PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED
LONDON HACKREMCO (NO.2298) LIMITED

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

Company number 05590294
Status Active
Incorporation Date 12 October 2005
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 seventy-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Mark Moran as a director on 1 March 2016. The most likely internet sites of PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED are www.prioryfinancepropertyholdingsno1.co.uk, and www.priory-finance-property-holdings-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Priory Finance Property Holdings No 1 Limited is a Private Limited Company. The company registration number is 05590294. Priory Finance Property Holdings No 1 Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Priory Finance Property Holdings No 1 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 GREENSMITH, Paul John has been resigned. Secretary MUKERJI, Swagatam has been resigned. Secretary SPRUZEN, David Andrew has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRADSHAW, Stephen Wallace has been resigned. Director GREENSMITH, Paul John has been resigned. Director LOCK, Jason David has been resigned. Director MORAN, Mark has been resigned. Director PATEL, Chaitanya Bhupendra, Dr has been resigned. Director SPRUZEN, David Andrew has been resigned. Director THOMPSON, Christopher, Professor has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Director LDC CORPORATE DIRECTOR NO 3 LIMITED 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: 01 April 2015
62 years old

Resigned Directors

Secretary
GREENSMITH, Paul John
Resigned: 03 January 2006
Appointed Date: 06 December 2005

Secretary
MUKERJI, Swagatam
Resigned: 07 July 2008
Appointed Date: 10 May 2007

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

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 12 October 2005

Director
BRADSHAW, Stephen Wallace
Resigned: 14 July 2009
Appointed Date: 10 May 2007
74 years old

Director
GREENSMITH, Paul John
Resigned: 22 March 2007
Appointed Date: 06 December 2005
57 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 15 September 2008
53 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: 06 December 2005
71 years old

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

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 10 May 2007
73 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 06 December 2005
Appointed Date: 12 October 2005

Director
LDC CORPORATE DIRECTOR NO 3 LIMITED
Resigned: 03 January 2012
Appointed Date: 06 December 2005

Persons With Significant Control

Priory Group No. 3 Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED Events

23 Nov 2016
Confirmation statement made on 12 October 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
03 Mar 2016
Termination of appointment of Mark Moran as a director on 1 March 2016
17 Feb 2016
Satisfaction of charge 3 in full
17 Feb 2016
Satisfaction of charge 2 in full
...
... and 67 more events
13 Dec 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Dec 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2005
Company name changed hackremco (no.2298) LIMITED\certificate issued on 29/11/05
12 Oct 2005
Incorporation

PRIORY FINANCE PROPERTY HOLDINGS NO.1 LIMITED Charges

14 April 2011
Confirmation deed
Delivered: 19 April 2011
Status: Satisfied on 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: Fixed and floating charge over all property and assets…
4 March 2011
Security accession deed
Delivered: 17 March 2011
Status: Satisfied on 17 February 2016
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent
Description: By way of legal mortgage all property, by way of equitable…
23 December 2005
Security agreement
Delivered: 28 December 2005
Status: Satisfied on 11 March 2011
Persons entitled: Abn Amro Trustees Limited as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All right and benefit in respect of the company's…