THAVIES INN PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2PL

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
BUGELLI, Marco
Appointed Date: 27 September 2012
54 years old

Director
JONES, Graeme Andrew
Appointed Date: 04 April 2003
60 years old

Director
STRAVI MANAGEMENT LIMITED
Appointed Date: 27 September 2012

Resigned Directors

Secretary
ABBOTT, Alexandra Catherine
Resigned: 04 April 2003
Appointed Date: 18 March 2003

Secretary
JONES, Graeme Andrew
Resigned: 27 September 2012
Appointed Date: 04 April 2003

Director
NASH, William Robert
Resigned: 04 April 2003
Appointed Date: 18 March 2003
56 years old

Director
O'BRIEN, Thomas Francis
Resigned: 27 September 2012
Appointed Date: 04 April 2003
71 years old

Director
STEER, George Augustine Barton
Resigned: 15 March 2007
Appointed Date: 04 April 2003
85 years old

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

11 Apr 2017
Confirmation statement made on 18 March 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

23 Jul 2015
Current accounting period extended from 27 September 2015 to 31 December 2015
13 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 51 more events
15 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Mar 2003
Incorporation

THAVIES INN PROPERTIES LIMITED Charges

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…