SUPERCITY LIMITED
LONDON BOTHWALL PROJECT MANAGEMENT LIMITED

Hellopages » Greater London » Islington » EC1R 4SX

Company number 03166997
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address 20-26 ROSEBERY AVENUE, LONDON, EC1R 4SX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 031669970015, created on 3 April 2017; Registration of charge 031669970016, created on 3 April 2017; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SUPERCITY LIMITED are www.supercity.co.uk, and www.supercity.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supercity Limited is a Private Limited Company. The company registration number is 03166997. Supercity Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Supercity Limited is 20 26 Rosebery Avenue London Ec1r 4sx. . WALTERS, Susan Ruth is a Secretary of the company. BURTON, Alexis Sara is a Director of the company. MASON, Ryan James is a Director of the company. WALTERS, Marc Lewis is a Director of the company. WALTERS, Roger Graham is a Director of the company. WALTERS, Susan Ruth is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BOTH, Susan has been resigned. Director D'CRUZE, Christopher has been resigned. Director FOSTER, Peter Martyn has been resigned. Director MACAULAY, John Arnold has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WALTERS, Susan Ruth
Appointed Date: 04 March 1996

Director
BURTON, Alexis Sara
Appointed Date: 06 April 2004
47 years old

Director
MASON, Ryan James
Appointed Date: 29 May 2013
42 years old

Director
WALTERS, Marc Lewis
Appointed Date: 17 July 2015
51 years old

Director
WALTERS, Roger Graham
Appointed Date: 04 March 1996
76 years old

Director
WALTERS, Susan Ruth
Appointed Date: 11 August 2014
70 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
BOTH, Susan
Resigned: 06 April 2004
Appointed Date: 04 March 1996
70 years old

Director
D'CRUZE, Christopher
Resigned: 12 March 1999
Appointed Date: 21 November 1997
57 years old

Director
FOSTER, Peter Martyn
Resigned: 21 November 1997
Appointed Date: 01 April 1996
66 years old

Director
MACAULAY, John Arnold
Resigned: 12 March 1999
Appointed Date: 02 December 1996
68 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

SUPERCITY LIMITED Events

11 Apr 2017
Registration of charge 031669970015, created on 3 April 2017
11 Apr 2017
Registration of charge 031669970016, created on 3 April 2017
03 Jan 2017
Accounts for a small company made up to 31 March 2016
13 Sep 2016
Satisfaction of charge 13 in full
13 Sep 2016
Satisfaction of charge 10 in full
...
... and 108 more events
13 Mar 1996
Company name changed tech deck LIMITED\certificate issued on 14/03/96
11 Mar 1996
Registered office changed on 11/03/96 from: 25 hill road theydon bois epping essex CM16 7LX
11 Mar 1996
Secretary resigned
11 Mar 1996
Director resigned
04 Mar 1996
Incorporation

SUPERCITY LIMITED Charges

3 April 2017
Charge code 0316 6997 0016
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25-27 nevern place, london, SW5 9NP…
3 April 2017
Charge code 0316 6997 0015
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25-27 nevern place, london, SW5 9NP…
21 November 2014
Charge code 0316 6997 0014
Delivered: 24 November 2014
Status: Outstanding
Persons entitled: Db UK Bank Limited
Description: Freehold property known as 25-27 nevern place london title…
9 February 2012
Legal mortgage
Delivered: 21 February 2012
Status: Satisfied on 13 September 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 83 linden gardens london W2 4EU with the benefit of all…
8 May 2008
Legal charge
Delivered: 12 May 2008
Status: Satisfied on 12 December 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land being 25-27 weven place, london t/no BGL13419 by…
30 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2005
Charge deed
Delivered: 30 November 2005
Status: Satisfied on 13 September 2016
Persons entitled: Skipton Building Society
Description: Property k/a 25-27 nevern place also known as 25 nevern…
20 January 2005
Mortgage deed
Delivered: 25 January 2005
Status: Satisfied on 23 December 2005
Persons entitled: Norwich & Peterborough Building Society
Description: 83 linden gardens, kensington.
26 March 2002
Mortgage deed
Delivered: 28 March 2002
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 23 templeton place & 27 nevern place…
6 November 2000
Mortgage
Delivered: 8 November 2000
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 83 linden gardens london W2. Together with all…
16 March 2000
Mortgage
Delivered: 29 March 2000
Status: Satisfied on 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 linden gardens london W2 t/n-392334. Together with…
4 November 1997
Legal charge
Delivered: 19 November 1997
Status: Satisfied on 27 March 2000
Persons entitled: Midland Bank PLC
Description: L/H land and buildings known as satra house 359/361 euston…
2 May 1997
Legal charge
Delivered: 10 May 1997
Status: Satisfied on 9 December 2010
Persons entitled: Newvale Limited
Description: Freehold properties known as 17 and 83 linden gardens…
17 February 1997
Legal charge
Delivered: 25 February 1997
Status: Satisfied on 27 March 2000
Persons entitled: Midland Bank PLC
Description: Freehold land known as 41 palace court bayswater in the…
17 February 1997
Floating charge
Delivered: 25 February 1997
Status: Satisfied on 27 March 2000
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking property and other…
10 April 1996
Legal charge
Delivered: 13 April 1996
Status: Satisfied on 23 December 2005
Persons entitled: Richard Allan Caring
Description: F/H property k/a and situate at 41 palace court bayswater…