33 OLD BROAD STREET P LIMITED
LONDON PRESTBURY 33 OBS LIMITED ZEDPATCH LIMITED

Hellopages » City of London » City of London » EC2R 8DU

Company number 04892238
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address 2ND FLOOR, 11 OLD JEWRY, LONDON, EC2R 8DU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Nicholas James Terry as a director on 28 November 2016; Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016; Secretary's details changed for Bedell Secretaries Limited on 15 November 2016. The most likely internet sites of 33 OLD BROAD STREET P LIMITED are www.33oldbroadstreetp.co.uk, and www.33-old-broad-street-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.33 Old Broad Street P Limited is a Private Limited Company. The company registration number is 04892238. 33 Old Broad Street P Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of 33 Old Broad Street P Limited is 2nd Floor 11 Old Jewry London Ec2r 8du. . OCORIAN SECRETARIES (JERSEY) LIMITED is a Secretary of the company. BARNES, Richard Hugh is a Director of the company. ROBINSON, Michael is a Director of the company. TERRY, Nicholas James is a Director of the company. Secretary GUMM, Sandra Louise has been resigned. Secretary MUGHAL, Mohamed Sarwar has been resigned. Secretary NORRIS, Lesley has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director CAWLEY, Nicholas Blair has been resigned. Director EVANS, Michael David has been resigned. Director GUMM, Sandra Louise has been resigned. Director LESLAU, Nicholas Mark has been resigned. Director PAUL, Martin has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
OCORIAN SECRETARIES (JERSEY) LIMITED
Appointed Date: 23 October 2007

Director
BARNES, Richard Hugh
Appointed Date: 16 June 2006
63 years old

Director
ROBINSON, Michael
Appointed Date: 12 August 2016
63 years old

Director
TERRY, Nicholas James
Appointed Date: 28 November 2016
45 years old

Resigned Directors

Secretary
GUMM, Sandra Louise
Resigned: 23 June 2006
Appointed Date: 13 September 2004

Secretary
MUGHAL, Mohamed Sarwar
Resigned: 23 October 2007
Appointed Date: 16 June 2006

Secretary
NORRIS, Lesley
Resigned: 13 September 2004
Appointed Date: 18 February 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 February 2004
Appointed Date: 09 September 2003

Director
CAWLEY, Nicholas Blair
Resigned: 28 November 2016
Appointed Date: 16 June 2006
57 years old

Director
EVANS, Michael David
Resigned: 23 April 2015
Appointed Date: 16 June 2006
72 years old

Director
GUMM, Sandra Louise
Resigned: 23 June 2006
Appointed Date: 18 February 2004
59 years old

Director
LESLAU, Nicholas Mark
Resigned: 23 June 2006
Appointed Date: 13 September 2004
66 years old

Director
PAUL, Martin
Resigned: 12 August 2016
Appointed Date: 16 June 2006
55 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 February 2004
Appointed Date: 09 September 2003

Persons With Significant Control

33 Old Broad Street (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

33 OLD BROAD STREET P LIMITED Events

24 Mar 2017
Appointment of Mr Nicholas James Terry as a director on 28 November 2016
16 Feb 2017
Termination of appointment of Nicholas Blair Cawley as a director on 28 November 2016
07 Feb 2017
Secretary's details changed for Bedell Secretaries Limited on 15 November 2016
09 Jan 2017
Full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
...
... and 65 more events
27 Feb 2004
Director resigned
27 Feb 2004
New director appointed
27 Feb 2004
New secretary appointed
24 Feb 2004
Registered office changed on 24/02/04 from: 120 east road london N1 6AA
09 Sep 2003
Incorporation

33 OLD BROAD STREET P LIMITED Charges

1 October 2004
Deed of charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Bank of New York London Branch (The Borrower Security Trustee)
Description: 33 old broad street london EC2N 1HZ with title number…
1 October 2004
Jersey security agreement
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Bank of New York, London Branch (The Borrower Security Chargee)
Description: 200 class a shares of £0.01 each in 33 broad street 1…
1 October 2004
Jersey security agreement
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: The Bank of New York, London Branch (The Borrower Security Trustee)
Description: All the company's right title and interest in and to the…