ELISABETH HOUSE GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 06706859
Status Active
Incorporation Date 24 September 2008
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, UNITED KINGDOM, WC1R 4JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed; Confirmation statement made on 23 November 2016 with updates; Confirmation statement made on 24 September 2016 with updates. The most likely internet sites of ELISABETH HOUSE GENERAL PARTNER LIMITED are www.elisabethhousegeneralpartner.co.uk, and www.elisabeth-house-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elisabeth House General Partner Limited is a Private Limited Company. The company registration number is 06706859. Elisabeth House General Partner Limited has been working since 24 September 2008. The present status of the company is Active. The registered address of Elisabeth House General Partner Limited is 20 22 Bedford Row London United Kingdom Wc1r 4js. . JORDAN COSEC LIMITED is a Secretary of the company. MOORE, Lee Francis is a Director of the company. PALMER, Martin William Gordon is a Director of the company. Secretary MORRIS, Peter has been resigned. Secretary SADLER, Anita Joanne has been resigned. Director DOWDALL, Patrick George has been resigned. Director HEATHER, James Anthony Robert has been resigned. Director LIGHTBOUND, Michael Bernard has been resigned. Director MORRIS, Peter has been resigned. Director PARTRIDGE, David John Gratiaen has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director RAWSTRON, Mark James has been resigned. Director REYNOLDS, Simon Nicholas has been resigned. Director TAYLOR, Gary John has been resigned. Director TAYLOR, John, Councillor has been resigned. Director WHIPP, Nicholas Philip Fletcher has been resigned. Director WHITLEY, Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JORDAN COSEC LIMITED
Appointed Date: 12 August 2016

Director
MOORE, Lee Francis
Appointed Date: 12 August 2016
45 years old

Director
PALMER, Martin William Gordon
Appointed Date: 12 August 2016
65 years old

Resigned Directors

Secretary
MORRIS, Peter
Resigned: 10 October 2008
Appointed Date: 24 September 2008

Secretary
SADLER, Anita Joanne
Resigned: 12 August 2016
Appointed Date: 10 October 2008

Director
DOWDALL, Patrick George
Resigned: 12 August 2016
Appointed Date: 22 April 2016
50 years old

Director
HEATHER, James Anthony Robert
Resigned: 12 August 2016
Appointed Date: 04 August 2011
53 years old

Director
LIGHTBOUND, Michael Bernard
Resigned: 12 August 2016
Appointed Date: 04 February 2016
49 years old

Director
MORRIS, Peter
Resigned: 22 April 2016
Appointed Date: 24 September 2008
68 years old

Director
PARTRIDGE, David John Gratiaen
Resigned: 12 August 2016
Appointed Date: 10 October 2008
67 years old

Director
PROWER, Aubyn James Sugden
Resigned: 04 February 2016
Appointed Date: 10 October 2008
70 years old

Director
RAWSTRON, Mark James
Resigned: 12 August 2016
Appointed Date: 17 April 2013
61 years old

Director
REYNOLDS, Simon Nicholas
Resigned: 17 April 2013
Appointed Date: 26 October 2011
67 years old

Director
TAYLOR, Gary John
Resigned: 09 August 2011
Appointed Date: 10 October 2008
58 years old

Director
TAYLOR, John, Councillor
Resigned: 22 April 2016
Appointed Date: 26 October 2011
76 years old

Director
WHIPP, Nicholas Philip Fletcher
Resigned: 26 October 2011
Appointed Date: 24 September 2008
71 years old

Director
WHITLEY, Michael
Resigned: 07 May 2015
Appointed Date: 10 October 2008
72 years old

ELISABETH HOUSE GENERAL PARTNER LIMITED Events

26 Jan 2017
Director's details changed
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Sep 2016
Satisfaction of charge 3 in full
31 Aug 2016
Appointment of Martin William Gordon Palmer as a director on 12 August 2016
...
... and 54 more events
15 Oct 2008
Resolutions
  • RES13 ‐ Purchase agreement 10/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

15 Oct 2008
Appointment terminated secretary peter morris
15 Oct 2008
Registered office changed on 15/10/2008 from, council offices wellington road, ashton-under-lyne, OL6 6DL
15 Oct 2008
Ad 10/10/08-10/10/08\gbp si 20@1=20\gbp ic 10/30\
24 Sep 2008
Incorporation

ELISABETH HOUSE GENERAL PARTNER LIMITED Charges

8 January 2014
Charge code 0670 6859 0004
Delivered: 14 January 2014
Status: Satisfied on 17 August 2016
Persons entitled: Tameside Metropolitian Borough Council
Description: Notification of addition to or amendment of charge…
8 August 2012
Security assignment
Delivered: 16 August 2012
Status: Satisfied on 15 September 2016
Persons entitled: Tameside Metropolitan Borough Council
Description: The assigned contracts means the development management…
8 August 2012
Debenture
Delivered: 16 August 2012
Status: Satisfied on 17 August 2016
Persons entitled: Tameside Metropolitan Borough Council
Description: Fixed and floating charge the whole of its assets present…
23 November 2011
Deed of charge
Delivered: 2 December 2011
Status: Satisfied on 15 October 2015
Persons entitled: Kpmg LLP
Description: All right title and interest in or under the escrow…