THROGMORTON PROPERTIES LIMITED
LONDON MISLEX (497) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 05795357
Status Active
Incorporation Date 25 April 2006
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 5,250,001 ; Full accounts made up to 30 September 2014. The most likely internet sites of THROGMORTON PROPERTIES LIMITED are www.throgmortonproperties.co.uk, and www.throgmorton-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Throgmorton Properties Limited is a Private Limited Company. The company registration number is 05795357. Throgmorton Properties Limited has been working since 25 April 2006. The present status of the company is Active. The registered address of Throgmorton Properties 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. PATEL, Gulam Mohamed is a Director of the company. PEARLMAN, David Alan is a Director of the company. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 24 July 2006

Director
GOLDBERGER, Michael Robert
Appointed Date: 24 July 2006
69 years old

Director
PATEL, Gulam Mohamed
Appointed Date: 24 July 2006
77 years old

Director
PEARLMAN, David Alan
Appointed Date: 24 July 2006
79 years old

Resigned Directors

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 24 July 2006
Appointed Date: 25 April 2006

Director
WESTLEX NOMINEES LIMITED
Resigned: 24 July 2006
Appointed Date: 25 April 2006

THROGMORTON PROPERTIES LIMITED Events

04 Jul 2016
Full accounts made up to 30 September 2015
29 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,250,001

04 Jul 2015
Full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,250,001

24 Apr 2015
Director's details changed for Mr David Alan Pearlman on 17 April 2015
...
... and 52 more events
31 Jul 2006
Director resigned
31 Jul 2006
Registered office changed on 31/07/06 from: summit house 12 red lion square london WC1R 4QD
31 Jul 2006
Accounting reference date extended from 30/04/07 to 30/09/07
24 Jul 2006
Company name changed mislex (497) LIMITED\certificate issued on 24/07/06
25 Apr 2006
Incorporation

THROGMORTON PROPERTIES LIMITED Charges

30 September 2014
Charge code 0579 5357 0006
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27B to 27G and 28 throgmorton street, london t/no NGL362486…
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 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
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 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
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 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
18 August 2006
Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Delivered: 31 August 2006
Status: Satisfied on 21 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 August 2006
Mortgage
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 27/28 throgmorton street london t/no NGL362486…