SHOWFORCE INVESTMENTS LIMITED
7/12 TAVISTOCK SQUARE

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03900464
Status Active
Incorporation Date 29 December 1999
Company Type Private Limited Company
Address C/O B S G VALENTINE & CO, LYNTON HOUSE, 7/12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of SHOWFORCE INVESTMENTS LIMITED are www.showforceinvestments.co.uk, and www.showforce-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Showforce Investments Limited is a Private Limited Company. The company registration number is 03900464. Showforce Investments Limited has been working since 29 December 1999. The present status of the company is Active. The registered address of Showforce Investments Limited is C O B S G Valentine Co Lynton House 7 12 Tavistock Square London Wc1h 9bq. . SPENDLOVE, Ian is a Director of the company. Secretary DENIS, Els Augusta Adrianus has been resigned. Secretary KENISTON, Matthew has been resigned. Secretary MILLS, Paul Ronald has been resigned. Secretary PANZAVECHIA, Kathleen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SPENDLOVE, Ian
Appointed Date: 29 December 1999
65 years old

Resigned Directors

Secretary
DENIS, Els Augusta Adrianus
Resigned: 18 February 2003
Appointed Date: 13 September 2001

Secretary
KENISTON, Matthew
Resigned: 04 July 2003
Appointed Date: 18 February 2003

Secretary
MILLS, Paul Ronald
Resigned: 13 September 2001
Appointed Date: 29 December 1999

Secretary
PANZAVECHIA, Kathleen
Resigned: 11 December 2015
Appointed Date: 04 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 December 1999
Appointed Date: 29 December 1999

Persons With Significant Control

Ian Spendlove
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SHOWFORCE INVESTMENTS LIMITED Events

24 Jan 2017
Confirmation statement made on 29 December 2016 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

14 Dec 2015
Termination of appointment of Kathleen Panzavechia as a secretary on 11 December 2015
16 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 55 more events
11 Feb 2000
Director resigned
11 Feb 2000
Secretary resigned
11 Feb 2000
New secretary appointed
11 Feb 2000
New director appointed
29 Dec 1999
Incorporation

SHOWFORCE INVESTMENTS LIMITED Charges

30 November 2005
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 87 merchant court 61 wapping wall london.
30 November 2005
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 86 merchant court 61 wapping wall london.
30 November 2005
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 84 merchant court 61 wapping wall london.
30 November 2005
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 82 merchant court 61 wapping wall london.
30 November 2005
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Flat 12 western beach hanover avenue london.
18 September 2003
Legal mortgage
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 12 western beach hanover avenue newham t/n…
1 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property units 2,4,6 & 7 merchant court, 61 wapping…
10 December 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: (Plot 15) flat 12 western beach apartments,royal victoria…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property at unit 7 61 wapping wall E1W 3SJ t/n…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property at unit 6 61 wapping wall E1W 3SJ t/n…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a unit 2 61 wapping wall E1W 3SJ t/n…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property at unit 4 61 wapping wall E1W 3SJ t/n…
21 March 2000
Mortgage debenture
Delivered: 23 March 2000
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…