Company number 04701080
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2PL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100
. The most likely internet sites of THAVIES INN PROPERTIES LIMITED are www.thaviesinnproperties.co.uk, and www.thavies-inn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thavies Inn Properties Limited is a Private Limited Company.
The company registration number is 04701080. Thavies Inn Properties Limited has been working since 18 March 2003.
The present status of the company is Active. The registered address of Thavies Inn Properties Limited is Thavies Inn House 3 4 Holborn Circus London Ec1n 2pl. . BUGELLI, Marco is a Director of the company. JONES, Graeme Andrew is a Director of the company. STRAVI MANAGEMENT LIMITED is a Director of the company. Secretary ABBOTT, Alexandra Catherine has been resigned. Secretary JONES, Graeme Andrew has been resigned. Director NASH, William Robert has been resigned. Director O'BRIEN, Thomas Francis has been resigned. Director STEER, George Augustine Barton has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Director
STRAVI MANAGEMENT LIMITED
Appointed Date: 27 September 2012
Resigned Directors
Persons With Significant Control
Mr Peter Edward Francis Newbald
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust
Capco Trust Jersey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust
THAVIES INN PROPERTIES LIMITED Events
6 June 2007
Partners' deed of charge
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International Ag as Agent of the Finance Parties
Description: F/H land being festival park factory shopping village ebbw…
30 March 2006
Charge over cash deposit
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all its rights titles and benefit…
30 March 2006
Charge over cash deposit
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all its rights titles and benefit…
30 March 2006
Assignment of rental income
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of security all of its right title and interest in…
30 March 2006
Beneficial charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Friars walk shopping centre friars walk reading f/h t/n…
4 March 2004
Partners' deed
Delivered: 17 March 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International, London Branch (As Agent of the Finance Parties)(the Agent)
Description: All interest in the security assets. See the mortgage…