SACKVILLE SPF IV (GP) NO. 3 LIMITED
LONDON 3637TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » City of London » City of London » EC4N 6AG

Company number 06838362
Status Active
Incorporation Date 5 March 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 ninety-three events have happened. The last three records are Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017; Confirmation statement made on 27 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SACKVILLE SPF IV (GP) NO. 3 LIMITED are www.sackvillespfivgpno3.co.uk, and www.sackville-spf-iv-gp-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight 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 3 Limited is a Private Limited Company. The company registration number is 06838362. Sackville Spf Iv Gp No 3 Limited has been working since 05 March 2009. The present status of the company is Active. The registered address of Sackville Spf Iv Gp No 3 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. STONE, Peter 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

Secretary
KAYE, Alan
Appointed Date: 15 October 2009

Director
JORDISON, Donald Armstrong
Appointed Date: 13 October 2009
64 years old

Director
MORROGH, Christopher John
Appointed Date: 13 October 2009
62 years old

Director
RIGG, James Mark Alexander
Appointed Date: 13 October 2009
56 years old

Director
STONE, Peter
Appointed Date: 23 May 2016
60 years old

Director
WILLCOCK, John Marcus
Appointed Date: 13 October 2009
62 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 15 October 2009
Appointed Date: 05 March 2009

Director
DEVINE, John
Resigned: 01 December 2010
Appointed Date: 13 October 2009
66 years old

Director
FLEMING, Campbell David
Resigned: 29 April 2016
Appointed Date: 09 December 2010
60 years old

Director
GILLBANKS, Timothy Nicholas
Resigned: 31 March 2017
Appointed Date: 13 October 2009
58 years old

Director
SEYMOUR, Michael John
Resigned: 13 October 2009
Appointed Date: 05 March 2009
76 years old

Director
LOVITING LIMITED
Resigned: 13 October 2009
Appointed Date: 05 March 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 October 2009
Appointed Date: 05 March 2009

Persons With Significant Control

Threadneedle Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SACKVILLE SPF IV (GP) NO. 3 LIMITED Events

03 Apr 2017
Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017
06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Director's details changed for Christopher John Morrogh on 18 July 2016
23 May 2016
Appointment of Mr Peter Stone as a director on 23 May 2016
...
... and 83 more events
26 Oct 2009
Termination of appointment of Loviting Limited as a director
26 Oct 2009
Termination of appointment of Michael Seymour as a director
15 Oct 2009
Company name changed 3637TH single member shelf trading company LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13

15 Oct 2009
Change of name notice
05 Mar 2009
Incorporation

SACKVILLE SPF IV (GP) NO. 3 LIMITED Charges

31 March 2015
Charge code 0683 8362 0021
Delivered: 1 April 2015
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A.,London Branch
Description: L/H property k/a 87 high street and 1-5 central avenue…
16 July 2014
Charge code 0683 8362 0020
Delivered: 24 July 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: 41-47 burnley road padiham burnley LAN22399. 78 & 80 church…
16 July 2014
Charge code 0683 8362 0019
Delivered: 24 July 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: 41-47 burnley road padiham burnley LAN22399. 78 & 80 church…
23 May 2014
Charge code 0683 8362 0018
Delivered: 6 June 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: St andrews quay retail park clive sullivan way…
23 May 2014
Charge code 0683 8362 0017
Delivered: 6 June 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: St andrews quay retail park clive sullivan way…
12 July 2012
Supplemental debenture
Delivered: 13 July 2012
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed charge the assets relating to the premises k/a 44…
12 July 2012
Supplemental debenture
Delivered: 13 July 2012
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Fixed charge the assets relating to the premises k/a 44…
29 September 2011
Supplemental debenture
Delivered: 5 October 2011
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: F/H 42/43 caledonia place bristol t/no BL15250 see image…
29 September 2011
Supplemental debenture
Delivered: 5 October 2011
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: F/H 42/43 caledonia place bristol t/no BL15250 see image…
29 September 2011
Supplemental debenture
Delivered: 5 October 2011
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: L/H 37 and 39 elizabeth street and 141 ebury street london…
29 September 2011
Supplemental debenture
Delivered: 5 October 2011
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: L/H 37 and 39 elizabeth street and 141 ebury street london…
22 September 2011
Supplemental debenture
Delivered: 30 September 2011
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 the premises k/a…
22 September 2011
Supplemental debenture
Delivered: 30 September 2011
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 the premises k/a…
29 June 2011
Supplemental debenture
Delivered: 1 July 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 property charged please refer to form MG01…
29 June 2011
Supplemental debenture
Delivered: 1 July 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 property charged please refer to form MG01…
2 September 2010
Supplemental debenture
Delivered: 10 September 2010
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag London Branch
Description: Land at st andrews quay kingston-upon-hull t/no HS285820.
2 September 2010
Supplemental debenture
Delivered: 10 September 2010
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag London Branch
Description: Land at st andrews quay kingston-upon-hull t/no HS285820.
6 August 2010
Supplemental debenture
Delivered: 17 August 2010
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch
Description: Centro 1 and 2 and the lodge 39 plender street cambden…
6 August 2010
Supplemental debenture
Delivered: 17 August 2010
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch
Description: Centro 1 and 2 and the lodge 39 plender street camden…
18 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Land on the south east side of twinches lane slough t/n…
18 December 2009
Debenture
Delivered: 31 December 2009
Status: Satisfied on 9 February 2016
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: Land on the south east side of twinches lane slough t/n…