Company number 03005262
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration two hundred and thirty events have happened. The last three records are Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017; Appointment of Mr David Faulkner as a director on 27 October 2016; Appointment of Mr James Lloyd Watts as a director on 26 October 2016. The most likely internet sites of LDC (PORTFOLIO ONE) LIMITED are www.ldcportfolioone.co.uk, and www.ldc-portfolio-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ldc Portfolio One Limited is a Private Limited Company.
The company registration number is 03005262. Ldc Portfolio One Limited has been working since 03 January 1995.
The present status of the company is Active. The registered address of Ldc Portfolio One Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SIMPSON, Richard Charles is a Director of the company. SMITH, Richard Sauvan is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary PORTER, Victoria Margaret has been resigned. Secretary RANSOME, David Peter has been resigned. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANT, Stephen Richard has been resigned. Director KURASH, Perry Ian has been resigned. Director LISTER, Joseph Julian has been resigned. Director PORTER, Nicholas Anthony has been resigned. Director PORTER, Victoria Margaret has been resigned. Director RANSOME, David Peter has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 February 1995
Appointed Date: 03 January 1995
Director
KURASH, Perry Ian
Resigned: 30 June 1998
Appointed Date: 14 February 1997
64 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 February 1995
Appointed Date: 03 January 1995
Persons With Significant Control
Ldc (Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LDC (PORTFOLIO ONE) LIMITED Events
2 September 2015
Charge code 0300 5262 0057
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited as Facility Agent
Description: Freehold land known as parkway gate wilmott street…
30 April 2012
Security agreement
Delivered: 8 May 2012
Status: Outstanding
Persons entitled: Lgim Commercial Lending Limited
Description: F/H land k/a land on the south side of nicholas road london…
13 March 2007
Charge over deposit account
Delivered: 17 March 2007
Status: Satisfied
on 6 October 2008
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the charged balance…
13 March 2007
Charge over deposit account
Delivered: 17 March 2007
Status: Satisfied
on 6 October 2008
Persons entitled: Nationwide Building Society
Description: All its right, title and interest in the charged balance…
13 March 2007
Debenture
Delivered: 17 March 2007
Status: Satisfied
on 6 October 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
13 March 2007
Legal charge
Delivered: 17 March 2007
Status: Satisfied
on 6 October 2008
Persons entitled: Nationwide Building Society
Description: F/H land being land on the west side ofst mary's road…
4 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied
on 29 March 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Security Trustee for and Behalf of the Financeparties
Description: The properties being 6-32 greek street liverpool and…
4 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied
on 29 March 2007
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Security Trustee for and Behalf of the Financeparties
Description: Orion's point land on the west side of st mary's road…
10 February 2005
A deed of charge
Delivered: 18 February 2005
Status: Satisfied
on 21 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: First floating charge of all the present and future…
16 November 2004
A standard security has been presented for registration in scotland on 1ST december 2004 and
Delivered: 13 December 2004
Status: Satisfied
on 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The subjects known as buchanan view calgary street glasgow…
16 November 2004
A standard security which has been presented for registration in scotland 1ST december 2004 and
Delivered: 13 December 2004
Status: Satisfied
on 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The tenants interest in the lease under title number…
16 November 2004
A standard security which has been presented for registration in scotland on 1ST december 2004 and
Delivered: 13 December 2004
Status: Satisfied
on 26 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The tenants interest in the lease under title number…
16 November 2004
Rent assignation agreement
Delivered: 1 December 2004
Status: Satisfied
on 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The company's right title and interest in the rent due in…
16 November 2004
Rent assignation agreement
Delivered: 1 December 2004
Status: Satisfied
on 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The company's right title and interest in the rent due in…
16 November 2004
Rent assignation agreement
Delivered: 1 December 2004
Status: Satisfied
on 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The company's right title and interest in the rent under…
16 November 2004
Floating charge
Delivered: 1 December 2004
Status: Satisfied
on 20 October 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for and on Behalf of the Finance Parties
Description: The whole of the assets property and undertaking of the…
16 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied
on 21 March 2007
Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (as Security Trustee for Thefinance Parties)
Description: F/H cavendish court 43 cavendish street leeds t/n WYK150208…
16 November 2004
Subordination agreement
Delivered: 23 November 2004
Status: Satisfied
on 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) as Security Trustee for Thefinance Parties)
Description: The company as a junior creditor under the suborination…
12 November 2004
Accession agreement
Delivered: 23 November 2004
Status: Satisfied
on 27 August 2015
Persons entitled: Nationwide Building Society
Description: The chargor as a junior creditor under the subordination…
4 February 2004
Supplemental debenture
Delivered: 9 February 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Description: F/H land and buildings known as rhmney college, cardiff and…
4 February 2004
Supplemental debenture
Delivered: 9 February 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Description: F/H land known as marketgate, bond street, bristol t/n…
22 October 2003
Assignation of rent
Delivered: 27 October 2003
Status: Satisfied
on 9 February 2005
Persons entitled: Natiowide Building Society as Agent and Trustee for Each of the Finance Parties and Itssuccessors as Agent and Trustee
Description: The whole right, title and interest in and to the rent and…
2 October 2003
Supplemental debenture
Delivered: 6 October 2003
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Description: The freehold land and buildings known as greenbank street…
30 September 2003
Supplemental debenture
Delivered: 6 October 2003
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society (As Agent and Trustee for Each of the Finance Parties)
Description: The freehold property known as firth street huddersfield…
26 September 2003
A standard security which was presented for registrationin scotland on the 2 october 2003 and
Delivered: 8 October 2003
Status: Satisfied
on 9 February 2005
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties and Itssuccessors as Agent and Trustee
Description: All and whole those subjects lying on the north side of…
20 June 2003
Supplemental debenture
Delivered: 2 July 2003
Status: Satisfied
on 9 February 2005
Persons entitled: Nationwide Building Society
Description: The freehold land and buildings known as pentland house old…
2 May 2003
Supplemental debenture
Delivered: 9 May 2003
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society as Agent and Trustee for Each of the Finance Parties
Description: By way of first legal mortgage land and buildings known as…
31 January 2003
Supplemental debenture
Delivered: 11 February 2003
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society as Agent and Trustee for the Finance Parties
Description: Property k/a part of the lower ground and ground floors…
20 November 2002
Supplemental debenture
Delivered: 27 November 2002
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society
Description: F/H land and buildings k/a west of st peter street…
20 November 2002
Supplemental debenture
Delivered: 27 November 2002
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society (As Agent and Trustee for Each of the Finance Parties)
Description: The f/h land and buildings k/a exchange works sheffield t/n…
14 October 2002
Subordination agreement
Delivered: 18 October 2002
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society,as Agent and Trustee for the Finance Parties
Description: The company as a junior creditor under the subordination…
14 October 2002
Debenture with floating charge
Delivered: 18 October 2002
Status: Satisfied
on 29 November 2004
Persons entitled: Nationwide Building Society,as Agent and Trustee for Each of the Finance Parties
Description: (I) f/hold land and buildings at pandon car park,camden…
8 January 2002
Mortgage of shares
Delivered: 15 January 2002
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC Acting Through Its Infrastructure Finance Group (The "Securityagent") as Agent and Security Trustee for Itself and the Beneficiaries
Description: All of the shares the same to be a security by way of first…
13 November 2001
Mortgage of shares
Delivered: 26 November 2001
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All shares,as defined,and related rights,all dividends and…
29 October 2001
Deed of debenture
Delivered: 9 November 2001
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2001
Debenture
Delivered: 23 June 2001
Status: Satisfied
on 10 October 2002
Persons entitled: National Westminster Bank PLC
Description: The rackhay, queen charlotte street, bristol, title number…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied
on 10 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as fitzhardinge house and 3 and 4…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied
on 10 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as cleveland buildings,sydney…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied
on 10 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land & buildings on west side of…
2 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied
on 10 October 2002
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the rackhay,queen charlotte…
2 August 2000
Legal charge
Delivered: 11 August 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Bristol entertainment centre frogmore street bristol…
4 February 2000
Charge of deposit
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £10.00 credited to account…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a sydney wharf bath. By way of fixed…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a fitzhardinge house and 3 & 4 tailors…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a land and buildings on the west side…
4 February 2000
Legal charge
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a the rackhay queen charlotte street…
4 February 2000
Debenture
Delivered: 9 February 2000
Status: Satisfied
on 10 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 1997
Legal charge
Delivered: 23 July 1997
Status: Satisfied
on 19 July 2000
Persons entitled: Nationwide Building Society
Description: All that f/h property t/n AV50028 with all buildings…
17 July 1997
Debenture
Delivered: 18 July 1997
Status: Satisfied
on 19 July 2000
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
19 February 1997
Mortgage deed
Delivered: 21 February 1997
Status: Satisfied
on 19 July 2000
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as 33 colston st,bristol with all…
10 June 1996
Assignment of rental income
Delivered: 19 June 1996
Status: Satisfied
on 29 September 1997
Persons entitled: Dunbar Bank PLC
Description: The rents payable out of the leases to which the property…
10 June 1996
Debenture
Delivered: 12 June 1996
Status: Satisfied
on 3 September 1997
Persons entitled: Dunbar Bank PLC
Description: First floating charge all the undertaking and assets…
10 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied
on 3 September 1997
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings on the west side of colston street…
10 June 1996
Letter of set-off
Delivered: 12 June 1996
Status: Satisfied
on 29 September 1997
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
31 March 1995
Letter of set off
Delivered: 7 April 1995
Status: Satisfied
on 19 July 2000
Persons entitled: Dunbar Bank PLC,
Description: The monies now or herafter to be standing to the credit of…
31 March 1995
Legal charge
Delivered: 7 April 1995
Status: Satisfied
on 19 July 2000
Persons entitled: Dunbar Bank PLC,
Description: Freeehold properties known as 26 park street , and culver…
31 March 1995
Debenture
Delivered: 7 April 1995
Status: Satisfied
on 19 July 2000
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all moveable plant machinery…