CORN HALL ARCADE LIMITED
LONDON FORSTERS SHELFCO 230 LIMITED

Hellopages » City of London » City of London » EC2N 2AT

Company number 05440091
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address J P FLETCHER & CO, WARNFORD COURT, 29 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Satisfaction of charge 054400910005 in full; Registration of charge 054400910009, created on 19 January 2017. The most likely internet sites of CORN HALL ARCADE LIMITED are www.cornhallarcade.co.uk, and www.corn-hall-arcade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corn Hall Arcade Limited is a Private Limited Company. The company registration number is 05440091. Corn Hall Arcade Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Corn Hall Arcade Limited is J P Fletcher Co Warnford Court 29 Throgmorton Street London England Ec2n 2at. . FLETCHER, Justin Peter is a Secretary of the company. BOOTH, Mark David is a Director of the company. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Director KELLY, Lauren Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FLETCHER, Justin Peter
Appointed Date: 18 March 2009

Director
BOOTH, Mark David
Appointed Date: 07 June 2005
63 years old

Resigned Directors

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 17 January 2007
Appointed Date: 29 April 2005

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 18 March 2009
Appointed Date: 17 January 2007

Director
KELLY, Lauren Elizabeth
Resigned: 07 June 2005
Appointed Date: 29 April 2005
47 years old

Persons With Significant Control

Mr Mark David Booth
Notified on: 14 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CORN HALL ARCADE LIMITED Events

02 May 2017
Confirmation statement made on 29 April 2017 with updates
24 Mar 2017
Satisfaction of charge 054400910005 in full
25 Jan 2017
Registration of charge 054400910009, created on 19 January 2017
24 Jan 2017
Registration of charge 054400910008, created on 19 January 2017
23 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
...
... and 42 more events
15 Jan 2007
Company name changed forsters shelfco 230 LIMITED\certificate issued on 15/01/07
14 Jun 2006
Director resigned
14 Jun 2006
New director appointed
18 May 2006
Return made up to 29/04/06; full list of members
29 Apr 2005
Incorporation

CORN HALL ARCADE LIMITED Charges

19 January 2017
Charge code 0544 0091 0009
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: All that leasehold interest in the corn hall, market place…
19 January 2017
Charge code 0544 0091 0008
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: The leasehold interest in the land and property known as…
31 May 2013
Charge code 0544 0091 0007
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Freston Road Ventures LLP
Description: Corn hall: the f/h property located at market place…
31 May 2013
Charge code 0544 0091 0006
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Part of land to the rear of kings head hotel 24 merket…
31 May 2013
Charge code 0544 0091 0005
Delivered: 6 June 2013
Status: Satisfied on 24 March 2017
Persons entitled: Bank of London and the Middle East PLC
Description: F/H land being the corn hall, market place, cirencester…
31 May 2013
Charge code 0544 0091 0004
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: N/A. notification of addition to or amendment of charge.
29 January 2008
Charge over management contract
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All of its present and future rights title and interest in…
29 January 2008
Debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The corn hall market place cirencester f/h t/n GR238152…
3 April 2007
Legal mortgage
Delivered: 7 April 2007
Status: Satisfied on 17 May 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Corn hall market place cirencester t/no GR238152. With the…