LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED

Hellopages » City of London » City of London » EC2R 5AA

Company number 03431928
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address ONE COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Full accounts made up to 31 December 2015; Registration of charge 034319280009, created on 23 December 2015. The most likely internet sites of LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED are www.legalgeneralpropertypartnersindustrialfund.co.uk, and www.legal-general-property-partners-industrial-fund.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legal General Property Partners Industrial Fund Limited is a Private Limited Company. The company registration number is 03431928. Legal General Property Partners Industrial Fund Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Legal General Property Partners Industrial Fund Limited is One Coleman Street London Ec2r 5aa. . LEGAL & GENERAL CO SEC LIMITED is a Secretary of the company. BANKS, Andrew is a Director of the company. EDWARDS, Paul Alexander is a Director of the company. HUGHES, William is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary FAIRHURST, Andrew David has been resigned. Director BEEVOR, Stuart Robert Hartley has been resigned. Director CREEDY, Mark Peter has been resigned. Director MUNDY, Stephen John has been resigned. Director ROUGH, David has been resigned. Director WILLITT, Dennis William has been resigned. Director WILSON, Alexander Smedley has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 29 August 2003

Director
BANKS, Andrew
Appointed Date: 21 July 2008
61 years old

Director
EDWARDS, Paul Alexander
Appointed Date: 18 February 2010
61 years old

Director
HUGHES, William
Appointed Date: 01 January 2008
57 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 29 August 2003
Appointed Date: 01 October 2002

Secretary
FAIRHURST, Andrew David
Resigned: 01 October 2002
Appointed Date: 04 September 1997

Director
BEEVOR, Stuart Robert Hartley
Resigned: 31 January 2002
Appointed Date: 04 September 1997
68 years old

Director
CREEDY, Mark Peter
Resigned: 21 July 2008
Appointed Date: 13 November 2002
71 years old

Director
MUNDY, Stephen John
Resigned: 29 August 2003
Appointed Date: 31 January 2002
67 years old

Director
ROUGH, David
Resigned: 31 December 2001
Appointed Date: 04 September 1997
74 years old

Director
WILLITT, Dennis William
Resigned: 20 October 2000
Appointed Date: 11 September 1997
85 years old

Director
WILSON, Alexander Smedley
Resigned: 31 December 2007
Appointed Date: 01 January 2002
71 years old

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Events

17 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

11 May 2016
Full accounts made up to 31 December 2015
29 Dec 2015
Registration of charge 034319280009, created on 23 December 2015
29 Dec 2015
Registration of charge 034319280010, created on 23 December 2015
29 Dec 2015
Registration of charge 034319280011, created on 23 December 2015
...
... and 83 more events
25 Sep 1998
Return made up to 04/09/98; full list of members
03 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1997
Accounting reference date extended from 30/09/98 to 31/12/98
17 Sep 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Incorporation

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED Charges

23 December 2015
Charge code 0343 1928 0011
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0343 1928 0010
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0343 1928 0009
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 November 2014
Charge code 0343 1928 0008
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: N/A…
16 July 2014
Charge code 0343 1928 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 May 2013
Charge code 0343 1928 0006
Delivered: 30 May 2013
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Site a and site b, faverdale east business park…
29 May 2013
Charge code 0343 1928 0005
Delivered: 30 May 2013
Status: Satisfied on 24 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Site a and site b, faverdale east business park…
21 May 2012
A supplemental debenture
Delivered: 25 May 2012
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC, Syndications Loan Agency
Description: Bilton road industrial estate, bilton road, chelmsford t/no…
29 October 2010
Supplemental debenture
Delivered: 10 November 2010
Status: Satisfied on 24 July 2014
Persons entitled: Royal Bank of Scotland PLC
Description: By way of first legal mortgage, the consent property being…
29 October 2010
Supplemental debenture
Delivered: 10 November 2010
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The consent property being jaguar car terminal fort parkway…
30 September 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 24 July 2014
Persons entitled: Royal Bank of Scotland PLC
Description: (For details of diligenced properties charged, please refer…