THIRDPART 2003 LIMITED
LONDON BDBCO NO.605 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 2LD

Company number 04852050
Status Active
Incorporation Date 31 July 2003
Company Type Private Limited Company
Address ALFRED HOUSE, 23-24 CROMWELL PLACE, LONDON, SW7 2LD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Satisfaction of charge 16 in full; Satisfaction of charge 048520500017 in full; Satisfaction of charge 16 in part. The most likely internet sites of THIRDPART 2003 LIMITED are www.thirdpart2003.co.uk, and www.thirdpart-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Thirdpart 2003 Limited is a Private Limited Company. The company registration number is 04852050. Thirdpart 2003 Limited has been working since 31 July 2003. The present status of the company is Active. The registered address of Thirdpart 2003 Limited is Alfred House 23 24 Cromwell Place London Sw7 2ld. . SOUTH KENSINGTON ESTATES LIMITED is a Secretary of the company. ANSTRUTHER, Katrina is a Director of the company. ANSTRUTHER, Susan Margaret is a Director of the company. ANSTRUTHER, Toby Alexander Campbell is a Director of the company. HORDERN, James Peter is a Director of the company. WOOD, Michael David is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director ANSTRUTHER, Ian Fife Campbell has been resigned. Director LIVINGSTONE-SMITH, Alan Witherow has been resigned. Director STOWELL, Sarah Elizabeth has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SOUTH KENSINGTON ESTATES LIMITED
Appointed Date: 03 August 2015

Director
ANSTRUTHER, Katrina
Appointed Date: 02 July 2007
57 years old

Director
ANSTRUTHER, Susan Margaret
Appointed Date: 03 October 2007
95 years old

Director
ANSTRUTHER, Toby Alexander Campbell
Appointed Date: 14 July 2014
56 years old

Director
HORDERN, James Peter
Appointed Date: 10 July 2006
58 years old

Director
WOOD, Michael David
Appointed Date: 26 November 2014
71 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 03 August 2015
Appointed Date: 31 July 2003

Director
ANSTRUTHER, Ian Fife Campbell
Resigned: 29 July 2007
Appointed Date: 15 August 2003
103 years old

Director
LIVINGSTONE-SMITH, Alan Witherow
Resigned: 14 July 2015
Appointed Date: 15 August 2003
89 years old

Director
STOWELL, Sarah Elizabeth
Resigned: 02 July 2007
Appointed Date: 15 August 2003
72 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 15 August 2003
Appointed Date: 31 July 2003

Persons With Significant Control

Mr Tobias Alexander Campbell Anstruther
Notified on: 31 July 2016
56 years old
Nature of control: Has significant influence or control

THIRDPART 2003 LIMITED Events

06 Apr 2017
Satisfaction of charge 16 in full
22 Feb 2017
Satisfaction of charge 048520500017 in full
20 Jan 2017
Satisfaction of charge 16 in part
20 Jan 2017
Satisfaction of charge 14 in full
29 Nov 2016
Registration of charge 048520500018, created on 15 November 2016
...
... and 75 more events
05 Sep 2003
New director appointed
01 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Sep 2003
Ad 15/08/03--------- £ si 2@1=2 £ ic 1/3
13 Aug 2003
Company name changed bdbco no.605 LIMITED\certificate issued on 13/08/03
31 Jul 2003
Incorporation

THIRDPART 2003 LIMITED Charges

15 November 2016
Charge code 0485 2050 0018
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The properties listed in the schedule to the charging…
8 March 2016
Charge code 0485 2050 0017
Delivered: 9 March 2016
Status: Satisfied on 22 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 November 2011
Legal charge
Delivered: 22 November 2011
Status: Satisfied on 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 8-12 exhibition road t/no NGL236610,34 thurloe place t/no…
15 November 2011
Third party legal charge
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 thurloe close t/n BGL29571. 1 and 2 cromwell place and 35…
9 November 2010
Third party legal charge
Delivered: 20 November 2010
Status: Satisfied on 20 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 8-12 exhibition road t/no. NGL236610, 34 thurloe place…
9 November 2010
Third party legal charge
Delivered: 20 November 2010
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 thurloe close t/n BGL29571. 1 and 2 cromwell place and 35…
28 April 2009
Third party legal charge
Delivered: 8 May 2009
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 thurloe place mews t/n BGL29905. 35 thurloe place t/n…
30 March 2009
Standard security
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Ovenstone farm carnbee farm + knights ward wood all part of…
30 March 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Carnbee reservoir, pittenweem, anstruther, fife t/no…
30 March 2009
Standard security
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Easter kellie farm, pittenweem, anstruther, fife t/no…
30 March 2009
Standard security
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: The property k/a lochty farm and north baldutho farm…
30 March 2009
Standard security
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: The Agricultural Mortgage Coproration PLC
Description: The property k/a wester kellie farm pittemweem anstruther…
20 October 2006
Guarantee and security interest agreement
Delivered: 6 November 2006
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC (The Secured Party)
Description: Assigns its title to the collateral, the beneficial…
20 October 2006
Guarantee and security interest agreement
Delivered: 6 November 2006
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC (The Secured Party)
Description: Assigns its title to the collateral, the beneficial…
20 October 2006
Legal charge
Delivered: 6 November 2006
Status: Satisfied on 2 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 1, 3, 5, exhibition road, london t/no…