JACQUES HALL DEVELOPMENT LIMITED
LONDON PRIORY SECURITISATION HOLDINGS LIMITED JACQUES HALL FOUNDATION LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03213815
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 2 . The most likely internet sites of JACQUES HALL DEVELOPMENT LIMITED are www.jacqueshalldevelopment.co.uk, and www.jacques-hall-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Jacques Hall Development Limited is a Private Limited Company. The company registration number is 03213815. Jacques Hall Development Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Jacques Hall Development Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. HALL, David James is a Director of the company. Secretary ANSDELL, John Reginald Wardhaugh has been resigned. Secretary GOLDINGHAM, Yvonne Catherine Mary has been resigned. Secretary GREEN, Peter David Andrew has been resigned. Secretary GREENSMITH, Paul John has been resigned. Secretary HATHER, Jon has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary PAYNE, Keith has been resigned. Secretary PURSE, Stephen John has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Secretary WEIGHT, James Dominic has been resigned. Director ANSDELL, John Reginald Wardhaugh has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director EASTERMAN, Philip Harry has been resigned. Director FREESTONE, Louise has been resigned. Director GOLDINGHAM, Yvonne Catherine Mary has been resigned. Director GREENSMITH, Paul John has been resigned. Director HEYWOOD, Anthony George has been resigned. Director LOCK, Jason David has been resigned. Director MILLARD, Eric Alan has been resigned. Director MORAN, Mark has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director PURSE, Stephen John has been resigned. Director REYNOLDS, Ian Peter has been resigned. Director SANDHAM, Christopher John has been resigned. Director SPRUZEN, David Andrew has been resigned. Director STEWART, Serena Jane has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Director WEIGHT, James Dominic has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HALL, David James
Appointed Date: 15 September 2008

Director
HALL, David James
Appointed Date: 24 November 2008
62 years old

Resigned Directors

Secretary
ANSDELL, John Reginald Wardhaugh
Resigned: 18 June 1997
Appointed Date: 30 July 1996

Secretary
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 30 July 1996
Appointed Date: 19 June 1996

Secretary
GREEN, Peter David Andrew
Resigned: 31 January 2000
Appointed Date: 01 July 1997

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 13 September 2002

Secretary
HATHER, Jon
Resigned: 29 April 2002
Appointed Date: 07 March 2000

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 02 May 2007

Secretary
PAYNE, Keith
Resigned: 13 September 2002
Appointed Date: 10 June 2002

Secretary
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 31 January 2000

Secretary
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 03 January 2006

Secretary
WEIGHT, James Dominic
Resigned: 10 June 2002
Appointed Date: 29 April 2002

Director
ANSDELL, John Reginald Wardhaugh
Resigned: 01 July 1997
Appointed Date: 27 June 1997
78 years old

Director
BRADSHAW, Stephen Wallace
Resigned: 24 November 2008
Appointed Date: 16 April 2007
74 years old

Director
EASTERMAN, Philip Harry
Resigned: 31 January 2000
Appointed Date: 01 April 1999
76 years old

Director
FREESTONE, Louise
Resigned: 30 July 1996
Appointed Date: 19 June 1996
56 years old

Director
GOLDINGHAM, Yvonne Catherine Mary
Resigned: 30 July 1996
Appointed Date: 19 June 1996
60 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 13 September 2002
57 years old

Director
HEYWOOD, Anthony George
Resigned: 30 April 2002
Appointed Date: 31 January 2000
77 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 years old

Director
MILLARD, Eric Alan
Resigned: 31 January 2000
Appointed Date: 30 July 1996
72 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
PATEL, Chaitanya Bhupendra, Dr
Resigned: 09 March 2007
Appointed Date: 31 January 2000
71 years old

Director
PURSE, Stephen John
Resigned: 07 March 2000
Appointed Date: 31 January 2000
72 years old

Director
REYNOLDS, Ian Peter
Resigned: 27 August 1997
Appointed Date: 30 July 1996
78 years old

Director
SANDHAM, Christopher John
Resigned: 31 January 2000
Appointed Date: 29 September 1997
68 years old

Director
SPRUZEN, David Andrew
Resigned: 24 April 2007
Appointed Date: 27 July 2006
58 years old

Director
STEWART, Serena Jane
Resigned: 05 December 2002
Appointed Date: 10 June 2002
64 years old

Director
THOMPSON, Christopher, Professor
Resigned: 24 November 2008
Appointed Date: 16 April 2007
73 years old

Director
WEIGHT, James Dominic
Resigned: 10 June 2002
Appointed Date: 11 December 2000
60 years old

Persons With Significant Control

Priory Securitisation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JACQUES HALL DEVELOPMENT LIMITED Events

15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2

03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
12 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 111 more events
02 Sep 1996
New secretary appointed
02 Sep 1996
New director appointed
02 Sep 1996
New director appointed
06 Aug 1996
Company name changed nottcor 2 LIMITED\certificate issued on 07/08/96
19 Jun 1996
Incorporation

JACQUES HALL DEVELOPMENT LIMITED Charges

9 November 2005
Security agreement
Delivered: 22 November 2005
Status: Satisfied on 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)
Description: Fixed and floating charges over all property and assets…
15 September 2005
Security agreement
Delivered: 26 September 2005
Status: Satisfied on 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch (The Facility Agent)
Description: F/H property k/a priory hospital altrincham rappax road…
19 September 2003
Amendment and restatement deed
Delivered: 9 October 2003
Status: Satisfied on 16 September 2005
Persons entitled: Priory Securitisation Holdings Limited (The "Trustee")
Description: All shares held in the future and in relation to such…
4 September 2003
Borrower debenture
Delivered: 23 September 2003
Status: Satisfied on 16 September 2005
Persons entitled: Citicorp Trustee Company Limited (The Borrower Security Trustee)
Description: By way of first fixed charge all right title and interest…