STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6EA

Company number 06528751
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address 6TH FLOOR, MIDCITY PLACE 71 HIGH HOLBORN, LONDON, WC1V 6EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 28,738 . The most likely internet sites of STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED are www.stratfordcityshoppingcentreno2generalpartner.co.uk, and www.stratford-city-shopping-centre-no-2-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stratford City Shopping Centre No 2 General Partner Limited is a Private Limited Company. The company registration number is 06528751. Stratford City Shopping Centre No 2 General Partner Limited has been working since 10 March 2008. The present status of the company is Active. The registered address of Stratford City Shopping Centre No 2 General Partner Limited is 6th Floor Midcity Place 71 High Holborn London Wc1v 6ea. . SHELLEY, Leon is a Secretary of the company. BARLOW, Timothy George is a Director of the company. FOORTSE, Robert Jan is a Director of the company. HODES, Jonathan Andrew is a Director of the company. JACKSON, Thomas Oliver is a Director of the company. MILLER, Peter Howard is a Director of the company. SHELLEY, Leon is a Director of the company. VOS, Martijn is a Director of the company. Director GUTMAN, Michael Joseph has been resigned. Director HOBERG, Wenzel Rochus Benedikt has been resigned. Director MACKRILL, Brian James has been resigned. Director ORLANDI, Andrea Alessandro has been resigned. Director SLATER, Sarah has been resigned. Director SLAVIN, Philip Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SHELLEY, Leon
Appointed Date: 10 March 2008

Director
BARLOW, Timothy George
Appointed Date: 30 June 2015
39 years old

Director
FOORTSE, Robert Jan
Appointed Date: 13 January 2012
58 years old

Director
HODES, Jonathan Andrew
Appointed Date: 25 March 2015
56 years old

Director
JACKSON, Thomas Oliver
Appointed Date: 30 June 2015
43 years old

Director
MILLER, Peter Howard
Appointed Date: 10 March 2008
60 years old

Director
SHELLEY, Leon
Appointed Date: 30 March 2015
53 years old

Director
VOS, Martijn
Appointed Date: 13 January 2012
47 years old

Resigned Directors

Director
GUTMAN, Michael Joseph
Resigned: 30 March 2015
Appointed Date: 10 March 2008
69 years old

Director
HOBERG, Wenzel Rochus Benedikt
Resigned: 10 September 2014
Appointed Date: 13 January 2012
56 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 10 March 2008
56 years old

Director
ORLANDI, Andrea Alessandro
Resigned: 30 June 2015
Appointed Date: 10 September 2014
54 years old

Director
SLATER, Sarah
Resigned: 30 June 2015
Appointed Date: 13 January 2012
58 years old

Director
SLAVIN, Philip Simon
Resigned: 25 March 2015
Appointed Date: 01 January 2011
51 years old

Persons With Significant Control

Stratford City Jv Business Manager Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Events

08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
06 Jul 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 28,738

02 Jul 2015
Appointment of Thomas Oliver Jackson as a director on 30 June 2015
01 Jul 2015
Termination of appointment of Sarah Slater as a director on 30 June 2015
...
... and 50 more events
22 Jul 2008
Ad 04/07/08\gbp si 28735@1=28735\gbp ic 3/28738\
22 Jul 2008
Nc inc already adjusted 04/07/08
22 Jul 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

30 May 2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
10 Mar 2008
Incorporation

STRATFORD CITY SHOPPING CENTRE (NO.2) GENERAL PARTNER LIMITED Charges

16 October 2014
Charge code 0652 8751 0005
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Trustee for Itself and on Behalf O Fthe Other Boroower Finance Parties
Description: Contains fixed charge…
16 October 2014
Charge code 0652 8751 0004
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Capita Trust Company Limited as Trustee for Itself and on Behalf of the Other Borrower Finance Parties (As Defined in the Master Definitions and Framework Deed (as Defined in the Instrument))
Description: Contains fixed charge…
4 October 2011
Assignment of limited partnership interest
Delivered: 5 October 2011
Status: Satisfied on 21 October 2014
Persons entitled: Eurohypo Ag,London Branch as Security Trustee
Description: All of its right title and interest from time to time under…
14 September 2011
Assignment of subordinated debt agreement
Delivered: 20 September 2011
Status: Satisfied on 21 October 2014
Persons entitled: Eurohypo Ag, London Branch as Security Trustee
Description: The inter-company loan agreements, the relevant loans and…
14 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 21 October 2014
Persons entitled: Eurohypo Ag, London Branch as Security Trustee
Description: Fixed and floating charge over the undertaking and all…