SATILA FARRINGDON LIMITED
LONDON SATILA BUSINESS CENTRE LIMITED JUBILEE BUSINESS CENTRE FARRINGDON LTD REDAB NEW BRIDGE LIMITED DAWNCHESTER PROPERTIES LIMITED

Hellopages » City of London » City of London » EC1A 9ET

Company number 05170124
Status Active
Incorporation Date 5 July 2004
Company Type Private Limited Company
Address 80-83 LONG LANE, LONDON, EC1A 9ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Registration of charge 051701240003, created on 4 July 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of SATILA FARRINGDON LIMITED are www.satilafarringdon.co.uk, and www.satila-farringdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Satila Farringdon Limited is a Private Limited Company. The company registration number is 05170124. Satila Farringdon Limited has been working since 05 July 2004. The present status of the company is Active. The registered address of Satila Farringdon Limited is 80 83 Long Lane London Ec1a 9et. . GREBELIUS, Lennart is a Director of the company. GREBELIUS, Oliver is a Director of the company. GREBELIUS, Ted Lennart is a Director of the company. Secretary MCKENZIE, John Laurence Lovell has been resigned. Secretary ROBERTSON, Douglas Laurence has been resigned. Secretary SUNDGREN, Berit Maria has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director LJUNGBERG, Johan Tage has been resigned. Director PETTERSSON, Carl Gustav has been resigned. Director ROBERTSON, Douglas Laurence has been resigned. Director SUNDGREN, Berit Maria has been resigned. Director WAERN, Carl Fredrik has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GREBELIUS, Lennart
Appointed Date: 01 June 2007
72 years old

Director
GREBELIUS, Oliver
Appointed Date: 01 June 2007
42 years old

Director
GREBELIUS, Ted Lennart
Appointed Date: 25 February 2011
39 years old

Resigned Directors

Secretary
MCKENZIE, John Laurence Lovell
Resigned: 01 April 2013
Appointed Date: 25 February 2011

Secretary
ROBERTSON, Douglas Laurence
Resigned: 14 February 2007
Appointed Date: 07 July 2004

Secretary
SUNDGREN, Berit Maria
Resigned: 25 February 2011
Appointed Date: 14 February 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 07 July 2004
Appointed Date: 05 July 2004

Director
LJUNGBERG, Johan Tage
Resigned: 07 September 2006
Appointed Date: 19 August 2004
53 years old

Director
PETTERSSON, Carl Gustav
Resigned: 25 February 2011
Appointed Date: 15 July 2004
77 years old

Director
ROBERTSON, Douglas Laurence
Resigned: 14 February 2007
Appointed Date: 07 July 2004
73 years old

Director
SUNDGREN, Berit Maria
Resigned: 25 February 2011
Appointed Date: 07 July 2004
70 years old

Director
WAERN, Carl Fredrik
Resigned: 07 September 2006
Appointed Date: 19 August 2004
65 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 07 July 2004
Appointed Date: 05 July 2004

Persons With Significant Control

Mr Lennart Grebelius
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Oliver Grebelius
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Ted Grebelius
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

SATILA FARRINGDON LIMITED Events

29 Jul 2016
Confirmation statement made on 5 July 2016 with updates
06 Jul 2016
Registration of charge 051701240003, created on 4 July 2016
08 May 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000,000

16 Apr 2015
Accounts for a small company made up to 31 December 2014
...
... and 57 more events
15 Jul 2004
New secretary appointed;new director appointed
15 Jul 2004
Director resigned
15 Jul 2004
New director appointed
14 Jul 2004
Company name changed dawnchester properties LIMITED\certificate issued on 14/07/04
05 Jul 2004
Incorporation

SATILA FARRINGDON LIMITED Charges

4 July 2016
Charge code 0517 0124 0003
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Old sessions house, 22 clerkenwell green, london, EC1R 0NA…
17 January 2014
Charge code 0517 0124 0002
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Old sessions house, 22 clerkenwell green, london EC1R 0NA…
6 August 2004
Debenture
Delivered: 11 August 2004
Status: Satisfied on 23 January 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…