||||
RITBLAT, John, Sir | Administrateur | The Doric Villa 20 York Terrace East Regents Park NW1 4PT London | England | British | Chairman & Md Brit. 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 |
Qui sont les personnes ayant un contrôle significatif sur EXCHANGE HOUSE HOLDINGS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bl Retail Holding Company Limited | 06 avr. 2016 | 45 Seymour Street W1H 7LX London York House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
EXCHANGE HOUSE HOLDINGS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A composite supplemental trust deed | Créé le 29 août 2006 Livré le 13 sept. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the british land company PLC as issuer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Euston tower regent's place euston road london t/no NGL797170. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Twelfth supplemental trust deed (the "twelfth supplemental trust deed") made between the british land company PLC ("british land") certain of its subsidiaries (including the company) and royal exchange trust company limited (the "trustee") supplemental to the trust deed dated 6TH october 1995 (the "principal trust deed") | Créé le 30 avr. 2001 Livré le 11 mai 2001 | Totalement satisfaite | Montant garanti The totalamount payable under the trust deeds namely the principal of premium (if any) and interest on the bonds and on all (if any) further bonds (as defined) which may be created and issued by british land and constituted and secured by a trust deed and all other monies due or to become due from the company to the chargee intended to be secured by or payable under or pursuant to the trust deeds or any future trust deed supplemental to the principal trust deed | |
Brèves mentions All the company's right title and interest in the property together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Ninth supplemental trust deed made between (inter alia)the british land company PLC ("the issuer") the company and the trustee (as defined) supplemental to the trust deed dated 6TH october 1995 (the "principal trust deed") | Créé le 23 août 1999 Livré le 27 août 1999 | Totalement satisfaite | Montant garanti The total amount payable under the trust deeds referred to above, namely the principal of, and interest on the £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the issuer, all further bonds (as defined in the principal trust deed) whether or not of the same series and all other monies payable by the issuer to the trustee under the terms of the said trust deeds and any trust deeds supplemental thereto. | |
Brèves mentions Land and buildings on the north side of oxford road banbury t/no: ON176441 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases tenancies agreements for lease rights covenants and conditions. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 06 juil. 1994 Acquis le 01 juil. 1994 Livré le 06 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The estate and interest of the company under the head lease ,being all the land and premises and airspace adjoining primrose street ,and appold street, london EC2, please see doc for further details,. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 05 juil. 1994 Acquis le 01 juil. 1994 Livré le 05 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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
| ||||
Fixed and floating charge. | Créé le 05 juil. 1994 Acquis le 01 juil. 1994 Livré le 05 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the estate and interest of the chargor under the head lease -as defined) the land premises and airspace situated adjoining primrose street and appold street, london EC2,and comprising the property known as exchange house,primrose street, london, please see doc for further details,. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 05 juil. 1994 Acquis le 01 juil. 1994 Livré le 05 juil. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that leasehold property known as or being exchange house , primrose street,london EC2 ,(formerly known as PHASE11 broadgate, ). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 01 juil. 1994 Livré le 13 juil. 1994 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to national westminster bank PLC(,as agent and trustee for the banks -as defined) supplemental to the terms of a loan agreement dated 23RD december 1988,an agreement dated 31ST march 1989,the override agreement (as defined) and/or this charge. | |
Brèves mentions The benefit of account number 00602248 at national westminster bank PLC ,natwest markets, group treasury settlements, 200 pentonville road, london N1 9HL, (sort code 70-01-19)in the name of the company, being the rental account, please see doc for further details,. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 15 juil. 1993 Livré le 16 juil. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to county natwest limited, as agent and trustee for the banks (as defined), under or pursuant to the loan agreement dated 23RD december 1988 as varied by the override agreement dated 23RD november 1992 and otherwise as identified in the charge | |
Brèves mentions Each and every interest rate hedging agreement from time to time and all monies.........the benefit of acct/no.00602302........see form 395. | ||||
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 "override agreement" dated 23RD november 1992 and this charge | |
Brèves mentions See doc ref M103 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 terms of the loan agreement dated 23.12.88 (as defined) | |
Brèves mentions The benefit of the hedging agreement.............all monies from time to time........benefit of acct/no.66626601. See form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge | Créé le 12 janv. 1989 Livré le 16 janv. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee and/or the banks in any manner under or pursuant to the loan agreement dated 23/12/88 and/or this charge. | |
Brèves mentions Legal mortgage over all the estate and interest of the company under the headlease in the land premises and airspace situated adjoining primrose street and appold street partly in the city of london and partly in l/borough of hackney (please see doc for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 12 janv. 1989 Livré le 13 janv. 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of an agreement of even date. | |
Brèves mentions L/H property k/a phase 11 broadgate london EC2. | ||||
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