Company number 04799703
Status Active
Incorporation Date 16 June 2003
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
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 forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
GBP 1
. The most likely internet sites of 4 PEMBRIDGE VILLAS LIMITED are www.4pembridgevillas.co.uk, and www.4-pembridge-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. 4 Pembridge Villas Limited is a Private Limited Company.
The company registration number is 04799703. 4 Pembridge Villas Limited has been working since 16 June 2003.
The present status of the company is Active. The registered address of 4 Pembridge Villas Limited is 16 Finchley Road London Nw8 6eb. . WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003
Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 16 June 2003
Appointed Date: 16 June 2003
Persons With Significant Control
Mr Marcus Simon Cooper
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
4 PEMBRIDGE VILLAS LIMITED Events
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Nov 2015
Current accounting period extended from 29 March 2016 to 31 March 2016
...
... and 39 more events
30 Jun 2003
New secretary appointed
30 Jun 2003
Accounting reference date shortened from 30/06/04 to 31/03/04
16 Jun 2003
Secretary resigned
16 Jun 2003
Director resigned
16 Jun 2003
Incorporation
14 November 2014
Charge code 0479 9703 0007
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 4 pembridge villas, notting hill, W11 2SU (title number…
14 November 2014
Charge code 0479 9703 0006
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Contains fixed charge…
14 November 2014
Charge code 0479 9703 0005
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: 4 and 4A pembridge villas, kensington and chelsea, london…
1 November 2010
Legal mortgage by way of deed of substitution
Delivered: 9 November 2010
Status: Satisfied
on 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 4 and 4A pembridge villas london.
23 December 2003
Legal mortgage
Delivered: 13 January 2004
Status: Satisfied
on 14 March 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 4 and 4A pembridge villas, london. With the…
23 December 2003
Debenture
Delivered: 30 December 2003
Status: Satisfied
on 10 January 2015
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…