SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED
LONDON

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

Company number 06791597
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 14 January 2017 with updates; Director's details changed for Mr Christopher John Morrogh on 18 July 2016. The most likely internet sites of SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED are www.sackvillespfivpropertynominee2.co.uk, and www.sackville-spf-iv-property-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine 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 Property Nominee 2 Limited is a Private Limited Company. The company registration number is 06791597. Sackville Spf Iv Property Nominee 2 Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Sackville Spf Iv Property Nominee 2 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 LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SEYMOUR, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAYE, Alan
Appointed Date: 16 January 2009

Director
JORDISON, Donald Armstrong
Appointed Date: 16 January 2009
64 years old

Director
MORROGH, Christopher John
Appointed Date: 29 July 2009
62 years old

Director
RIGG, James Mark Alexander
Appointed Date: 16 January 2009
56 years old

Director
WILLCOCK, John Marcus
Appointed Date: 16 January 2009
62 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 16 January 2009
Appointed Date: 14 January 2009

Director
LOVITING LIMITED
Resigned: 16 January 2009
Appointed Date: 14 January 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 16 January 2009
Appointed Date: 14 January 2009

Director
SEYMOUR, Michael John
Resigned: 16 January 2009
Appointed Date: 14 January 2009
76 years old

Persons With Significant Control

Sackville Spf Iv (Gp) No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Jul 2016
Director's details changed for Mr Christopher John Morrogh on 18 July 2016
29 Jun 2016
Accounts for a dormant company made up to 31 December 2015
09 Feb 2016
Satisfaction of charge 6 in full
...
... and 65 more events
21 Jan 2009
Director appointed donald jordison
21 Jan 2009
Director appointed james mark alexander rigg
21 Jan 2009
Director appointed john marcus willcock
21 Jan 2009
Accounting reference date shortened from 31/01/2010 to 31/10/2009
14 Jan 2009
Incorporation

SACKVILLE SPF IV PROPERTY NOMINEE (2) LIMITED Charges

13 June 2014
Charge code 0679 1597 0018
Delivered: 24 June 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming berryden retail…
23 May 2014
Charge code 0679 1597 0017
Delivered: 7 June 2014
Status: Satisfied on 9 February 2016
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
23 May 2014
Charge code 0679 1597 0016
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…
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…
7 January 2010
Assignation of rents
Delivered: 13 January 2010
Status: Satisfied on 11 June 2014
Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: The rental income see image for full details.
11 December 2009
Standard security
Delivered: 29 December 2009
Status: Satisfied on 30 May 2014
Persons entitled: Eurohypo Ag London Branch as Agent of and Security Trustee for the Finance Parties
Description: Berryden retail park berryden road aberdeen scotland 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:- 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…
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…
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…
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…
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…