Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
Company Information for

280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

THEALE, READING, RG7,
Company Registration Number
05233460
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About 280 Bishopsgate Reversionary Interest Ltd
280 BISHOPSGATE REVERSIONARY INTEREST LIMITED was founded on 2004-09-16 and had its registered office in Theale. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
 
Legal Registered Office
THEALE
READING
 
Previous Names
INKGRANGE LIMITED11/11/2004
Filing Information
Company Number 05233460
Date formed 2004-09-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

Current Directors
Officer Role Date Appointed
DECLAN MCKELVEY
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MARTIN NOE
Company Secretary 2005-01-05 2017-01-23
ETELKA NOE
Director 2005-01-05 2017-01-23
PHILIP MARTIN NOE
Director 2005-01-05 2017-01-23
SALOMON NOE
Director 2005-01-05 2017-01-23
CHARLES LERNER
Director 2005-01-05 2014-02-04
LEOPOLD NOE
Director 2005-01-05 2014-01-24
SPV MANAGEMENT LIMITED
Company Secretary 2004-11-10 2005-01-05
ROBIN GREGORY BAKER
Director 2004-11-10 2005-01-05
SUNIL MASSON
Director 2004-11-10 2005-01-05
SPV MANAGEMENT LIMITED
Director 2004-11-10 2005-01-05
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2004-09-16 2004-11-10
MATTHEW ROBERT LAYTON
Director 2004-09-16 2004-11-10
DAVID JOHN PUDGE
Nominated Director 2004-09-16 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN MCKELVEY PREMIER PLACE REVERSIONARY INTEREST LIMITED Director 2017-01-23 CURRENT 2004-09-16 Dissolved 2018-06-26
DECLAN MCKELVEY PARAMOUNT HOTELS HOLDINGS LIMITED Director 2014-08-01 CURRENT 1998-03-24 Dissolved 2015-09-13
DECLAN MCKELVEY PARAMOUNT HOTELS SERVICES LIMITED Director 2014-08-01 CURRENT 1995-07-12 Dissolved 2015-09-13
DECLAN MCKELVEY PARAMOUNT HOTELS INVESTMENTS LIMITED Director 2014-08-01 CURRENT 1999-07-23 Dissolved 2015-09-12
DECLAN MCKELVEY THE LYGON ARMS HOTEL LIMITED Director 2014-08-01 CURRENT 1998-11-12 Active
DECLAN MCKELVEY UK HOTELS (FINANCE) PLC Director 2014-08-01 CURRENT 2004-06-15 Dissolved 2015-12-17
DECLAN MCKELVEY CARLTON HOTEL (EDINBURGH) LIMITED Director 2014-08-01 CURRENT 1970-09-14 Dissolved 2015-12-11
DECLAN MCKELVEY COMBE GROVE MANOR HOTEL & COUNTRY CLUB LIMITED Director 2014-08-01 CURRENT 1986-01-13 Dissolved 2015-12-17
DECLAN MCKELVEY FURLONG COTSWOLDS LIMITED Director 2014-08-01 CURRENT 2003-05-18 Dissolved 2015-12-17
DECLAN MCKELVEY FURLONG HOTELS LIMITED Director 2014-08-01 CURRENT 1964-06-18 Dissolved 2015-12-17
DECLAN MCKELVEY OLD SHIP HOTEL (BRIGHTON) LIMITED Director 2014-08-01 CURRENT 1888-01-30 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (BASINGSTOKE) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (DAVENTRY) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS (HINCKLEY) LIMITED Director 2014-08-01 CURRENT 2004-12-15 Dissolved 2015-12-17
DECLAN MCKELVEY PARAMOUNT HOTELS GROUP LIMITED Director 2014-08-01 CURRENT 1998-08-07 Dissolved 2015-10-03
DECLAN MCKELVEY PARAMOUNT HOTELS WALTON HALL LIMITED Director 2014-08-01 CURRENT 2005-03-01 Dissolved 2015-12-17
DECLAN MCKELVEY SCOTTISH HIGHLAND HOTELS LIMITED Director 2014-08-01 CURRENT 1974-04-18 Dissolved 2015-12-11
DECLAN MCKELVEY STIRLING HIGHLAND HOTEL LIMITED Director 2014-08-01 CURRENT 1988-06-20 Dissolved 2015-12-11
DECLAN MCKELVEY PARAMOUNT HOTELS LIMITED Director 2014-08-01 CURRENT 1994-06-21 In Administration/Administrative Receiver
DECLAN MCKELVEY PAST TIMES LIMITED Director 2012-07-31 CURRENT 2006-03-03 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-26GAZ2STRUCK OFF AND DISSOLVED
2018-01-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-28GAZ1FIRST GAZETTE
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES
2017-02-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP NOE
2017-02-09RES13APPOINT AS A DIR OF THE COMPANY 23/01/2017
2017-01-26AP01DIRECTOR APPOINTED MR DECLAN MCKELVEY
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NOE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2017-01-13AR0116/09/15 FULL LIST
2017-01-13AA31/12/15 TOTAL EXEMPTION SMALL
2017-01-13RT01COMPANY RESTORED ON 13/01/2017
2016-02-23GAZ2STRUCK OFF AND DISSOLVED
2015-12-08GAZ1FIRST GAZETTE
2015-01-31DISS40DISS40 (DISS40(SOAD))
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0116/09/14 FULL LIST
2015-01-28AA31/12/13 TOTAL EXEMPTION SMALL
2015-01-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-13GAZ1FIRST GAZETTE
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LERNER
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLD NOE
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0116/09/13 FULL LIST
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2012-11-09AR0116/09/12 FULL LIST
2012-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-27AR0116/09/11 FULL LIST
2011-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-23AR0116/09/10 FULL LIST
2010-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14AR0116/09/09 FULL LIST
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13287REGISTERED OFFICE CHANGED ON 13/01/05 FROM: TOWER 42 LEVEL 11 INTERNATIONAL FINANCIAL CENTRE 25 OLD BROAD STREET LONDON EC2N 1HQ
2004-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-16288bSECRETARY RESIGNED
2004-11-16225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2004-11-16RES04£ NC 100/100000 10/11
2004-11-16288bDIRECTOR RESIGNED
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-16288bDIRECTOR RESIGNED
2004-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-11CERTNMCOMPANY NAME CHANGED INKGRANGE LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-09-24288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED (BEING SUPPLEMENTAL TO A DEED OF LEGAL CHARGE DATED 21 JULY 1997) 2005-03-23 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED

Intangible Assets
Patents
We have not found any records of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED
Trademarks
We have not found any records of 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 280 BISHOPSGATE REVERSIONARY INTEREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.