PERCY VILLAGE LIMITED
LONDON MISLEX (335) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04393452
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of PERCY VILLAGE LIMITED are www.percyvillage.co.uk, and www.percy-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Percy Village Limited is a Private Limited Company. The company registration number is 04393452. Percy Village Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Percy Village Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. GOLDBERGER, Michael Robert is a Director of the company. HAGER, Jonathan is a Director of the company. PEARLMAN, David Alan is a Director of the company. Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director PARNES, Daniel Gavin has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 28 March 2002

Director
GOLDBERGER, Michael Robert
Appointed Date: 28 March 2002
69 years old

Director
HAGER, Jonathan
Appointed Date: 01 August 2012
59 years old

Director
PEARLMAN, David Alan
Appointed Date: 28 March 2002
79 years old

Resigned Directors

Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 28 March 2002
Appointed Date: 13 March 2002

Director
PARNES, Daniel Gavin
Resigned: 04 March 2010
Appointed Date: 28 March 2002
54 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 28 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Structadene (Lbg) Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PERCY VILLAGE LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

04 Jul 2015
Full accounts made up to 30 September 2014
22 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 55 more events
12 Apr 2002
New director appointed
12 Apr 2002
New director appointed
12 Apr 2002
Secretary resigned
12 Apr 2002
Director resigned
13 Mar 2002
Incorporation

PERCY VILLAGE LIMITED Charges

30 September 2014
Charge code 0439 3452 0007
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 to 12 (inclusive) stephen mews, 2 to 19 (inclusive) percy…
24 June 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 26 June 2008
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 October 2006
Mortgage
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 2 to 19 (inclusive) percy street, 3 to 8 (inclusive)…
14 October 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 18 October 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Delivered: 17 October 2006
Status: Satisfied on 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
25 June 2002
Debenture
Delivered: 10 July 2002
Status: Satisfied on 6 February 2008
Persons entitled: Morgan Stanley Mortgage Servicing Limited
Description: F/H and l/h property k/a 8/11 stephen mews and 2/19 percy…