LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED
LONDON

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

Company number 07361190
Status Active
Incorporation Date 31 August 2010
Company Type Private Limited Company
Address ONE, COLEMAN STREET, LONDON, EC2R 5AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2 ; Total exemption full accounts made up to 31 December 2015; Registration of charge 073611900008, created on 23 December 2015. The most likely internet sites of LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED are www.legalgeneralpropertypartnersindustrialnominees.co.uk, and www.legal-general-property-partners-industrial-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen 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 Nominees Limited is a Private Limited Company. The company registration number is 07361190. Legal General Property Partners Industrial Nominees Limited has been working since 31 August 2010. The present status of the company is Active. The registered address of Legal General Property Partners Industrial Nominees 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. The company operates in "Non-trading company".


Current Directors

Secretary
LEGAL & GENERAL CO SEC LIMITED
Appointed Date: 31 August 2010

Director
BANKS, Andrew
Appointed Date: 31 August 2010
61 years old

Director
EDWARDS, Paul Alexander
Appointed Date: 03 September 2010
61 years old

Director
HUGHES, William
Appointed Date: 03 September 2010
57 years old

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Events

17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2

11 May 2016
Total exemption full accounts made up to 31 December 2015
29 Dec 2015
Registration of charge 073611900008, created on 23 December 2015
29 Dec 2015
Registration of charge 073611900009, created on 23 December 2015
01 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

...
... and 22 more events
03 Nov 2010
Current accounting period extended from 31 August 2011 to 31 December 2011
08 Oct 2010
Particulars of a mortgage or charge / charge no: 1
14 Sep 2010
Appointment of William Hughes as a director
14 Sep 2010
Appointment of Paul Edwards as a director
31 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED Charges

23 December 2015
Charge code 0736 1190 0009
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
23 December 2015
Charge code 0736 1190 0008
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0736 1190 0007
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
29 May 2013
Charge code 0736 1190 0006
Delivered: 31 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…
3 December 2012
Supplemental debenture
Delivered: 6 December 2012
Status: Satisfied on 24 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H admiral park, units 1-19, airport industrial estate…
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 leagl 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…