280 Bishopsgate Reversionary Interest Limited

  • Dissolved
  • Incorporated on 16 Sep 2004

Reg Address: Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD

Previous Names:
Inkgrange Limited - 16 Sep 2004


  • Summary The company with name "280 Bishopsgate Reversionary Interest Limited" is a ltd and located in Kpmg Llp Arlington Business Park, Theale, Reading RG7 4SD. 280 Bishopsgate Reversionary Interest Limited is currently in dissolved status and it was incorporated on 16 Sep 2004 (20 years 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 280 Bishopsgate Reversionary Interest Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Declan Mckelvey Director 23 Jan 2017 Irish Active
2 Etelka Noe Director 5 Jan 2005 British Resigned
23 Jan 2017
3 Leopold Noe Director 5 Jan 2005 British Resigned
24 Jan 2014
4 Philip Martin Noe Secretary 5 Jan 2005 British Resigned
23 Jan 2017
5 Salomon Noe Director 5 Jan 2005 British Resigned
23 Jan 2017
6 Charles Lerner Director 5 Jan 2005 British Resigned
4 Feb 2014
7 Philip Martin Noe Director 5 Jan 2005 British Resigned
23 Jan 2017
8 SPV MANAGEMENT LIMITED Corporate Director 10 Nov 2004 - Resigned
5 Jan 2005
9 SPV MANAGEMENT LIMITED Corporate Secretary 10 Nov 2004 - Resigned
5 Jan 2005
10 Robin Gregory Baker Director 10 Nov 2004 British Resigned
5 Jan 2005
11 Sunil Masson Director 10 Nov 2004 British Resigned
5 Jan 2005
12 Matthew Robert Layton Director 16 Sep 2004 British Resigned
10 Nov 2004
13 David John Pudge Nominee Director 16 Sep 2004 British Resigned
10 Nov 2004
14 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 16 Sep 2004 - Resigned
10 Nov 2004


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Landmaster Properties Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
1 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 280 Bishopsgate Reversionary Interest Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 26 Jun 2018 Download PDF
1 Pages
2 Dissolution - Dissolved Compulsory Strike Off Suspended 9 Jan 2018 Download PDF
1 Pages
3 Gazette - Notice Compulsory 28 Nov 2017 Download PDF
1 Pages
4 Confirmation Statement - No Updates 6 Oct 2017 Download PDF
2 Pages
5 Officers - Termination Secretary Company With Name Termination Date 13 Feb 2017 Download PDF
2 Pages
6 Resolution 9 Feb 2017 Download PDF
2 Pages
7 Officers - Appoint Person Director Company With Name Date 26 Jan 2017 Download PDF
3 Pages
8 Address - Change Registered Office Company With Date Old New 25 Jan 2017 Download PDF
2 Pages
9 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
2 Pages
11 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
2 Pages
12 Confirmation Statement - Updates 13 Jan 2017 Download PDF
25 Pages
13 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2017 Download PDF
19 Pages
14 Accounts - Total Exemption Small 13 Jan 2017 Download PDF
5 Pages
15 Restoration - Administrative Company 13 Jan 2017 Download PDF
3 Pages
16 Gazette - Dissolved Compulsory 23 Feb 2016 Download PDF
1 Pages
17 Gazette - Notice Compulsory 8 Dec 2015 Download PDF
1 Pages
18 Gazette - Filings Brought Up To Date 31 Jan 2015 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 29 Jan 2015 Download PDF
6 Pages
20 Accounts - Total Exemption Small 28 Jan 2015 Download PDF
6 Pages
21 Accounts - Total Exemption Small 28 Jan 2015 Download PDF
6 Pages
22 Gazette - Notice Compulsory 13 Jan 2015 Download PDF
1 Pages
23 Officers - Termination Director Company With Name 20 Feb 2014 Download PDF
1 Pages
24 Officers - Termination Director Company With Name 29 Jan 2014 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
8 Pages
26 Accounts - Total Exemption Small 11 Sep 2013 Download PDF
11 Pages
27 Officers - Change Person Director Company With Change Date 28 May 2013 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2012 Download PDF
8 Pages
29 Accounts - Dormant 2 Sep 2012 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2011 Download PDF
8 Pages
31 Accounts - Dormant 11 Sep 2011 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 Sep 2010 Download PDF
8 Pages
33 Accounts - Dormant 17 Sep 2010 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2009 Download PDF
4 Pages
35 Accounts - Dormant 6 Oct 2009 Download PDF
2 Pages
36 Annual Return - Legacy 21 Nov 2008 Download PDF
4 Pages
37 Accounts - Total Exemption Small 30 Oct 2008 Download PDF
5 Pages
38 Annual Return - Legacy 11 Dec 2007 Download PDF
3 Pages
39 Accounts - Dormant 27 Sep 2007 Download PDF
5 Pages
40 Annual Return - Legacy 15 Nov 2006 Download PDF
3 Pages
41 Accounts - Total Exemption Small 5 Jul 2006 Download PDF
5 Pages
42 Annual Return - Legacy 17 Jan 2006 Download PDF
3 Pages
43 Mortgage - Legacy 23 Mar 2005 Download PDF
4 Pages
44 Officers - Legacy 19 Jan 2005 Download PDF
3 Pages
45 Officers - Legacy 19 Jan 2005 Download PDF
3 Pages
46 Officers - Legacy 19 Jan 2005 Download PDF
3 Pages
47 Officers - Legacy 19 Jan 2005 Download PDF
4 Pages
48 Officers - Legacy 19 Jan 2005 Download PDF
9 Pages
49 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
50 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
51 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
52 Address - Legacy 13 Jan 2005 Download PDF
1 Pages
53 Officers - Legacy 25 Nov 2004 Download PDF
2 Pages
54 Officers - Legacy 25 Nov 2004 Download PDF
10 Pages
55 Officers - Legacy 25 Nov 2004 Download PDF
7 Pages
56 Incorporation - Memorandum Articles 16 Nov 2004 Download PDF
18 Pages
57 Resolution 16 Nov 2004 Download PDF
2 Pages
58 Resolution 16 Nov 2004 Download PDF
59 Resolution 16 Nov 2004 Download PDF
1 Pages
60 Accounts - Legacy 16 Nov 2004 Download PDF
1 Pages
61 Address - Legacy 16 Nov 2004 Download PDF
1 Pages
62 Officers - Legacy 16 Nov 2004 Download PDF
1 Pages
63 Officers - Legacy 16 Nov 2004 Download PDF
1 Pages
64 Officers - Legacy 16 Nov 2004 Download PDF
1 Pages
65 Change Of Name - Certificate Company 11 Nov 2004 Download PDF
4 Pages
66 Officers - Legacy 24 Sep 2004 Download PDF
1 Pages
67 Incorporation - Company 16 Sep 2004 Download PDF
25 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.