LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED
LONDON SHELFCO (NO.2561) LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 04299891
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address THIRD FLOOR, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 042998910004 in full; Satisfaction of charge 042998910003 in full; Satisfaction of charge 2 in full. The most likely internet sites of LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED are www.lionbrooknominee19bowlaneno1.co.uk, and www.lionbrook-nominee-1-9-bow-lane-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lionbrook Nominee 1 9 Bow Lane No 1 Limited is a Private Limited Company. The company registration number is 04299891. Lionbrook Nominee 1 9 Bow Lane No 1 Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Lionbrook Nominee 1 9 Bow Lane No 1 Limited is Third Floor One New Change London Ec4m 9af. . CBRE GLOBAL INVESTORS (UK) LIMITED is a Secretary of the company. DAGGETT, Michael Christopher is a Director of the company. DALE-HARRIS, Jonathan Roderick is a Director of the company. MAKELE, Ahmed Remi is a Director of the company. Secretary JONES, Arthur Philip Warriner has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director BARTRUM, Oliver Patrick has been resigned. Director BEATON, Andrew Guy Le Strange has been resigned. Director CHRISTMAS, Jamie Graham has been resigned. Director COOPER, Nicholas Peter has been resigned. Director DEWHIRST, Andrew David has been resigned. Director GIBBS, David John has been resigned. Director GILL, Nicholas Simon Barkley has been resigned. Director HORNER, Elizabeth Anne has been resigned. Director HOUSTON, Robert Ian has been resigned. Director LOVE, David Arthur has been resigned. Director MACPHERSON, Peter Neil has been resigned. Director PRICE, Nicholas John has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CBRE GLOBAL INVESTORS (UK) LIMITED
Appointed Date: 15 July 2002

Director
DAGGETT, Michael Christopher
Appointed Date: 12 November 2010
70 years old

Director
DALE-HARRIS, Jonathan Roderick
Appointed Date: 12 October 2012
70 years old

Director
MAKELE, Ahmed Remi
Appointed Date: 23 April 2014
57 years old

Resigned Directors

Secretary
JONES, Arthur Philip Warriner
Resigned: 15 July 2002
Appointed Date: 23 October 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 05 October 2001

Director
BARTRUM, Oliver Patrick
Resigned: 20 January 2012
Appointed Date: 01 July 2003
68 years old

Director
BEATON, Andrew Guy Le Strange
Resigned: 01 October 2010
Appointed Date: 01 July 2003
75 years old

Director
CHRISTMAS, Jamie Graham
Resigned: 09 April 2014
Appointed Date: 15 November 2011
44 years old

Director
COOPER, Nicholas Peter
Resigned: 01 July 2003
Appointed Date: 23 October 2001
67 years old

Director
DEWHIRST, Andrew David
Resigned: 30 December 2010
Appointed Date: 02 February 2007
65 years old

Director
GIBBS, David John
Resigned: 31 December 2010
Appointed Date: 02 February 2007
81 years old

Director
GILL, Nicholas Simon Barkley
Resigned: 01 July 2003
Appointed Date: 23 October 2001
66 years old

Director
HORNER, Elizabeth Anne
Resigned: 27 September 2012
Appointed Date: 04 October 2010
62 years old

Director
HOUSTON, Robert Ian
Resigned: 01 July 2003
Appointed Date: 23 October 2001
75 years old

Director
LOVE, David Arthur
Resigned: 02 February 2007
Appointed Date: 01 July 2003
60 years old

Director
MACPHERSON, Peter Neil
Resigned: 01 July 2003
Appointed Date: 23 October 2001
64 years old

Director
PRICE, Nicholas John
Resigned: 01 July 2003
Appointed Date: 23 October 2001
81 years old

Director
MIKJON LIMITED
Resigned: 23 October 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Cbre Uk Property Fund (General Partner) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Events

24 Oct 2016
Satisfaction of charge 042998910004 in full
24 Oct 2016
Satisfaction of charge 042998910003 in full
24 Oct 2016
Satisfaction of charge 2 in full
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Jan 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 93 more events
01 Nov 2001
Director resigned
01 Nov 2001
Registered office changed on 01/11/01 from: lacon house theobalds road london WC1X 8RW
01 Nov 2001
Accounting reference date extended from 31/10/02 to 31/12/02
30 Oct 2001
Company name changed shelfco (no.2561) LIMITED\certificate issued on 30/10/01
05 Oct 2001
Incorporation

LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED Charges

22 June 2015
Charge code 0429 9891 0004
Delivered: 24 June 2015
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: The real property as defined in the charge and including;…
30 September 2013
Charge code 0429 9891 0003
Delivered: 2 October 2013
Status: Satisfied on 24 October 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Clock towers shopping centre and 47/48 chapel street rugby…
26 September 2008
Debenture
Delivered: 8 October 2008
Status: Satisfied on 24 October 2016
Persons entitled: Eurohypo Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Floating charge
Delivered: 12 October 2006
Status: Satisfied on 10 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: First floating charge of all the undertaking property…