FOUNDATION PROPERTY & CAPITAL (NO.8) LLP
LONDON FOUNDATION UK PROPERTY (NO.8) LLP

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

Company number OC361947
Status Active
Incorporation Date 18 February 2011
Company Type Limited Liability Partnership
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge OC3619470009 in full; Member's details changed; Member's details changed for Mr Stephen Lansman on 1 November 2016. The most likely internet sites of FOUNDATION PROPERTY & CAPITAL (NO.8) LLP are www.foundationpropertycapitalno8.co.uk, and www.foundation-property-capital-no-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen 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.Foundation Property Capital No 8 Llp is a Limited Liability Partnership. The company registration number is OC361947. Foundation Property Capital No 8 Llp has been working since 18 February 2011. The present status of the company is Active. The registered address of Foundation Property Capital No 8 Llp is 73 Cornhill London Ec3v 3qq. . LANSMAN, Stephen is a LLP Designated Member of the company. FOUNDATION PROPERTY COMPANY LIMITED is a LLP Designated Member of the company. DENNANT, Christopher John is a LLP Member of the company. HOLMES, Johanna Mary is a LLP Member of the company. RUTLER, Julien Bernard is a LLP Member of the company. SCOTT, William Joseph is a LLP Member of the company. SHARMA, Ashim is a LLP Member of the company. WONG, Alice is a LLP Member of the company. LEOLE INVESTMENTS LIMITED is a LLP Member of the company. LLP Member LANSMAN, Stephen has been resigned. LLP Member WONG, Alice Kwok Ying has been resigned.


Current Directors

LLP Designated Member
LANSMAN, Stephen
Appointed Date: 18 February 2011
65 years old

LLP Designated Member
FOUNDATION PROPERTY COMPANY LIMITED
Appointed Date: 18 February 2011

LLP Member
DENNANT, Christopher John
Appointed Date: 28 September 2011
74 years old

LLP Member
HOLMES, Johanna Mary
Appointed Date: 28 September 2011
73 years old

LLP Member
RUTLER, Julien Bernard
Appointed Date: 28 September 2011
53 years old

LLP Member
SCOTT, William Joseph
Appointed Date: 28 September 2011
64 years old

LLP Member
SHARMA, Ashim
Appointed Date: 28 September 2011
58 years old

LLP Member
WONG, Alice
Appointed Date: 18 February 2011
73 years old

LLP Member
LEOLE INVESTMENTS LIMITED
Appointed Date: 28 September 2011

Resigned Directors

LLP Member
LANSMAN, Stephen
Resigned: 31 October 2011
Appointed Date: 28 September 2011
65 years old

LLP Member
WONG, Alice Kwok Ying
Resigned: 28 September 2011
Appointed Date: 28 September 2011
73 years old

FOUNDATION PROPERTY & CAPITAL (NO.8) LLP Events

23 Feb 2017
Satisfaction of charge OC3619470009 in full
19 Dec 2016
Member's details changed
11 Nov 2016
Member's details changed for Mr Stephen Lansman on 1 November 2016
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
Member's details changed for Mr Stephen Lansman on 1 June 2016
...
... and 47 more events
04 Oct 2011
Appointment of Ashim Sharma as a member
04 Oct 2011
Appointment of Leole Investments Limited as a member
12 May 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
12 May 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
18 Feb 2011
Incorporation of a limited liability partnership

FOUNDATION PROPERTY & CAPITAL (NO.8) LLP Charges

29 October 2015
Charge code OC36 1947 0009
Delivered: 2 November 2015
Status: Satisfied on 23 February 2017
Persons entitled: Forum European Realty Income Iv Scsp Represented by Its General Partner Forum European Realty Income Iv Gp Scsp
Description: Contains floating charge…
19 November 2014
Charge code OC36 1947 0008
Delivered: 21 November 2014
Status: Satisfied on 2 November 2015
Persons entitled: Foundation Property and Capital S.A.R.L.
Description: Contains floating charge…
11 September 2013
Charge code OC36 1947 0007
Delivered: 1 October 2013
Status: Satisfied on 15 November 2014
Persons entitled: Clarkson Management Sa
Description: 59 sydenham road, london SE26 5EX. Title number: 74171.…
11 September 2013
Charge code OC36 1947 0006
Delivered: 23 September 2013
Status: Satisfied on 15 November 2014
Persons entitled: Clarkson Management Sa
Description: 59 sydenham road. London, SE26 5EX. Title number: 74171…
11 September 2013
Charge code OC36 1947 0005
Delivered: 23 September 2013
Status: Satisfied on 15 November 2014
Persons entitled: Clarkson Management Sa
Description: 59 sydenham road. London, SE26 5EX. Title number: 74171…
14 June 2013
Charge code OC36 1947 0004
Delivered: 1 July 2013
Status: Satisfied on 15 November 2014
Persons entitled: Clarkson Management Sa
Description: Elizabeth court. Green street. Kidderminster. DY10 1JF…
14 June 2013
Charge code OC36 1947 0003
Delivered: 24 June 2013
Status: Satisfied on 15 November 2014
Persons entitled: Clarkson Management Sa
Description: Elizabeth court. Green street. Kidderminster. DY10 1JF…
10 May 2011
Debenture
Delivered: 12 May 2011
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2011
Legal charge
Delivered: 12 May 2011
Status: Satisfied on 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Elizabeth court green st kidderminster t/nos HW97928 and…