INV-GERMAN RETAIL LTD
LONDON CANADA WATER (DEVELOPMENTS) LIMITED INVESTEC (CANADA WATER) LIMITED CONRAD PHOENIX (CANADA WATER) LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 04567429
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
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 seventeen events have happened. The last three records are Company name changed canada water (developments) LIMITED\certificate issued on 23/03/17 RES15 ‐ Change company name resolution on 2017-03-08 ; Change of name notice; Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016. The most likely internet sites of INV-GERMAN RETAIL LTD are www.invgermanretail.co.uk, and www.inv-german-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inv German Retail Ltd is a Private Limited Company. The company registration number is 04567429. Inv German Retail Ltd has been working since 18 October 2002. The present status of the company is Active. The registered address of Inv German Retail Ltd is 2 Gresham Street London Ec2v 7qp. . LAW, Connie Mei - Ling is a Secretary of the company. DOBSON, Gary is a Director of the company. SCOULAR, Guy William Noel is a Director of the company. WOHLMAN, Ian Robert is a Director of the company. Secretary FIELD, Christopher Michael has been resigned. Secretary PHOENIX, June Patricia has been resigned. Secretary PINDORIA, Shilla has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Director HEILBRON, Steven John has been resigned. Director HENDERSON, Martin Robert has been resigned. Director PHOENIX, Conrad Neil has been resigned. Director PHOENIX, June Patricia has been resigned. Director PHOENIX EYRE, Tamzin Clare has been resigned. Director PHOENIX MACLEOD, Zayne Emma has been resigned. Director STEVENS, Paul Francis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAW, Connie Mei - Ling
Appointed Date: 06 October 2016

Director
DOBSON, Gary
Appointed Date: 06 July 2011
63 years old

Director
SCOULAR, Guy William Noel
Appointed Date: 19 June 2012
57 years old

Director
WOHLMAN, Ian Robert
Appointed Date: 06 July 2011
70 years old

Resigned Directors

Secretary
FIELD, Christopher Michael
Resigned: 30 April 2007
Appointed Date: 11 March 2003

Secretary
PHOENIX, June Patricia
Resigned: 06 July 2011
Appointed Date: 18 October 2002

Secretary
PINDORIA, Shilla
Resigned: 06 October 2016
Appointed Date: 06 July 2011

Secretary
ROBINSON, Ronald Anthony
Resigned: 18 October 2002
Appointed Date: 18 October 2002

Director
HEILBRON, Steven John
Resigned: 08 December 2011
Appointed Date: 06 July 2011
60 years old

Director
HENDERSON, Martin Robert
Resigned: 18 October 2002
Appointed Date: 18 October 2002
56 years old

Director
PHOENIX, Conrad Neil
Resigned: 06 July 2011
Appointed Date: 18 October 2002
81 years old

Director
PHOENIX, June Patricia
Resigned: 06 July 2011
Appointed Date: 31 March 2003
81 years old

Director
PHOENIX EYRE, Tamzin Clare
Resigned: 27 May 2011
Appointed Date: 31 March 2003
50 years old

Director
PHOENIX MACLEOD, Zayne Emma
Resigned: 06 July 2011
Appointed Date: 31 March 2003
53 years old

Director
STEVENS, Paul Francis
Resigned: 19 June 2012
Appointed Date: 14 December 2011
69 years old

Persons With Significant Control

Investec Bank Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

INV-GERMAN RETAIL LTD Events

23 Mar 2017
Company name changed canada water (developments) LIMITED\certificate issued on 23/03/17
  • RES15 ‐ Change company name resolution on 2017-03-08

23 Mar 2017
Change of name notice
15 Oct 2016
Appointment of Ms Connie Mei - Ling Law as a secretary on 6 October 2016
14 Oct 2016
Termination of appointment of Shilla Pindoria as a secretary on 6 October 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
...
... and 107 more events
27 Oct 2002
New director appointed
27 Oct 2002
New secretary appointed
27 Oct 2002
Director resigned
27 Oct 2002
Secretary resigned
18 Oct 2002
Incorporation

INV-GERMAN RETAIL LTD Charges

11 February 2011
Novation (interest account charge)
Delivered: 28 May 2013
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: All rights title and interest in and to the account and the…
11 February 2011
Novation (account charge)
Delivered: 28 May 2013
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: All rights title and interest in and to the account and the…
11 February 2011
Novation (rental account charge)
Delivered: 28 May 2013
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: All rights title and interest in and to the account and the…
11 February 2011
Novation (debenture)
Delivered: 28 May 2013
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: Land and buildings on the south side of surrey quays road…
19 June 2009
Deed of variation
Delivered: 2 July 2009
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: The company and the security trustee entered into a legal…
19 June 2009
Deed of variation
Delivered: 2 July 2009
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: The company and the security trustee entered into a legal…
19 June 2009
Deposit agreement
Delivered: 2 July 2009
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank PLC
Description: Full title guarantee charges by way of first fixed charge…
19 June 2009
Interest account charge
Delivered: 25 June 2009
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The borrower with full title guarantee the payment and…
19 June 2009
Rental account charge
Delivered: 25 June 2009
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The borrower with full title guarantee the payment and…
5 September 2008
Account charge
Delivered: 17 September 2008
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National Treasury Services PLC
Description: The borrower as a continuing security for the payment and…
20 September 2007
Debenture
Delivered: 27 September 2007
Status: Satisfied on 22 April 2016
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2004
Deed of variation
Delivered: 21 December 2004
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited (Acting as Security Trustee for Itself and Harvey-Rix (the "Security Trustee"))
Description: The company and the security trustee entered into a legal…
10 December 2004
Deed of variation
Delivered: 21 December 2004
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited (Acting as Security Trustee for Itself and Harvey-Rix (the "Security Trustee"))
Description: The company and the security trustee entered into a legal…
10 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited as Security Agent and Trustee for Itself and the Harvey-Rixinvestment Company Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2003
Legal charge
Delivered: 26 July 2003
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited as Security Trustee for Investec Bank (UK) Limited and the Harvey-Rix Investment Company Limited
Description: Site e, canada water, surrey quays, london SE16 t/n…
1 April 2003
Legal charge
Delivered: 3 April 2003
Status: Satisfied on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a site 'e' canada water surrey quays…
24 March 2003
Legal charge
Delivered: 28 March 2003
Status: Satisfied on 4 January 2005
Persons entitled: Foreign Property Aps
Description: All that f/h property k/a site e being land and buildings…
24 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited as Security Trustee for Investec Bank (UK) Limited and Theharvey-Rix Investment Company Limited
Description: By way of legal mortgage site e canada water surrey quays…
11 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 2 June 2016
Persons entitled: Investec Bank (UK) Limited,as Security Trustee for the Bank and the Harvey-Rix Investmentcompany Limited
Description: Site c,canada water,surrey quays,london SE16; t/no tgl…
11 March 2003
Legal charge
Delivered: 19 March 2003
Status: Satisfied on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as site "c" canada water surrey…
11 March 2003
Debenture
Delivered: 15 March 2003
Status: Satisfied on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Cash deposit pledge
Delivered: 15 March 2003
Status: Satisfied on 15 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the present and future rights, titles and benefit of…
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 4 January 2005
Persons entitled: Foreign Property Aps
Description: All that f/h property k/a site c being land and buildings…