NASH COURT RETAIL LIMITED
CANARY WHARF

Hellopages » Greater London » Tower Hamlets » E14 5AB
Company number 04184435
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address 30TH FLOOR, ONE CANADA SQUARE, CANARY WHARF, E14 5AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Satisfaction of charge 041844350002 in full; Registration of charge 041844350003, created on 24 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Memorandum and Articles of Association. The most likely internet sites of NASH COURT RETAIL LIMITED are www.nashcourtretail.co.uk, and www.nash-court-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Nash Court Retail Limited is a Private Limited Company. The company registration number is 04184435. Nash Court Retail Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Nash Court Retail Limited is 30th Floor One Canada Square Canary Wharf E14 5ab. . GARWOOD, John Raymond is a Secretary of the company. ANDERSON II, A Peter is a Director of the company. IACOBESCU, George is a Director of the company. LYONS, Russell James John is a Director of the company. Secretary HOLLAND, Anna Marie has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director ROTHMAN, Gerald has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GARWOOD, John Raymond
Appointed Date: 21 March 2001

Director
ANDERSON II, A Peter
Appointed Date: 21 March 2001
72 years old

Director
IACOBESCU, George
Appointed Date: 21 March 2001
80 years old

Director
LYONS, Russell James John
Appointed Date: 09 April 2002
65 years old

Resigned Directors

Secretary
HOLLAND, Anna Marie
Resigned: 30 June 2010
Appointed Date: 27 July 2004

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

Director
ROTHMAN, Gerald
Resigned: 08 April 2002
Appointed Date: 21 March 2001
88 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 21 March 2001
Appointed Date: 21 March 2001

NASH COURT RETAIL LIMITED Events

19 Jan 2017
Satisfaction of charge 041844350002 in full
12 Dec 2016
Registration of charge 041844350003, created on 24 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Nov 2016
Memorandum and Articles of Association
22 Nov 2016
Resolutions
  • RES13 ‐ Arrangemetns contemplated by the documents be herby authorised and ratified directors authorised to execute and deliver the documents execution and delivery and performance of documents for the benefit and best interest of the company 01/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jul 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
11 Apr 2001
New director appointed
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
11 Apr 2001
Accounting reference date extended from 31/03/02 to 30/06/02
21 Mar 2001
Incorporation

NASH COURT RETAIL LIMITED Charges

24 November 2016
Charge code 0418 4435 0003
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Overriding lease relating to nash court building under…
1 October 2014
Charge code 0418 4435 0002
Delivered: 2 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Lloyds Bank PLC
Description: Lease at nash court building title number EGL423806…
20 March 2009
Security agreement
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)
Description: Headlease nash court building t/n EGL423806 fixed and…