ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED
LONDON MILEBAY LIMITED

Hellopages » City of London » City of London » EC4R 0DP

Company number 05283333
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address C/O HB REAVIS UK LTD MARTIN HOUSE, 5 MARTIN LANE, LONDON, UNITED KINGDOM, EC4R 0DP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED are www.elizabethpropertynomineeno2.co.uk, and www.elizabeth-property-nominee-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elizabeth Property Nominee No 2 Limited is a Private Limited Company. The company registration number is 05283333. Elizabeth Property Nominee No 2 Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Elizabeth Property Nominee No 2 Limited is C O Hb Reavis Uk Ltd Martin House 5 Martin Lane London United Kingdom Ec4r 0dp. . LUCK, Richard Nigel is a Secretary of the company. BURROW, Robert Philip is a Director of the company. LUCK, Richard Nigel is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director COOPER, Angela Jane has been resigned. Director FALLS, Robert Richard William has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director LOCKYER, David has been resigned. Nominee Director PUDGE, David John has been resigned. Director SOUTHERGILL, Bryan Taft has been resigned. Director VANDEN HENDE, Thierry has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 13 April 2010

Director
BURROW, Robert Philip
Appointed Date: 13 April 2010
74 years old

Director
LUCK, Richard Nigel
Appointed Date: 13 April 2010
65 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 April 2010
Appointed Date: 10 November 2004

Director
COOPER, Angela Jane
Resigned: 11 April 2005
Appointed Date: 23 December 2004
54 years old

Director
FALLS, Robert Richard William
Resigned: 13 April 2010
Appointed Date: 23 December 2004
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 23 December 2004
Appointed Date: 10 November 2004
55 years old

Director
LOCKYER, David
Resigned: 04 April 2010
Appointed Date: 30 May 2006
56 years old

Nominee Director
PUDGE, David John
Resigned: 23 December 2004
Appointed Date: 10 November 2004
60 years old

Director
SOUTHERGILL, Bryan Taft
Resigned: 30 May 2006
Appointed Date: 23 December 2004
49 years old

Director
VANDEN HENDE, Thierry
Resigned: 13 April 2010
Appointed Date: 04 April 2010
49 years old

Persons With Significant Control

Elizabeth Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED Events

14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
12 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

13 Jul 2015
Accounts for a dormant company made up to 31 December 2014
17 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1

...
... and 47 more events
06 Jan 2005
New director appointed
06 Jan 2005
New director appointed
06 Jan 2005
New director appointed
29 Dec 2004
Company name changed milebay LIMITED\certificate issued on 29/12/04
10 Nov 2004
Incorporation

ELIZABETH PROPERTY NOMINEE (NO. 2) LIMITED Charges

23 July 2014
Charge code 0528 3333 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H elizabeth house york road london t/no TGL267404. L/h…
30 October 2006
Security agreement
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: Property k/a elizabeth house at 11, 67 and 69 york road…
27 January 2006
Debenture with floating charge
Delivered: 13 February 2006
Status: Satisfied on 8 November 2006
Persons entitled: Elizabeth Investments (No.1) Limited, Elizabeth Investments (No.2) Limited and Elizabethinvestments (No.3) Limited
Description: The f/h property to be transferred from eurostar (UK)…