Company number 06899070
Status Active
Incorporation Date 7 May 2009
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Full accounts made up to 31 December 2015; Director's details changed for Christopher John Morrogh on 18 July 2016. The most likely internet sites of SACKVILLE SPF IV (GP) NO.1 LIMITED are www.sackvillespfivgpno1.co.uk, and www.sackville-spf-iv-gp-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Sackville Spf Iv Gp No 1 Limited is a Private Limited Company.
The company registration number is 06899070. Sackville Spf Iv Gp No 1 Limited has been working since 07 May 2009.
The present status of the company is Active. The registered address of Sackville Spf Iv Gp No 1 Limited is Cannon Place 78 Cannon Street London Ec4n 6ag. . KAYE, Alan is a Secretary of the company. JORDISON, Donald Armstrong is a Director of the company. MORROGH, Christopher John is a Director of the company. RIGG, James Mark Alexander is a Director of the company. WILLCOCK, John Marcus is a Director of the company. Secretary SISEC LIMITED has been resigned. Director DEVINE, John has been resigned. Director FLEMING, Campbell David has been resigned. Director GILLBANKS, Timothy Nicholas has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
SISEC LIMITED
Resigned: 16 June 2009
Appointed Date: 07 May 2009
Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 16 June 2009
66 years old
Director
LOVITING LIMITED
Resigned: 16 June 2009
Appointed Date: 07 May 2009
Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 June 2009
Appointed Date: 07 May 2009
SACKVILLE SPF IV (GP) NO.1 LIMITED Events
23 May 2014
Charge code 0689 9070 0028
Delivered: 6 June 2014
Status: Satisfied
on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Linkway trading estate southam road banbury t/no ON176488…
23 May 2014
Charge code 0689 9070 0027
Delivered: 6 June 2014
Status: Satisfied
on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: Linkway trading estate southam road banbury t/no ON176488…
26 July 2011
Deed of amendment to a deed of confirmation
Delivered: 2 August 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
26 July 2011
Deed of amendment to a deed of confirmation
Delivered: 2 August 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Deed of confirmation
Delivered: 23 June 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: For details of properties charged, please refer to form…
15 June 2011
Deed of confirmation
Delivered: 23 June 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch ( as Agent and Security Trustee for the Finance Parties)
Description: For details of properties charged, please refer to form…
6 May 2011
Supplemental debenture
Delivered: 20 May 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag,London Branch
Description: F/H property k/a 60-62 st martin's lane london t/no…
6 May 2011
Supplemental debenture
Delivered: 20 May 2011
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag,London Branch
Description: F/H property k/a 60-62 st martin's lane lonond t/no…
11 December 2009
Supplemental debenture
Delivered: 22 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: The additional property being: st george's house st…
11 December 2009
Supplemental debenture
Delivered: 22 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: The additional property being: st george's house st…
11 December 2009
Supplemental debenture
Delivered: 22 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: The additional property being:- units 1 & 2 linkway trading…
11 December 2009
Supplemental debenture
Delivered: 22 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: The additional property being:- units 1 & 2 linkway trading…
4 December 2009
Supplemental debenture
Delivered: 18 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Corus steelpark wednesfield west midlands t/nos WM822719…
4 December 2009
Supplemental debenture
Delivered: 18 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Corus steelpark wednesfield west midlands t/nos WM822719…
30 November 2009
Supplemental debenture
Delivered: 18 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: 61-65 conduit street london NGL698643 see image for full…
30 November 2009
Supplemental debenture
Delivered: 18 December 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: 61-65 conduit street london NGL698643 see image for full…
12 October 2009
Supplemental debenture
Delivered: 27 October 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Centrum park kingsditch lane cheltenham, part of which is…
12 October 2009
Supplemental debenture
Delivered: 27 October 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Centrum park kingsditch lane cheltenham, part of which is…
15 September 2009
Supplemental debenture
Delivered: 29 September 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Boreal and caravelle buildings leeds valley park leeds t/no…
15 September 2009
Supplemental debenture
Delivered: 29 September 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Boreal and caravelle buildings leeds valley park leeds t/no…
17 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohyp Ag London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Assets retlating to the prop "aurora" 71-75 uxbridge road…
17 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohyp Ag London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Assets retlating to the prop "aurora" 71-75 uxbridge road…
13 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: All estates or interest in the additional property being…
13 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: All estates or interest in the additional property being…
12 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: All estates or interest in the additional property being…
12 August 2009
Supplemental debenture
Delivered: 24 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: All estates or interest in the additional property being…
29 July 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
29 July 2009
Debenture
Delivered: 13 August 2009
Status: Satisfied
on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…