Company number 02938666
Status Active
Incorporation Date 14 June 1994
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9QB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
GBP 1
; Accounts for a small company made up to 30 September 2015; Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
GBP 1
. The most likely internet sites of WHITEFRIARS CITY ESTATE LIMITED are www.whitefriarscityestate.co.uk, and www.whitefriars-city-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Whitefriars City Estate Limited is a Private Limited Company.
The company registration number is 02938666. Whitefriars City Estate Limited has been working since 14 June 1994.
The present status of the company is Active. The registered address of Whitefriars City Estate Limited is Lynton House 7 12 Tavistock Square London Wc1h 9qb. . CLARE, Sally is a Secretary of the company. OSBORNE, Trevor is a Director of the company. Secretary ABRAM, Patricia has been resigned. Secretary DAVIES, Gareth James has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SUMMERS, Jacqueline has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director DAVIES, Gareth James has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
HERTS SECRETARIAT LIMITED
Resigned: 18 June 1994
Appointed Date: 17 June 1994
Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 June 1994
Appointed Date: 14 June 1994
Director
HERTS NOMINEES LIMITED
Resigned: 18 June 1994
Appointed Date: 17 June 1994
WHITEFRIARS CITY ESTATE LIMITED Events
1 May 2003
Vat charge
Delivered: 8 May 2003
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership Acting by Its General Partner Matrix (Tudor Street)Limited
Description: By way of security all the company's rights title interest…
1 May 2003
Agreement supplemental to the developer's account charge and developer's contribution account charge and supplemental to the construction account charge dated 7 june 2000 and
Delivered: 8 May 2003
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership Acting by Its General Partner Matrix (Tudor Street)Limited
Description: By way of first fixed charge the account being the interest…
1 May 2003
Agreement supplemental to the developer's account charge and developer's contribution account charge dated 07/06/00 and
Delivered: 8 May 2003
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership Acting by Its General Partner Matrix (Tudor Street)Limited
Description: By way of first fixed charge the account being the interest…
7 June 2000
Developer's contribution account charge
Delivered: 19 June 2000
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership
Description: Fixed and floating charge as beneficial owner and with full…
7 June 2000
Additional and capital payment account charge
Delivered: 19 June 2000
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership
Description: Fixed anf loating charge as beneficial owner and with full…
7 June 2000
Additional premium account charge
Delivered: 19 June 2000
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership
Description: Fixed and floating charge as beneficial owner and with full…
7 June 2000
Lease rental deposit account charge
Delivered: 19 June 2000
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership
Description: The fixed and floating charge as beneficial owner and with…
7 June 2000
Construction account charge
Delivered: 19 June 2000
Status: Satisfied
on 29 January 2007
Persons entitled: The Matrix Tudor Street Limited Partnership
Description: Full title guaranteeand a security for the payment and…
1 April 1998
Floating charge
Delivered: 20 April 1998
Status: Satisfied
on 29 January 2007
Persons entitled: Trevor Osborne Property Group Limited
Description: All the undertaking property and assets of the company…