SACKVILLE SPF IV PROPERTY NOMINEE (6) LIMITED
LONDON 3651ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

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

Company number 06991225
Status Active
Incorporation Date 14 August 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 one hundred and eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 14 August 2016 with updates; Director's details changed for Christopher John Morrogh on 18 July 2016. The most likely internet sites of SACKVILLE SPF IV PROPERTY NOMINEE (6) LIMITED are www.sackvillespfivpropertynominee6.co.uk, and www.sackville-spf-iv-property-nominee-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two 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 6 Limited is a Private Limited Company. The company registration number is 06991225. Sackville Spf Iv Property Nominee 6 Limited has been working since 14 August 2009. The present status of the company is Active. The registered address of Sackville Spf Iv Property Nominee 6 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 SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


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

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 15 October 2009
Appointed Date: 14 August 2009

Director
SEYMOUR, Michael John
Resigned: 13 October 2009
Appointed Date: 14 August 2009
76 years old

Director
LOVITING LIMITED
Resigned: 13 October 2009
Appointed Date: 14 August 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 13 October 2009
Appointed Date: 14 August 2009

Persons With Significant Control

Sackville Spf Iv (Gp) No.3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SACKVILLE SPF IV PROPERTY NOMINEE (6) LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
15 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 Jul 2016
Director's details changed for 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 41 in full
...
... and 173 more events
23 Oct 2009
Termination of appointment of Serjeants' Inn Nominees Limited as a director
23 Oct 2009
Termination of appointment of Loviting Limited as a director
15 Oct 2009
Company name changed 3651ST 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
14 Aug 2009
Incorporation

SACKVILLE SPF IV PROPERTY NOMINEE (6) LIMITED Charges

31 March 2015
Charge code 0699 1225 0071
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 0699 1225 0070
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…
13 June 2014
Charge code 0699 1225 0069
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming bank house bank…
13 June 2014
Charge code 0699 1225 0068
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming bank premises at…
13 June 2014
Charge code 0699 1225 0066
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 131/133 king…
13 June 2014
Charge code 0699 1225 0065
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 57 high street…
13 June 2014
Charge code 0699 1225 0064
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming bank house leven…
13 June 2014
Charge code 0699 1225 0063
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 207/209 high…
13 June 2014
Charge code 0699 1225 0062
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects on the northwest side of…
13 June 2014
Charge code 0699 1225 0061
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 51 main street…
13 June 2014
Charge code 0699 1225 0060
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 190 trongate…
13 June 2014
Charge code 0699 1225 0059
Delivered: 24 June 2014
Status: Satisfied on 31 October 2014
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 20 high street…
13 June 2014
Charge code 0699 1225 0058
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 18 crossgate…
13 June 2014
Charge code 0699 1225 0057
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 8 the square…
13 June 2014
Charge code 0699 1225 0056
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 3 victoria…
13 June 2014
Charge code 0699 1225 0055
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the bank premises situated at the junction of…
13 June 2014
Charge code 0699 1225 0054
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 50/54 main…
13 June 2014
Charge code 0699 1225 0053
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a 42 42A and 44A and 44B john…
13 June 2014
Charge code 0699 1225 0052
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 40 victoria…
13 June 2014
Charge code 0699 1225 0051
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 31 and 33 south…
13 June 2014
Charge code 0699 1225 0050
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 23 bank street…
13 June 2014
Charge code 0699 1225 0049
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 88/90 main…
13 June 2014
Charge code 0699 1225 0048
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 55 high street…
13 June 2014
Charge code 0699 1225 0047
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 22/24 swan…
13 June 2014
Charge code 0699 1225 0046
Delivered: 24 June 2014
Status: Satisfied on 11 June 2015
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 118/126 cathcart…
10 June 2014
Charge code 0699 1225 0067
Delivered: 24 June 2014
Status: Satisfied on 21 July 2014
Persons entitled: Wells Fargo Bank N.A., London Branch
Description: All and whole the subjects k/a and forming 98 high street…
23 May 2014
Charge code 0699 1225 0045
Delivered: 7 June 2014
Status: Satisfied on 21 May 2015
Persons entitled: Wells Fargo Bank N.A., London Branch (As Security Agent)
Description: Contains fixed charge…
23 May 2014
Charge code 0699 1225 0044
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…
15 April 2013
Charge code 0699 1225 0043
Delivered: 2 May 2013
Status: Satisfied on 9 February 2016
Persons entitled: Hypothekenbank Frankfurt Ag, London Branch (As Agent and Security Trustee for the Finance Parties)
Description: L/H part ground floor, 19 east street, ashburton, devon.
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: 37 and 39 elizabeth street and 141 ebury street london t/no…
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…
1 July 2011
Assignation of rents dated 22 june 2011 and intimation
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: Assigns its whole entitlement to receive the rental income…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 15 June 2012
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 30 nicolson street, edinburgh comprising 28 and 30 nicolson…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 15 December 2011
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 339 byres road, glasgow comprising 339, 343, 347, 351 and…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 88/90 main street, rutherglen, glasgow t/no LAN182645.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 118/126 cathcart street, greenock and 1 and 9 duff street…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: The bank premises at 31/35 high street, hawick, under…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 15 June 2012
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 11-13 low glencairn street, kilmarnock t/no AYR66010.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: Bank house, leven road, kinlockleven t/no ARG9960.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 55 high street, kinross t/no KNR1950.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 3 victoria street, stromness t/no OAZ2284.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 11 June 2015
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 49 princes street, port glasgow comprising 49 princes…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 42, 42A, 44A and 44B john street, penicuik t/no MID77366.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 40 victoria street, newton stewart comprising 40 and 42…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 20 high street, naim t/no NRN1272.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 31 and 33 south street, milnathort, kinoss t/no KNR1951.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 29 December 2011
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 289-295 high street, methil, leven and 2 fisher street…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 11 June 2015
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: Royal bank chambers, high street, melrose t/no ROX6802.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 11 June 2015
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 19 high street, laurencekirk t/no KNC15859.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 23 bank street, kittiemuir t/no ANG37355.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: Subjects on the northwest side of brothock bridge arbroath…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 15 June 2012
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 50-54 main street alford t/no ABN79845.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 11 June 2015
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: Bank house bank street elie leven t/no FFE74745.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 8 the square aberfeldy, comprising 8 and 9 the square…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 18 crossgate cupar t/no FFE74747.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 22-24 swan street brechin t/no ANG37356.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: The bank premises situated at the junction of church street…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 51 main street ballantrae girvan t/no AYR66011.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 98 high street falkirk comprising 98 high street and 1 to 3…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 57 high street forres t/no MOR4003.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 15 June 2012
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 102-106 ayr road newton mearns glasgow t/no REN118071.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 190 trongate glasgow, comprising shops and upper storeys…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: 207-209 high street burntisland t/no FFE74744.
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 11 June 2015
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The “Agent")
Description: The ground floor office premises at 176 and 178 main street…
1 July 2011
Standard security executed on 21 june 2011
Delivered: 12 July 2011
Status: Satisfied on 16 June 2014
Persons entitled: Eurohypo Ag London Branch for Itself and as Security Trustee for the Finance Parties (The "Agent")
Description: 131-133 king street castle douglas t/no KRK6374.
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.
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…