HEART OF THE CITY LIMITED
LONDON TAYLOR WOODROW (SHEFFIELD) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 03758726
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Director's details changed for Mr Richard John Livingstone on 1 January 2013; Full accounts made up to 30 September 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of HEART OF THE CITY LIMITED are www.heartofthecity.co.uk, and www.heart-of-the-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Heart of The City Limited is a Private Limited Company. The company registration number is 03758726. Heart of The City Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Heart of The City Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Richard John is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary JOHNSON, Andrew Robert has been resigned. Secretary LONNON, Michael Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BANNISTER, Paul Alan has been resigned. Director BICKERSTAFF, Anthony Oliver has been resigned. Director BURKE, David Douglas has been resigned. Director HENDRY, Brian William has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director SHINE, Raymond Edward Brian has been resigned. Director WHITE, David Douglas Percival has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LUCK, Richard Nigel
Appointed Date: 15 February 2002

Director
LIVINGSTONE, Richard John
Appointed Date: 21 August 2009
61 years old

Director
LUCK, Richard Nigel
Appointed Date: 18 November 2013
65 years old

Resigned Directors

Secretary
JOHNSON, Andrew Robert
Resigned: 01 June 2001
Appointed Date: 23 April 1999

Secretary
LONNON, Michael Andrew
Resigned: 15 February 2002
Appointed Date: 01 June 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 May 1999
Appointed Date: 23 April 1999

Director
BANNISTER, Paul Alan
Resigned: 15 February 2002
Appointed Date: 05 April 2000
66 years old

Director
BICKERSTAFF, Anthony Oliver
Resigned: 15 February 2002
Appointed Date: 18 July 2001
61 years old

Director
BURKE, David Douglas
Resigned: 30 September 2002
Appointed Date: 15 February 2002
65 years old

Director
HENDRY, Brian William
Resigned: 05 April 2000
Appointed Date: 23 April 1999
81 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 September 2002
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 15 February 2002
63 years old

Director
SHINE, Raymond Edward Brian
Resigned: 05 April 2000
Appointed Date: 23 April 1999
80 years old

Director
WHITE, David Douglas Percival
Resigned: 18 July 2001
Appointed Date: 05 April 2000
75 years old

HEART OF THE CITY LIMITED Events

13 Sep 2016
Director's details changed for Mr Richard John Livingstone on 1 January 2013
22 Jun 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

18 Jun 2015
Full accounts made up to 30 September 2014
01 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

...
... and 80 more events
28 May 1999
Memorandum and Articles of Association
17 May 1999
Accounting reference date shortened from 30/04/00 to 31/12/99
15 May 1999
Secretary resigned
30 Apr 1999
Company name changed taylor woodrow (sheffield) limit ed\certificate issued on 04/05/99
23 Apr 1999
Incorporation

HEART OF THE CITY LIMITED Charges

26 November 2003
Charge over revenue account
Delivered: 15 December 2003
Status: Satisfied on 5 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit, and all its right, title and interest in the…
26 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 5 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
26 November 2003
A share charge
Delivered: 2 December 2003
Status: Satisfied on 5 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge all shares and all related rights…
29 October 2003
Share charge relating to shares in the company
Delivered: 7 November 2003
Status: Satisfied on 5 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: As security for the payment of all the secured liabilities…
30 April 2001
Charge over securities
Delivered: 14 May 2001
Status: Satisfied on 12 December 2003
Persons entitled: Abbey National Treasury Services PLC(As Agent and Trustee for Each of the Finance Parties)
Description: One £1 ordinary share on L.R. (sheffield pfi) limited and…
25 May 1999
Third party charge over securities
Delivered: 4 June 1999
Status: Satisfied on 12 December 2003
Persons entitled: Abbey National Financial Products
Description: £1 b ordinary shares in the borrower and any stocks shares…
25 May 1999
Third party charge over securities
Delivered: 4 June 1999
Status: Satisfied on 24 October 2003
Persons entitled: Robert Fleming & Co Limited
Description: £1 a ordinary shares of the borrower and any stocks shares…