THR NUMBER 4 LIMITED
LONDON PRESTIGE CARE (HUMBERSIDE) LIMITED

Hellopages » City of London » City of London » EC4A 3AQ

Company number 07381556
Status Active
Incorporation Date 20 September 2010
Company Type Private Limited Company
Address 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, ENGLAND, EC4A 3AQ
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period shortened from 5 October 2016 to 30 June 2016; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of THR NUMBER 4 LIMITED are www.thrnumber4.co.uk, and www.thr-number-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thr Number 4 Limited is a Private Limited Company. The company registration number is 07381556. Thr Number 4 Limited has been working since 20 September 2010. The present status of the company is Active. The registered address of Thr Number 4 Limited is 6 New Street Square New Fetter Lane London England Ec4a 3aq. . R&H FUND SERVICES LIMITED is a Secretary of the company. ANDREWS, June, Professor is a Director of the company. COULL, Gordon Charles is a Director of the company. HUTCHISON III, Thomas J is a Director of the company. NAISH, Robert Malcolm is a Director of the company. Director KAUR, Balbir has been resigned. Director SINGH, Manjit Kaur has been resigned. Director SINGH, Sukhraj has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
R&H FUND SERVICES LIMITED
Appointed Date: 06 October 2015

Director
ANDREWS, June, Professor
Appointed Date: 06 October 2015
70 years old

Director
COULL, Gordon Charles
Appointed Date: 06 October 2015
72 years old

Director
HUTCHISON III, Thomas J
Appointed Date: 06 October 2015
84 years old

Director
NAISH, Robert Malcolm
Appointed Date: 06 October 2015
72 years old

Resigned Directors

Director
KAUR, Balbir
Resigned: 06 October 2015
Appointed Date: 04 September 2012
86 years old

Director
SINGH, Manjit Kaur
Resigned: 20 September 2013
Appointed Date: 20 September 2010
58 years old

Director
SINGH, Sukhraj
Resigned: 06 October 2015
Appointed Date: 20 September 2010
60 years old

Persons With Significant Control

Target Healthcare Reit Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THR NUMBER 4 LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
27 Mar 2017
Previous accounting period shortened from 5 October 2016 to 30 June 2016
21 Sep 2016
Confirmation statement made on 20 September 2016 with updates
10 Aug 2016
Full accounts made up to 5 October 2015
21 Apr 2016
Previous accounting period extended from 31 July 2015 to 5 October 2015
...
... and 30 more events
24 Sep 2011
Annual return made up to 20 September 2011 with full list of shareholders
17 Aug 2011
Particulars of a mortgage or charge / charge no: 1
18 May 2011
Current accounting period shortened from 30 September 2011 to 31 July 2011
18 Oct 2010
Resolutions
  • RES13 ‐ Article 14.1 disapplied for property purchase 29/09/2010

20 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THR NUMBER 4 LIMITED Charges

19 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 27 October 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
19 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a anchor inn southcoates lane kingston upon…
10 August 2011
Legal charge
Delivered: 17 August 2011
Status: Satisfied on 13 October 2011
Persons entitled: Derek William Noble, Jean Mary Noble (Jointly 'the Lenders')
Description: F/H property k/a the anchor inn, southcoates lane…