Company number 06479314
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address NEW COURT, ST SWITHIN'S LANE, LONDON, EC4N 8AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
GBP 11,004,400
. The most likely internet sites of THIRD NEW COURT LIMITED are www.thirdnewcourt.co.uk, and www.third-new-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 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.Third New Court Limited is a Private Limited Company.
The company registration number is 06479314. Third New Court Limited has been working since 21 January 2008.
The present status of the company is Active. The registered address of Third New Court Limited is New Court St Swithin S Lane London Ec4n 8al. . N M ROTHSCHILD & SONS LIMITED is a Secretary of the company. BARBOUR, Peter William is a Director of the company. CHAPMAN, Anthony Leonard is a Director of the company. COGHLAN, Anthony James Granville is a Director of the company. CRUMP, Mark Leslie is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERNER, Roger Francis has been resigned. Director DIDHAM, Andrew has been resigned. Director TOVELL, Andrew William has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
N M ROTHSCHILD & SONS LIMITED
Appointed Date: 21 January 2008
Resigned Directors
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Director
DIDHAM, Andrew
Resigned: 16 July 2015
Appointed Date: 21 January 2008
69 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 2008
Appointed Date: 21 January 2008
Persons With Significant Control
N.M. Rothschild & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
Rothschild & Co
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
THIRD NEW COURT LIMITED Events
13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Jul 2016
Full accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
04 Aug 2015
Full accounts made up to 31 March 2015
30 Jul 2015
Termination of appointment of Andrew Didham as a director on 16 July 2015
...
... and 56 more events
25 Jan 2008
New secretary appointed
25 Jan 2008
New director appointed
23 Jan 2008
Director resigned
23 Jan 2008
Secretary resigned
21 Jan 2008
Incorporation
9 April 2015
Charge code 0647 9314 0004
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H property k/a new court 7 to 9 (inclusive) st swithin's…
25 February 2013
Account pledge agreement
Delivered: 5 March 2013
Status: Satisfied
on 20 April 2015
Persons entitled: M&G Real Estate Finance 1 Co Sarl, the Prudential Assurance Company Limited and Hsh Nordbank Ag
Description: All rights title and interest arising from or in relation…
27 April 2009
Supplemental legal charge
Delivered: 29 April 2009
Status: Satisfied
on 5 May 2015
Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent)
Description: All that f/h land and buildings k/a new court st swithin's…
17 April 2008
Debenture
Delivered: 23 April 2008
Status: Satisfied
on 20 April 2015
Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent)
Description: F/H land and buildings k/a new court, st swithin's lane…