SPB PROPERTIES (UK) LTD
LONDON

Hellopages » Greater London » Wandsworth » SW8 5PZ
Company number 06202772
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address HB ICONOCLAST NINE ELMS PIER, TIDEWAY WALK, LONDON, GREAT BRITAIN, SW8 5PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from Unit 4 Croxted Mews Croxted Road London SE24 9DA to Hb Iconoclast Nine Elms Pier Tideway Walk London SW8 5PZ on 22 March 2017; Appointment of Mr Ian Mowbray Jackson as a director on 28 February 2017. The most likely internet sites of SPB PROPERTIES (UK) LTD are www.spbpropertiesuk.co.uk, and www.spb-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Spb Properties Uk Ltd is a Private Limited Company. The company registration number is 06202772. Spb Properties Uk Ltd has been working since 04 April 2007. The present status of the company is Active. The registered address of Spb Properties Uk Ltd is Hb Iconoclast Nine Elms Pier Tideway Walk London Great Britain Sw8 5pz. . JACKSON, Ian Mowbray is a Director of the company. Secretary PLATT, Graham John has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary VICKERS REYNOLDS & CO LTD has been resigned. Director BROOME, Steven Paul has been resigned. Director CASH, William Rupert Paul has been resigned. Director PLATT, Graham John has been resigned. Director PLATT, Graham John has been resigned. Director SMITH, Graham has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JACKSON, Ian Mowbray
Appointed Date: 28 February 2017
59 years old

Resigned Directors

Secretary
PLATT, Graham John
Resigned: 13 October 2014
Appointed Date: 06 August 2007

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Secretary
VICKERS REYNOLDS & CO LTD
Resigned: 07 August 2007
Appointed Date: 04 April 2007

Director
BROOME, Steven Paul
Resigned: 25 June 2010
Appointed Date: 04 April 2007
47 years old

Director
CASH, William Rupert Paul
Resigned: 28 February 2017
Appointed Date: 13 October 2014
59 years old

Director
PLATT, Graham John
Resigned: 13 October 2014
Appointed Date: 25 June 2010
86 years old

Director
PLATT, Graham John
Resigned: 06 August 2007
Appointed Date: 04 April 2007
86 years old

Director
SMITH, Graham
Resigned: 13 October 2014
Appointed Date: 25 June 2010
59 years old

Director
CENTRAL DIRECTORS LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Persons With Significant Control

Mr William Rupert Paul Cash
Notified on: 31 October 2016
59 years old
Nature of control: Has significant influence or control

SPB PROPERTIES (UK) LTD Events

22 Mar 2017
Confirmation statement made on 28 February 2017 with updates
22 Mar 2017
Registered office address changed from Unit 4 Croxted Mews Croxted Road London SE24 9DA to Hb Iconoclast Nine Elms Pier Tideway Walk London SW8 5PZ on 22 March 2017
22 Mar 2017
Appointment of Mr Ian Mowbray Jackson as a director on 28 February 2017
22 Mar 2017
Termination of appointment of William Rupert Paul Cash as a director on 28 February 2017
10 Mar 2017
Satisfaction of charge 1 in full
...
... and 54 more events
21 Apr 2007
New director appointed
20 Apr 2007
Registered office changed on 20/04/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
20 Apr 2007
Director resigned
20 Apr 2007
Secretary resigned
04 Apr 2007
Incorporation

SPB PROPERTIES (UK) LTD Charges

23 April 2009
Legal charge
Delivered: 28 April 2009
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: F/H property situate at 27 lisley street bridgnorth…
18 June 2008
Mortgage
Delivered: 21 June 2008
Status: Satisfied on 2 October 2015
Persons entitled: Anthony J. Bolus
Description: The f/h property k/a 27 listley street bridgnorth…
13 February 2008
Guarantee & debenture
Delivered: 20 February 2008
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2007
Legal charge
Delivered: 16 October 2007
Status: Satisfied on 10 March 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Comrades socialmans club listley street bridgenorth…
11 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 10 March 2017
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 27 listley street bridgnorth t/no SL134195, fixed and…