Company number 04222546
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address 140 LONDON WALL, LONDON, EC2Y 5DN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 27
; Appointment of Graeme Richard William Hunter as a director on 19 November 2015. The most likely internet sites of TELEREAL GENERAL PROPERTY GP LIMITED are www.telerealgeneralpropertygp.co.uk, and www.telereal-general-property-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Telereal General Property Gp Limited is a Private Limited Company.
The company registration number is 04222546. Telereal General Property Gp Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Telereal General Property Gp Limited is 140 London Wall London Ec2y 5dn. . BURNS, Aaron Jon is a Secretary of the company. DAKIN, Adam is a Director of the company. EDWARDS, Graham Henry is a Director of the company. GURNHILL, Russell Charles is a Director of the company. HUNTER, Graeme Richard William is a Director of the company. PERSKY, Warren Ashley is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary FERGUSON, Ernitia has been resigned. Secretary WALLINGTON, Eric Charles has been resigned. Director CHANDE, Manish Jayantilal has been resigned. Director CLARKE, Elvon Irad has been resigned. Director ELLIS, Ian David has been resigned. Director EVANS, Alasdair David has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GODDEN, David Roy has been resigned. Director GREEN, Jason has been resigned. Director HOLT, David Leslie Frank has been resigned. Director PEARS, Mark Andrew has been resigned. Director PEARS, Trevor Steven has been resigned. Director RAMSAY, Fiona Clare has been resigned. Director SHAW, Barry Michael Howard has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Director
DAKIN, Adam
Appointed Date: 29 September 2005
63 years old
Resigned Directors
Director
ELLIS, Ian David
Resigned: 29 September 2005
Appointed Date: 23 October 2001
70 years old
Director
GODDEN, David Roy
Resigned: 29 September 2005
Appointed Date: 15 April 2002
67 years old
Director
GREEN, Jason
Resigned: 22 September 2005
Appointed Date: 24 March 2005
51 years old
Director
PEARS, Mark Andrew
Resigned: 23 September 2003
Appointed Date: 31 October 2001
63 years old
Director
MIKJON LIMITED
Resigned: 07 September 2001
Appointed Date: 23 May 2001
TELEREAL GENERAL PROPERTY GP LIMITED Events
11 November 2013
Charge code 0422 2546 0027
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited for Itself and as Security Trustee for the Ht Secured Creditors (The Ht Security Trustee)
Description: Dundee tec/mtw longtown road dundee t/no ANG16756, dumfries…
1 November 2013
Charge code 0422 2546 0029
Delivered: 18 November 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)
Description: Contains fixed charge…
1 November 2013
Charge code 0422 2546 0028
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited for Itself and as Security Trustee for the Borrower Secured Creditors
Description: Notification of addition to or amendment of charge…
7 December 2012
Standard security executed on 29 november 2012
Delivered: 20 December 2012
Status: Satisfied
on 6 November 2013
Persons entitled: Hypothekenbank Frankfurt Ag
Description: All and whole those subjects at 67 muirhouse avenue…
10 October 2008
Supplemental security agreement
Delivered: 21 October 2008
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Ag,London Branch (The Agent)
Description: All that property k/a and adjoining burton on trent…
27 September 2007
Supplemental security agreement
Delivered: 15 October 2007
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: For details of properties charged please. Fixed and…
17 November 2006
Tgp deed of charge
Delivered: 6 December 2006
Status: Satisfied
on 2 April 2013
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: All of its right title interest and benefit present and…
23 October 2006
Supplemental security agreement
Delivered: 3 November 2006
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Fixed and floating charges over the undertaking and all…
12 October 2006
Supplemental security agreement
Delivered: 31 October 2006
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: Fixed and floating charges over the undertaking and all…
18 September 2006
Supplemental security agreement
Delivered: 2 October 2006
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Ag, London Branch (Agent)
Description: All property including goodwill bookdebts uncalled capital…
29 September 2005
Security agreement
Delivered: 14 October 2005
Status: Satisfied
on 28 November 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Agent) as Security Agent and Trustee for Thesecured Creditors
Description: Fixed and floating charges over all f/h or l/h property and…
21 December 2001
Assignation of rent
Delivered: 9 January 2002
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch as Agent and Trustee for the Finance Parties
Description: All right title and interest of the guarantors in and to…
13 December 2001
Security agreement by the company for itself and as general partner of telereal general property limited partnership
Delivered: 21 December 2001
Status: Satisfied
on 7 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank (The "Agent")
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the lease; and all and whole the subordinated…
11 December 2001
Standard security which was presented for registration in scotland on 13 december 2001 and
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank,London Branch
Description: All and whole the lease and the subordinated bt standard…
11 December 2001
A standard security which was presented for registration in scotland 13TH december 2001 and
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank London Branch
Description: (1) all and whole the lease and (2) all and whole the…
11 December 2001
Standard security which was presented for registration in scotland on 13TH december 2001
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellscaftscaft Europaische Hypothekenbank Der Deutschen Bank, London Branch
Description: All and whole the subordinated bt standard security. See…
11 December 2001
A standard security which was presented for registration in scotland on 13 december 2001 and
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Banklondon Branch
Description: All and whole the lease and all and whole the subordinated…
11 December 2001
A standard security which was presented for registration in scotland on 13TH december 2001 and
Delivered: 24 December 2001
Status: Satisfied
on 6 November 2013
Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Banklondon Branch
Description: All and whole the lease and (2) all an whole the…