LONDON & HENLEY RETAIL PROPERTIES LIMITED
LONDON LONDON & HENLEY PROPERTY GROUP LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03297393
Status In Administration
Incorporation Date 30 December 1996
Company Type Private Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 9 September 2016; Administrator's progress report to 5 May 2016. The most likely internet sites of LONDON & HENLEY RETAIL PROPERTIES LIMITED are www.londonhenleyretailproperties.co.uk, and www.london-henley-retail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. London Henley Retail Properties Limited is a Private Limited Company. The company registration number is 03297393. London Henley Retail Properties Limited has been working since 30 December 1996. The present status of the company is In Administration. The registered address of London Henley Retail Properties Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . DE STEFANO, John Francis is a Director of the company. Secretary DEVONSHIRE, Felicity Portia Estelle has been resigned. Secretary SINGER, Paul Andrew has been resigned. Secretary SUMMERS, John Michael has been resigned. Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director DEVONSHIRE, Felicity Portia Estelle has been resigned. Director HOBSON, Robert James has been resigned. Director HOCKING, Raymond has been resigned. Director ROBINSON, Stephanie Melita Therese has been resigned. Director SINGER, Paul Andrew has been resigned. Director WRIGHT, Nigel James has been resigned. Director WRIGHT, Nigel James has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DE STEFANO, John Francis
Appointed Date: 30 December 1996
80 years old

Resigned Directors

Secretary
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 30 December 1996

Secretary
SINGER, Paul Andrew
Resigned: 31 December 2013
Appointed Date: 07 October 2005

Secretary
SUMMERS, John Michael
Resigned: 07 October 2005
Appointed Date: 21 July 2003

Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 30 December 1996
Appointed Date: 30 December 1996

Director
DEVONSHIRE, Felicity Portia Estelle
Resigned: 21 July 2003
Appointed Date: 30 December 1996
76 years old

Director
HOBSON, Robert James
Resigned: 27 September 2012
Appointed Date: 16 April 2008
57 years old

Director
HOCKING, Raymond
Resigned: 01 January 2007
Appointed Date: 03 March 2006
79 years old

Director
ROBINSON, Stephanie Melita Therese
Resigned: 31 December 2012
Appointed Date: 01 January 2007
79 years old

Director
SINGER, Paul Andrew
Resigned: 30 June 2012
Appointed Date: 04 August 2006
67 years old

Director
WRIGHT, Nigel James
Resigned: 04 August 2006
Appointed Date: 03 March 2006
71 years old

Director
WRIGHT, Nigel James
Resigned: 03 March 2006
Appointed Date: 15 December 2005
71 years old

LONDON & HENLEY RETAIL PROPERTIES LIMITED Events

28 Dec 2016
Notice of extension of period of Administration
23 Nov 2016
Administrator's progress report to 9 September 2016
16 Jun 2016
Administrator's progress report to 5 May 2016
04 Jan 2016
Administrator's progress report to 5 November 2015
16 Dec 2015
Notice of extension of period of Administration
...
... and 96 more events
07 May 1998
Company name changed london & henley property group l imited\certificate issued on 08/05/98
28 Jan 1998
Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Jan 1998
Accounting reference date extended from 31/12/97 to 31/03/98
08 Jan 1997
Secretary resigned
30 Dec 1996
Incorporation

LONDON & HENLEY RETAIL PROPERTIES LIMITED Charges

22 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
Description: F/H property 148 high street winchester hampshire SO23 9AY…
22 July 2003
Debenture
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee Under the Facility Agreement (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
22 March 1999
Supplemental debenture
Delivered: 25 March 1999
Status: Satisfied on 22 July 2003
Persons entitled: Credit Lyonnais
Description: F/H property k/a land at desbrough road and rutland and…
12 February 1999
Supplemental debenture
Delivered: 16 February 1999
Status: Satisfied on 22 July 2003
Persons entitled: Credit Lyonnais
Description: F/H queen annes court peascod street windsor-BK129182…
8 February 1999
Supplemental debenture
Delivered: 11 February 1999
Status: Satisfied on 22 July 2003
Persons entitled: Credit Lyonnais
Description: The f/h property k/a bridewell house 60/62 friar street amd…
1 February 1999
Supplemental debenture
Delivered: 3 February 1999
Status: Satisfied on 12 August 2003
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Supplemental debenture
Delivered: 2 July 1998
Status: Satisfied on 12 August 2003
Persons entitled: Credit Lyonnais
Description: F/H k/a 23/23A high street tonbridge kent t/n K502091.
29 May 1998
Debenture dated 19TH may 1998 as amended by an amendment deed
Delivered: 3 June 1998
Status: Satisfied on 12 August 2003
Persons entitled: Credit Lyonnais
Description: Fixed and floating charges over the undertaking and all…
19 May 1998
Debenture
Delivered: 27 May 1998
Status: Satisfied on 12 August 2003
Persons entitled: Credit Lyonnais (London Branch)
Description: .. fixed and floating charges over the undertaking and all…