FOUNDATION PROPERTY FUND LP LIMITED
LONDON CANARYHURST LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA
Company number 04958486
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address MONTGOMERY INVESTMENT MANAGEMENT LLP, WEWORK ALDGATE TOWER, 2 LEMAN STREET, LONDON, ENGLAND, E1 8FA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 68 King William Street London EC4N 7DZ to C/O Montgomery Investment Management Llp Wework Aldgate Tower 2 Leman Street London E1 8FA on 10 January 2017; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of FOUNDATION PROPERTY FUND LP LIMITED are www.foundationpropertyfundlp.co.uk, and www.foundation-property-fund-lp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foundation Property Fund Lp Limited is a Private Limited Company. The company registration number is 04958486. Foundation Property Fund Lp Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Foundation Property Fund Lp Limited is Montgomery Investment Management Llp Wework Aldgate Tower 2 Leman Street London England E1 8fa. . BALL, George Justin is a Secretary of the company. BALL, George Justin is a Director of the company. SMIT, Adrian Lewis is a Director of the company. Secretary DOWNS, Steven George has been resigned. Secretary LEWIS, Neil Dewar has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director CARTER, David Jason has been resigned. Director DAWSON, Andrew Laurence has been resigned. Director DUNSTAN, Mark Geoffrey Ross has been resigned. Director HANSON, Edward Peter has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LEWIS, Neil Dewar has been resigned. Director PUDGE, David John has been resigned. Director ROWLEY, Thomas John Lewis has been resigned. Director WEST, Timothy James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BALL, George Justin
Appointed Date: 23 November 2010

Director
BALL, George Justin
Appointed Date: 23 November 2010
54 years old

Director
SMIT, Adrian Lewis
Appointed Date: 20 February 2009
53 years old

Resigned Directors

Secretary
DOWNS, Steven George
Resigned: 03 October 2005
Appointed Date: 17 December 2003

Secretary
LEWIS, Neil Dewar
Resigned: 23 November 2010
Appointed Date: 03 October 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 December 2003
Appointed Date: 10 November 2003

Director
CARTER, David Jason
Resigned: 22 September 2008
Appointed Date: 17 December 2003
55 years old

Director
DAWSON, Andrew Laurence
Resigned: 25 February 2009
Appointed Date: 17 December 2003
61 years old

Director
DUNSTAN, Mark Geoffrey Ross
Resigned: 17 August 2009
Appointed Date: 01 April 2008
64 years old

Director
HANSON, Edward Peter
Resigned: 01 April 2008
Appointed Date: 17 December 2003
50 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 17 December 2003
Appointed Date: 10 November 2003
65 years old

Director
LEWIS, Neil Dewar
Resigned: 23 November 2010
Appointed Date: 20 February 2009
64 years old

Director
PUDGE, David John
Resigned: 17 December 2003
Appointed Date: 10 November 2003
60 years old

Director
ROWLEY, Thomas John Lewis
Resigned: 23 February 2009
Appointed Date: 22 September 2008
50 years old

Director
WEST, Timothy James
Resigned: 23 November 2010
Appointed Date: 20 February 2009
59 years old

Persons With Significant Control

Montgomery Investment Management Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOUNDATION PROPERTY FUND LP LIMITED Events

10 Jan 2017
Registered office address changed from 68 King William Street London EC4N 7DZ to C/O Montgomery Investment Management Llp Wework Aldgate Tower 2 Leman Street London E1 8FA on 10 January 2017
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 55 more events
09 Jan 2004
Secretary resigned
09 Jan 2004
Director resigned
09 Jan 2004
Director resigned
19 Dec 2003
Company name changed canaryhurst LIMITED\certificate issued on 19/12/03
10 Nov 2003
Incorporation