BLACKBROOK NOMINEE 34 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 7TB

Company number 04336813
Status Active
Incorporation Date 10 December 2001
Company Type Private Limited Company
Address 93 PARK LANE, MAYFAIR, LONDON, W1K 7TB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registration of charge 043368130009, created on 22 June 2016. The most likely internet sites of BLACKBROOK NOMINEE 34 LIMITED are www.blackbrooknominee34.co.uk, and www.blackbrook-nominee-34.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Blackbrook Nominee 34 Limited is a Private Limited Company. The company registration number is 04336813. Blackbrook Nominee 34 Limited has been working since 10 December 2001. The present status of the company is Active. The registered address of Blackbrook Nominee 34 Limited is 93 Park Lane Mayfair London W1k 7tb. The cash in hand is £0k. It is £0k against last year. . MENON, Satish is a Secretary of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. MENON, Satish is a Director of the company. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Director LALJI, Faizul has been resigned. Director REDRUM LIMITED has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director BLACKBROOK DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


blackbrook nominee 34 Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MENON, Satish
Appointed Date: 03 December 2007

Director
BAKHAI, Dhirendra
Appointed Date: 21 June 2016
59 years old

Director
GLASS, Clare Lucy
Appointed Date: 21 June 2016
50 years old

Director
LAL JI, Shiraz
Appointed Date: 03 December 2007
80 years old

Director
MENON, Satish
Appointed Date: 21 June 2016
65 years old

Resigned Directors

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2007
Appointed Date: 10 December 2001

Director
LALJI, Faizul
Resigned: 08 April 2011
Appointed Date: 24 February 2010
50 years old

Director
REDRUM LIMITED
Resigned: 03 December 2007
Appointed Date: 15 April 2002

Director
SOMANI, Nurallah
Resigned: 23 February 2011
Appointed Date: 08 November 2010
74 years old

Director
SOMANI, Nurallah
Resigned: 26 October 2010
Appointed Date: 03 December 2007
74 years old

Director
BLACKBROOK DIRECTOR SERVICES LIMITED
Resigned: 15 April 2002
Appointed Date: 10 December 2001

Persons With Significant Control

Precis Investments Limited
Notified on: 23 February 2017
Nature of control: Ownership of shares – 75% or more

BLACKBROOK NOMINEE 34 LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
09 Dec 2016
Accounts for a dormant company made up to 31 March 2016
24 Jun 2016
Registration of charge 043368130009, created on 22 June 2016
21 Jun 2016
Appointment of Mrs Clare Lucy Glass as a director on 21 June 2016
21 Jun 2016
Appointment of Mr Dhirendra Bakhai as a director on 21 June 2016
...
... and 51 more events
01 May 2002
Director resigned
01 May 2002
New director appointed
26 Apr 2002
Particulars of mortgage/charge
26 Apr 2002
Particulars of mortgage/charge
10 Dec 2001
Incorporation

BLACKBROOK NOMINEE 34 LIMITED Charges

22 June 2016
Charge code 0433 6813 0009
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Aareal Bank Ag, Wiesbaden as Security Agent for the Finance Parties (Security Agent).
Description: Ground floor, 65 shaftesbury avenue, london, W1D 6LH (also…
15 August 2013
Charge code 0433 6813 0008
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Ground floor, 65 shaftsbury avenue, london t/no:NGL788817…
20 March 2006
Security interest agreement
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Nationwide Building Society (The Secured Party)
Description: The collateral being the 940,000 units in 65 shaftesbury…
15 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land comprising part of basement and part of ground…
15 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being ground floor 65 shaftesbury avenue city of…
15 August 2003
Debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 April 2002
Third party legal charge
Delivered: 26 April 2002
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at ground floor 65 shaftesbury avenue…
16 April 2002
Third party legal charge
Delivered: 26 April 2002
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property situate at part basement and part ground floor…