EDGEHILL PORTFOLIO NO.1 LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND

Company number 04413767
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address 24 IVES STREET, LONDON, ENGLAND, SW3 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 24 in full; Satisfaction of charge 41 in full. The most likely internet sites of EDGEHILL PORTFOLIO NO.1 LIMITED are www.edgehillportfoliono1.co.uk, and www.edgehill-portfolio-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Edgehill Portfolio No 1 Limited is a Private Limited Company. The company registration number is 04413767. Edgehill Portfolio No 1 Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Edgehill Portfolio No 1 Limited is 24 Ives Street London England Sw3 2nd. . BAKEWELL, Simon Macalister is a Director of the company. CHALK, John William is a Director of the company. DAVIES, Roger Max is a Director of the company. NELSON, Phillip William is a Director of the company. Secretary CONSTANTINE, Sarah Carolyn has been resigned. Secretary DAVIES, Roger Max has been resigned. Secretary HARRISON, Andrew Mark has been resigned. Secretary MCKINNON, Rebecca Sarah Elizabeth has been resigned. Secretary NELSON, Phillip William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURGE, Oliver Aylesford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASKEY, Michael James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAKEWELL, Simon Macalister
Appointed Date: 17 April 2002
70 years old

Director
CHALK, John William
Appointed Date: 10 April 2002
89 years old

Director
DAVIES, Roger Max
Appointed Date: 10 April 2002
83 years old

Director
NELSON, Phillip William
Appointed Date: 17 April 2002
70 years old

Resigned Directors

Secretary
CONSTANTINE, Sarah Carolyn
Resigned: 15 September 2008
Appointed Date: 12 July 2006

Secretary
DAVIES, Roger Max
Resigned: 17 April 2002
Appointed Date: 10 April 2002

Secretary
HARRISON, Andrew Mark
Resigned: 18 July 2005
Appointed Date: 17 April 2002

Secretary
MCKINNON, Rebecca Sarah Elizabeth
Resigned: 25 March 2014
Appointed Date: 15 September 2008

Secretary
NELSON, Phillip William
Resigned: 12 July 2006
Appointed Date: 06 September 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Director
BURGE, Oliver Aylesford
Resigned: 05 September 2007
Appointed Date: 17 April 2002
84 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 April 2002
Appointed Date: 10 April 2002

Director
MASKEY, Michael James
Resigned: 25 April 2007
Appointed Date: 06 July 2006
81 years old

EDGEHILL PORTFOLIO NO.1 LIMITED Events

17 Feb 2017
Satisfaction of charge 9 in full
08 Feb 2017
Satisfaction of charge 24 in full
08 Feb 2017
Satisfaction of charge 41 in full
08 Feb 2017
Satisfaction of charge 31 in full
08 Feb 2017
Satisfaction of charge 37 in full
...
... and 210 more events
25 Apr 2002
Secretary resigned
25 Apr 2002
New secretary appointed;new director appointed
25 Apr 2002
New director appointed
25 Apr 2002
Registered office changed on 25/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Apr 2002
Incorporation

EDGEHILL PORTFOLIO NO.1 LIMITED Charges

22 April 2015
Charge code 0441 3767 0052
Delivered: 24 April 2015
Status: Satisfied on 8 February 2017
Persons entitled: Fms Wertmanagement Aor
Description: 102-108 clerkenwell road london t/no. 342999. 1-15 stafford…
13 December 2012
Upside fee security agreement
Delivered: 15 December 2012
Status: Satisfied on 25 April 2015
Persons entitled: Flint Nominees Limited (The Upside Fee Beneficiary)
Description: L/H property k/a 144-146 blackburn road accrington t/no's…
6 November 2006
Third party second legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Padmanor Investments Limited Padmanor Investments Limited
Description: Parts of the lower ground floor ground floor and second…
6 November 2006
Third party second legal charge
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Padmanor Investments Limited
Description: Parts of the lower ground floor, ground floor and second…
6 November 2006
A supplemental security agreement
Delivered: 7 November 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag,
Description: L/H property being parts of the lower ground floor ground…
21 September 2006
Supplemental security agreement
Delivered: 30 September 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Agent)
Description: F/H 102/108 clekenwell road london t/n 342999. see the…
21 September 2006
Third party second legal charge
Delivered: 23 September 2006
Status: Satisfied on 8 February 2017
Persons entitled: Padmanor Investments Limited
Description: 102/108 (even) clerkenwell road london t/no 342999.
6 July 2006
Third party second legal charge
Delivered: 22 July 2006
Status: Partially satisfied
Persons entitled: Padmanor Investments Limited
Description: F/H property k/a bridestone shopping centre congleton…
6 July 2006
Security agreement
Delivered: 19 July 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Aktiengesellschaft (The"Agent") Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Aktiengesellschaft (The"Agent")
Description: F/H bridestone shopping centre, congleton, cheshire t/n…
16 June 2006
Third party second legal charge
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: Padmanor Investments Limited
Description: The kursaal southchurch avenue southend-on-sea t/n EX598423.
15 June 2006
A supplemental security agreement
Delivered: 23 June 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttemberger Hypo Wurttemberger Hypo
Description: L/H land and buildings on the east side of southchurch…
14 March 2006
Supplemental security agreement
Delivered: 16 March 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Ag (The Agent)
Description: F/H property being 1-15 stafford street hanley stoke on…
14 March 2006
Third party second legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Padmanor Investments Limited
Description: 1/15 stafford street hanley stoke-on-trent staffordshire…
27 January 2006
Third party second legal charge
Delivered: 16 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Padmanor Investments Limited
Description: Homebase unit cow lane canterbury t/no K213822.
27 January 2006
Third party legal charge
Delivered: 4 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Padmanor Investments Limited
Description: Homebase unit cow lane t/no K213822.
27 January 2006
Supplemental security agreement
Delivered: 3 February 2006
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: F/H land and buildings on the south west side of cow lane…
28 June 2005
Third party second legal charge
Delivered: 15 July 2005
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investments Limited
Description: 5 wood street openshaw manchester t/no GM754526.
28 June 2005
Third party second legal charge
Delivered: 15 July 2005
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investments Limited
Description: Lansbury court nursing home sunderland t/no TY295190.
28 June 2005
Supplemental security agreement
Delivered: 2 July 2005
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finance Parties from Time to Time
Description: The property being 5 wood street openshaw manchester t/n…
28 June 2005
Supplemental security agreement
Delivered: 2 July 2005
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finance Parties from Time to Time
Description: The property being lansbury court nursing home sunderland…
21 June 2005
Supplemental security agreement
Delivered: 24 June 2005
Status: Satisfied on 8 February 2017
Persons entitled: Wuttembergische Hypothekenbank Aktiengesellschaft as Agent and Trustee for the Finance Partiesfrom Time to Time
Description: Property - 72/78 rosemary road, clacton-on-sea t/no…
21 June 2005
Third party second legal charge
Delivered: 23 June 2005
Status: Satisfied on 8 February 2017
Persons entitled: Padmanor Investments Limited
Description: 72/78 rosemary road clacton-on-sea t/n EX445034 290/294…
28 October 2004
Third party third legal charge
Delivered: 29 October 2004
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investment Limited
Description: The f/h property k/a 102-104 stewarts road, london, t/no…
18 October 2004
Third party second legal charge
Delivered: 5 November 2004
Status: Satisfied on 11 March 2006
Persons entitled: Padmanor Investments Limited
Description: The f/h land being shops 1-4 26 high street hailsham east…
18 October 2004
Third party second legal charge
Delivered: 29 October 2004
Status: Satisfied on 12 May 2006
Persons entitled: Padmanor Investments Limited
Description: F/H the maltings shopping centre ross on wye herefordshire…
18 October 2004
Supplemental security agreement
Delivered: 21 October 2004
Status: Satisfied on 12 May 2006
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: F/H property being the maltings shopping centre…
18 October 2004
Supplemental security agreement
Delivered: 21 October 2004
Status: Satisfied on 11 March 2006
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: F/H property k/a 26 high street, hailsham, east sussex…
14 September 2004
Third party second legal charge
Delivered: 21 September 2004
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investments Limited
Description: The f/h land at bridestone shopping centre congleton…
14 September 2004
Supplemental security agreement
Delivered: 18 September 2004
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellshaft (The Agent)
Description: F/H land at bridestone shopping centre congleton cheshire…
29 July 2004
Third party second legal charge
Delivered: 13 August 2004
Status: Satisfied on 12 May 2006
Persons entitled: Padmanor Investments Limited
Description: F/H property k/a 5/19 king street southport merseyside t/no…
29 July 2004
Supplemental security agreement
Delivered: 6 August 2004
Status: Satisfied on 12 May 2006
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: F/H property k/a 5/19 king street southport merseyside t/no…
29 March 2004
Third party second legal charge
Delivered: 8 April 2004
Status: Satisfied on 11 March 2006
Persons entitled: Padmanor Investments Limited
Description: F/H land at vicarage field shopping centre hailsham t/nos…
29 March 2004
Supplemental security agreement
Delivered: 30 March 2004
Status: Satisfied on 11 March 2006
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: The f/h land at vicarage field shopping centre hailsham…
25 March 2004
Supplemental security agreement
Delivered: 29 March 2004
Status: Satisfied on 6 October 2004
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: The l/h land at 111 the rock bury greater manchester t/n…
5 June 2003
Supplemental security agreement
Delivered: 7 June 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft (The Agent)
Description: The f/h property k/a land at 19/19A union street, aldershot…
5 June 2003
Third party second legal charge
Delivered: 10 June 2003
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investment Limited
Description: The f/h land at 19/19A union street aldershot hampshire…
31 January 2003
Rent assignation
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: The company's whole entitlement to receive from each of…
30 January 2003
Rent assignation
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: The company's whole entitlement to receive from each of…
30 January 2003
Rent assignation
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: The company's whole entitlement to receive from each of…
30 January 2003
Rent assignation
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: The company's whole entitlement to receive from each of…
24 January 2003
Supplemental security agreement
Delivered: 29 January 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft
Description: (I) 12 strait bargate and 2 new street,boston; t/no…
24 January 2003
Third party legal charge
Delivered: 30 January 2003
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investment Limited
Description: 12 strait bargate & 2 new street boston t/n LL88202. See…
22 January 2003
Standard security which was presented for registration in scotland on 30 january 2003 and
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: Subjects known as 38 channel st,galashiels,town of…
22 January 2003
Standard security which was presented for registration in scotland on 30 january 2003 and
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: Two ground floor shops with one storey above of 119,121 and…
22 January 2003
Standard security which was presented for registration in scotland on 30 january 2003 and
Delivered: 4 February 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: 117 and 119 high st,dumfries DG1 2QT; dmf 5356.
22 January 2003
Standard security which was presented for registration in scotland on 30 january 2003 and
Delivered: 4 February 2003
Status: Satisfied on 17 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,Germany,as Agent and Security Trustee Forthe Finance Parties
Description: 113-115 high st,dumfries,county of dumfries. See the…
20 January 2003
Third party second legal charge
Delivered: 25 January 2003
Status: Satisfied on 7 November 2012
Persons entitled: Padmoor Investment Limited
Description: 178-181 king street great yarmouth t/n NK56281.
20 January 2003
Supplemental security agreement
Delivered: 23 January 2003
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellshaft
Description: 179-181 king street great yarmouth t/n NK56281. See the…
17 December 2002
Third party second legal charge
Delivered: 18 December 2002
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investment Limited
Description: The property k/a 2-4 king edward street and 28 saville…
28 November 2002
Supplemental security agreement
Delivered: 11 December 2002
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellshaft
Description: 2-4 king edward street and 28 savile street kingston upon…
28 May 2002
Third party second legal charge
Delivered: 13 June 2002
Status: Satisfied on 7 November 2012
Persons entitled: Padmanor Investment Limited
Description: 11/19 high street, andover comprised in a conveyance dated…
28 May 2002
A security agreement
Delivered: 5 June 2002
Status: Satisfied on 8 February 2017
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft,as Agent and Trustee for the Finance Parties
Description: (I) 11/19 high st,andover; (ii) 55 high st,banbury; on…