ONE BLACKFRIARS LIMITED
LONDON BEETHAM LANDMARK LONDON LIMITED

Hellopages » City of London » City of London » EC4A 1AA

Company number 05278011
Status In Administration/Administrative Receiver
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address CVR GLOBAL LLP, NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ONE BLACKFRIARS LIMITED are www.oneblackfriars.co.uk, and www.one-blackfriars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.One Blackfriars Limited is a Private Limited Company. The company registration number is 05278011. One Blackfriars Limited has been working since 04 November 2004. The present status of the company is In Administration/Administrative Receiver. The registered address of One Blackfriars Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . GRESTY, Andrew John is a Secretary of the company. BEETHAM, Stephen is a Director of the company. FROST, Simon is a Director of the company. POLONSKIY, Sergey Jurievich is a Director of the company. TEMNIKOV, Maxim is a Director of the company. Secretary HUBBARD, James Richard has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director FROST, Hugh Stephen has been resigned. Director GRESTY, Andrew John has been resigned. Director UNDERWOOD, Warren Paul has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
GRESTY, Andrew John
Appointed Date: 04 November 2004

Director
BEETHAM, Stephen
Appointed Date: 04 November 2004
50 years old

Director
FROST, Simon
Appointed Date: 04 November 2004
54 years old

Director
POLONSKIY, Sergey Jurievich
Appointed Date: 24 June 2008
52 years old

Director
TEMNIKOV, Maxim
Appointed Date: 24 June 2008
55 years old

Resigned Directors

Secretary
HUBBARD, James Richard
Resigned: 05 November 2007
Appointed Date: 29 November 2006

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

Director
FROST, Hugh Stephen
Resigned: 23 June 2008
Appointed Date: 03 January 2007
75 years old

Director
GRESTY, Andrew John
Resigned: 23 June 2008
Appointed Date: 04 December 2006
71 years old

Director
UNDERWOOD, Warren Paul
Resigned: 23 January 2006
Appointed Date: 18 January 2005
58 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 04 November 2004
Appointed Date: 04 November 2004

ONE BLACKFRIARS LIMITED Events

23 May 2016
Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 23 May 2016
13 May 2016
Appointment of a liquidator
10 May 2016
Order of court to wind up
03 May 2016
Order of court to wind up
22 Apr 2016
Order of court - restore and wind up
...
... and 61 more events
15 Nov 2004
New secretary appointed
15 Nov 2004
New director appointed
15 Nov 2004
Secretary resigned
15 Nov 2004
Director resigned
04 Nov 2004
Incorporation

ONE BLACKFRIARS LIMITED Charges

22 June 2010
Debenture
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: Formby 2010 Limited
Description: F/H land being drury house, blackfriars road, london and…
22 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Debenture (senior)
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC ("Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
24 June 2008
Mezzanine debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H land being drury house, blackfriars road, london and…
24 June 2008
Senior debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H land being drury house, blackfriars road, london and…
14 November 2006
Debenture
Delivered: 20 November 2006
Status: Satisfied on 1 July 2008
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Fixed security agreement and assignment
Delivered: 20 November 2006
Status: Satisfied on 1 July 2008
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed charge of the fixed security agreement and…
14 November 2006
Fixed and floating security document
Delivered: 16 November 2006
Status: Satisfied on 1 July 2008
Persons entitled: Ubs Limited as Security Agent for the Benefit of the Finance Parties
Description: The property k/a 1-16 blackfriars road london t/n LN79770…
18 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 8 March 2006
Persons entitled: Hsh Nordbank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…