THE PLACE LONDON BRIDGE LIMITED
LONDON NEW LONDON BRIDGE HOUSE LIMITED ELMSBURY LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04833390
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address REM UK, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, ENGLAND, SE1 9SG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Registered office address changed from 110 Park Street London W1K 6NX to C/O Rem Uk the Shard 32 London Bridge Street London SE1 9SG on 24 November 2016; Appointment of Mr Charles Hugh Mavor as a secretary on 14 November 2016; Termination of appointment of Paul Hill Turpin as a secretary on 15 November 2016. The most likely internet sites of THE PLACE LONDON BRIDGE LIMITED are www.theplacelondonbridge.co.uk, and www.the-place-london-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Place London Bridge Limited is a Private Limited Company. The company registration number is 04833390. The Place London Bridge Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of The Place London Bridge Limited is Rem Uk The Shard 32 London Bridge Street London England Se1 9sg. . MAVOR, Charles Hugh is a Secretary of the company. DANNATT, Owen John is a Director of the company. SELLAR, James Maxwell is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary TURPIN, Paul Hill has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AL JABER, Tariq has been resigned. Director AUSTIN, Philip Joseph has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BROWN, Grant Timothy has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director CHRISTENSEN, Robert Anthony has been resigned. Director HOY, Ashley David has been resigned. Director LEONARD, Frances Margaret has been resigned. Director LIMIDO, Emmanuel has been resigned. Director OSTLE, Barry John has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director TREW, Anthony has been resigned. Director TURPIN, Paul Hill has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MAVOR, Charles Hugh
Appointed Date: 14 November 2016

Director
DANNATT, Owen John
Appointed Date: 22 February 2013
45 years old

Director
SELLAR, James Maxwell
Appointed Date: 02 September 2003
52 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 11 January 2007
Appointed Date: 05 August 2003

Secretary
GHINN, Sarah
Resigned: 09 January 2008
Appointed Date: 11 January 2007

Secretary
TURPIN, Paul Hill
Resigned: 15 November 2016
Appointed Date: 09 January 2008

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 August 2003
Appointed Date: 15 July 2003

Director
AL JABER, Tariq
Resigned: 19 October 2009
Appointed Date: 20 March 2009
47 years old

Director
AUSTIN, Philip Joseph
Resigned: 01 August 2007
Appointed Date: 23 April 2007
76 years old

Director
BAVERSTAM, Dan Mikael
Resigned: 26 January 2006
Appointed Date: 05 August 2003
70 years old

Director
BROWN, Grant Timothy
Resigned: 23 April 2007
Appointed Date: 19 December 2005
58 years old

Director
CHAPMAN, Kevin Edward
Resigned: 26 January 2006
Appointed Date: 02 September 2003
62 years old

Director
CHRISTENSEN, Robert Anthony
Resigned: 09 January 2008
Appointed Date: 01 August 2007
70 years old

Director
HOY, Ashley David
Resigned: 09 January 2008
Appointed Date: 01 August 2007
66 years old

Director
LEONARD, Frances Margaret
Resigned: 01 August 2007
Appointed Date: 19 December 2005
76 years old

Director
LIMIDO, Emmanuel
Resigned: 19 October 2009
Appointed Date: 09 January 2008
66 years old

Director
OSTLE, Barry John
Resigned: 26 January 2006
Appointed Date: 02 September 2003
70 years old

Director
SJOBERG, Per Henrik
Resigned: 09 January 2008
Appointed Date: 26 January 2006
63 years old

Director
THOMSON, Thomas John
Resigned: 09 January 2008
Appointed Date: 05 August 2003
74 years old

Director
TREW, Anthony
Resigned: 22 February 2013
Appointed Date: 09 January 2008
73 years old

Director
TURPIN, Paul Hill
Resigned: 09 January 2008
Appointed Date: 02 September 2003
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 August 2003
Appointed Date: 15 July 2003

Persons With Significant Control

Shard Funding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PLACE LONDON BRIDGE LIMITED Events

24 Nov 2016
Registered office address changed from 110 Park Street London W1K 6NX to C/O Rem Uk the Shard 32 London Bridge Street London SE1 9SG on 24 November 2016
23 Nov 2016
Appointment of Mr Charles Hugh Mavor as a secretary on 14 November 2016
23 Nov 2016
Termination of appointment of Paul Hill Turpin as a secretary on 15 November 2016
16 Nov 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 106 more events
20 Aug 2003
Director resigned
20 Aug 2003
Secretary resigned
20 Aug 2003
Registered office changed on 20/08/03 from: 31 corsham street, london, N1 6DR
16 Aug 2003
Accounting reference date extended from 31/07/04 to 31/12/04
15 Jul 2003
Incorporation

THE PLACE LONDON BRIDGE LIMITED Charges

10 November 2009
Debenture
Delivered: 23 November 2009
Status: Outstanding
Persons entitled: Qatar National Bank (S.A.Q.) Doha Branch (as Securtiy Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Deed of charge over account balances
Delivered: 24 January 2008
Status: Satisfied on 5 December 2009
Persons entitled: Qatar National Bank (S.A.Q.)
Description: All right title and interest in and to the account…
9 January 2008
Nlbh security assignment
Delivered: 24 January 2008
Status: Satisfied on 5 December 2009
Persons entitled: Qatar National Bank (S.A.Q.)
Description: The charged contracts and the contract proceeds and the…
9 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 5 December 2009
Persons entitled: Qatar National Bank (S.A.Q.)
Description: Fixed and floating charges over the undertaking and all…
15 September 2006
Debenture
Delivered: 2 October 2006
Status: Satisfied on 22 December 2008
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: New london bridge house london bridge street london t/no…
16 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a new london bridge house 25 london bridge…
12 September 2003
Debenture
Delivered: 27 September 2003
Status: Satisfied on 18 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a new london bridge house 25 london bridge…