EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED
LONDON NPS EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED QUINTAIN (WALWORTH ROAD) LETTINGS GP1 LIMITED

Hellopages » City of London » City of London » EC4V 6RN

Company number 07472965
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address SECOND FLOOR, 11 PILGRIM STREET, LONDON, ENGLAND, EC4V 6RN
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-eight events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from Second Floor 11 Pilgrim Street London EX4V 6RG United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 1 February 2017. The most likely internet sites of EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED are www.europeanpropertywalworthroadlettingsgp1.co.uk, and www.european-property-walworth-road-lettings-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Property Walworth Road Lettings Gp1 Limited is a Private Limited Company. The company registration number is 07472965. European Property Walworth Road Lettings Gp1 Limited has been working since 17 December 2010. The present status of the company is Active. The registered address of European Property Walworth Road Lettings Gp1 Limited is Second Floor 11 Pilgrim Street London England Ec4v 6rn. . MCKEOWN, Sean is a Director of the company. SCHWEIRY, George Nicholas is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary SJ SECRETARIES LIMITED has been resigned. Director BAKER, Ian Edward has been resigned. Director CULSHAW, Hannah Rebecca has been resigned. Director DIXON, Susan Elizabeth has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director HARNETTY, Frances Mary has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director KING, Alexander William has been resigned. Director MOLL, Adrian Thomas James, Dr has been resigned. Director RILEY, Simon Paul Andrew has been resigned. Director SOLT, Nicholas John has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCKEOWN, Sean
Appointed Date: 18 August 2016
55 years old

Director
SCHWEIRY, George Nicholas
Appointed Date: 18 August 2016
59 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 21 November 2011
Appointed Date: 17 December 2010

Secretary
SJ SECRETARIES LIMITED
Resigned: 18 August 2016
Appointed Date: 05 November 2015

Director
BAKER, Ian Edward
Resigned: 18 August 2016
Appointed Date: 21 November 2011
64 years old

Director
CULSHAW, Hannah Rebecca
Resigned: 18 August 2016
Appointed Date: 05 November 2015
43 years old

Director
DIXON, Susan Elizabeth
Resigned: 21 November 2011
Appointed Date: 17 December 2010
65 years old

Director
GAVAGHAN, David Nicholas
Resigned: 21 November 2011
Appointed Date: 10 February 2011
66 years old

Director
HARNETTY, Frances Mary
Resigned: 18 August 2016
Appointed Date: 21 November 2011
59 years old

Director
JAMES, Maxwell David Shaw
Resigned: 21 November 2011
Appointed Date: 05 July 2011
58 years old

Director
KING, Alexander William
Resigned: 18 August 2016
Appointed Date: 05 November 2015
49 years old

Director
MOLL, Adrian Thomas James, Dr
Resigned: 18 August 2016
Appointed Date: 21 November 2011
60 years old

Director
RILEY, Simon Paul Andrew
Resigned: 18 August 2016
Appointed Date: 05 November 2015
47 years old

Director
SOLT, Nicholas John
Resigned: 05 November 2015
Appointed Date: 21 November 2011
55 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 10 February 2011
Appointed Date: 17 December 2010
54 years old

Director
WYATT, Adrian Roger
Resigned: 21 November 2011
Appointed Date: 17 December 2010
77 years old

Persons With Significant Control

Dashwood London Limited
Notified on: 18 August 2016
Nature of control: Ownership of shares – 75% or more

Rockspring Single Client Fund (General Partner) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Events

08 Feb 2017
Confirmation statement made on 30 December 2016 with updates
03 Feb 2017
Micro company accounts made up to 31 December 2015
01 Feb 2017
Registered office address changed from Second Floor 11 Pilgrim Street London EX4V 6RG United Kingdom to Second Floor 11 Pilgrim Street London EC4V 6RN on 1 February 2017
28 Oct 2016
Appointment of George Nicholas Schweiry as a director on 18 August 2016
26 Sep 2016
Termination of appointment of Frances Mary Harnetty as a director on 18 August 2016
...
... and 48 more events
17 Nov 2011
Company name changed quintain (walworth road) lettings GP1 LIMITED\certificate issued on 17/11/11
  • CONNOT ‐

15 Jul 2011
Appointment of Mr Maxwell David Shaw James as a director
15 Feb 2011
Appointment of David Nicholas Gavaghan as a director
15 Feb 2011
Termination of appointment of Rebecca Worthington as a director
17 Dec 2010
Incorporation

EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP1 LIMITED Charges

18 August 2016
Charge code 0747 2965 0004
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited for Itself and in Its Capacity as Assetco Security Trustee for the Other Assetco Secured Creditors U.S. Bank Trustees Limited for Itself and in Its Capacity as Issuer Security Trustee for the Other Issuer Secured Creditors
Description: L/H 120-126 walworth road london…
18 August 2016
Charge code 0747 2965 0003
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited for Itslef and in Its Capacity as Assetco Security Trustee for the Other Assetco Secured Creditors U.S. Bank Trustees Limited for Itself and in Its Capacity as Issuer Security Trustee for the Other Issuer Secured Creditors
Description: Contains fixed charge…
21 December 2011
Assignment of partnership interests
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Interest in each partnership deed and the related…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property referred to as 120-138 walworth road, london…