CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED
LONDON ST JAMES CAPITAL REGENTS PARK (ULSTER TERRACE NO 1)LIMITED DEVELOPMENT SECURITIES (NO.8) LIMITED HACKREMCO (NO. 1451) LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03705729
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 1 . The most likely internet sites of CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED are www.concordesixthulsterterraceno1.co.uk, and www.concorde-sixth-ulster-terrace-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Sixth Ulster Terrace No 1 Limited is a Private Limited Company. The company registration number is 03705729. Concorde Sixth Ulster Terrace No 1 Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Concorde Sixth Ulster Terrace No 1 Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. COLLINS, William Richard is a Director of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary CONWAY, Susan Kathryn Rosemary has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary LANES, Stephen Alec has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARWICK, Charles Julian has been resigned. Director COFFER, David Robert has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director COOK, Edward Giles Bradford has been resigned. Director LYONS, Anthony has been resigned. Director MARX, Michael Henry has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROSCROW, Peter Donald has been resigned. Director WALKER, Benjamin Michael has been resigned. Director WILSON, Guy Ian Swinburn has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 06 January 2006

Director
COLLINS, William Richard
Appointed Date: 06 November 2007
79 years old

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 06 January 2006
90 years old

Resigned Directors

Secretary
CONWAY, Susan Kathryn Rosemary
Resigned: 03 May 2005
Appointed Date: 13 February 2003

Secretary
GAIN, Jonathan Mark
Resigned: 06 January 2006
Appointed Date: 03 May 2005

Secretary
LANES, Stephen Alec
Resigned: 13 February 2003
Appointed Date: 08 March 1999

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 02 February 1999

Director
BARWICK, Charles Julian
Resigned: 13 February 2003
Appointed Date: 08 March 1999
71 years old

Director
COFFER, David Robert
Resigned: 03 May 2005
Appointed Date: 13 February 2003
77 years old

Director
CONWAY, Simon Alexander Malcolm
Resigned: 03 May 2005
Appointed Date: 30 June 2003
57 years old

Director
COOK, Edward Giles Bradford
Resigned: 06 January 2006
Appointed Date: 03 May 2005
49 years old

Director
LYONS, Anthony
Resigned: 03 May 2005
Appointed Date: 13 February 2003
58 years old

Director
MARX, Michael Henry
Resigned: 13 February 2003
Appointed Date: 08 March 1999
78 years old

Director
MCKEEVER, Stephen Michael
Resigned: 06 January 2006
Appointed Date: 03 May 2005
55 years old

Director
ROSCROW, Peter Donald
Resigned: 06 January 2006
Appointed Date: 03 May 2005
62 years old

Director
WALKER, Benjamin Michael
Resigned: 06 January 2006
Appointed Date: 03 May 2005
57 years old

Director
WILSON, Guy Ian Swinburn
Resigned: 06 January 2006
Appointed Date: 03 May 2005
53 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 March 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Concorde Sixth Regents Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

14 Oct 2015
Accounts for a small company made up to 31 December 2014
05 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 102 more events
13 Mar 1999
Director resigned
13 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
13 Mar 1999
Registered office changed on 13/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 Feb 1999
Company name changed hackremco (no. 1451) LIMITED\certificate issued on 24/02/99
02 Feb 1999
Incorporation

CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED Charges

4 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 26 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC (The Agnet)
Description: All that l/h property k/a 1/8 ulster terrace 12 park square…
13 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Satisfied on 16 December 2005
Persons entitled: Newcastle Building Society
Description: 1/8 ulster terrace 12 park square west and 10 park square…
13 February 2003
Assignment of rents
Delivered: 1 March 2003
Status: Satisfied on 16 December 2005
Persons entitled: Newcastle Building Society
Description: Assignment of all rental income being all sums from time to…
13 February 2003
Floating charge
Delivered: 1 March 2003
Status: Satisfied on 16 December 2005
Persons entitled: Newcastle Building Society
Description: By way of floating charge the undertaking of the company of…
29 June 1995
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being 1 to 8 ulster terrace…