1 THEOBALD'S COURT PARTNERCO LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QA

Company number 06927510
Status Active
Incorporation Date 8 June 2009
Company Type Private Limited Company
Address 31 GRESHAM STREET, LONDON, EC2V 7QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016; Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of 1 THEOBALD'S COURT PARTNERCO LIMITED are www.1theobaldscourtpartnerco.co.uk, and www.1-theobald-s-court-partnerco.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Theobald S Court Partnerco Limited is a Private Limited Company. The company registration number is 06927510. 1 Theobald S Court Partnerco Limited has been working since 08 June 2009. The present status of the company is Active. The registered address of 1 Theobald S Court Partnerco Limited is 31 Gresham Street London Ec2v 7qa. . SCHRODER CORPORATE SERVICES LIMITED is a Secretary of the company. DOWLING, Laurence John Scott is a Director of the company. KNATCHBULL, Melinda Lu San is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary MCGUIRE, Jonathan Damian David has been resigned. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director CHRISTENBURY, Sharon has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director DYKSTRA, Richard has been resigned. Director GILL, Christopher Marshall has been resigned. Director GRAVESTOCK, Jane Mary Anne has been resigned. Director GRIFFITHS, Peter John has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director ROANTREE, Gillian Anne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCHRODER CORPORATE SERVICES LIMITED
Appointed Date: 16 December 2016

Director
DOWLING, Laurence John Scott
Appointed Date: 19 June 2014
51 years old

Director
KNATCHBULL, Melinda Lu San
Appointed Date: 19 June 2014
49 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 08 July 2009
Appointed Date: 08 June 2009

Secretary
MCGUIRE, Jonathan Damian David
Resigned: 17 December 2012
Appointed Date: 04 January 2012

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 16 December 2016
Appointed Date: 17 December 2012

Director
CHRISTENBURY, Sharon
Resigned: 04 January 2012
Appointed Date: 08 July 2009
67 years old

Director
DUDGEON, Peter Maxwell
Resigned: 08 July 2009
Appointed Date: 08 June 2009
70 years old

Director
DYKSTRA, Richard
Resigned: 04 January 2012
Appointed Date: 08 July 2009
75 years old

Director
GILL, Christopher Marshall
Resigned: 08 July 2009
Appointed Date: 08 June 2009
67 years old

Director
GRAVESTOCK, Jane Mary Anne
Resigned: 31 December 2013
Appointed Date: 04 January 2012
61 years old

Director
GRIFFITHS, Peter John
Resigned: 10 January 2014
Appointed Date: 04 January 2012
53 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 08 July 2009
Appointed Date: 08 June 2009
67 years old

Director
ROANTREE, Gillian Anne
Resigned: 08 January 2014
Appointed Date: 04 January 2012
65 years old

1 THEOBALD'S COURT PARTNERCO LIMITED Events

19 Dec 2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016
16 Dec 2016
Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

06 Jul 2015
Total exemption full accounts made up to 30 September 2014
...
... and 38 more events
11 Jul 2009
Appointment terminated director christopher gill
11 Jul 2009
Appointment terminated director richard linnell
06 Jul 2009
Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
09 Jun 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
08 Jun 2009
Incorporation

1 THEOBALD'S COURT PARTNERCO LIMITED Charges

22 April 2015
Charge code 0692 7510 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A. London Branch
Description: Land: the property - warner house 98 theobald's road london…
28 June 2013
Charge code 0692 7510 0002
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (As Agent and Trustee for the Finance Parties)
Description: F/H property k/a 3 st james square and 6 babmaes street…
8 July 2009
Third party charge on LLP interests
Delivered: 14 July 2009
Status: Satisfied on 6 February 2012
Persons entitled: Abbey National Treasury Services PLC
Description: All liabilities of the borrower or any charge owed or…