51-54 GRACECHURCH STREET (NO.2) LIMITED
SHELFCO (NO.2118) LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 04156647
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of 51-54 GRACECHURCH STREET (NO.2) LIMITED are www.5154gracechurchstreetno2.co.uk, and www.51-54-gracechurch-street-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. 51 54 Gracechurch Street No 2 Limited is a Private Limited Company. The company registration number is 04156647. 51 54 Gracechurch Street No 2 Limited has been working since 08 February 2001. The present status of the company is Active. The registered address of 51 54 Gracechurch Street No 2 Limited is 10 Upper Berkeley Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director WAGSTAFF, Christopher David has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 30 November 2001

Director
COLE, Terence Shelby
Appointed Date: 30 November 2001
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 30 November 2001
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 30 November 2001
66 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 November 2001
Appointed Date: 22 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 22 February 2001
Appointed Date: 08 February 2001

Director
WAGSTAFF, Christopher David
Resigned: 14 September 2002
Appointed Date: 10 September 2002
63 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 30 November 2001
Appointed Date: 22 February 2001

Director
MIKJON LIMITED
Resigned: 22 February 2001
Appointed Date: 08 February 2001

Persons With Significant Control

C.G.I.S. (Gracechurch Street) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

51-54 GRACECHURCH STREET (NO.2) LIMITED Events

09 Apr 2017
Accounts for a dormant company made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 8 February 2017 with updates
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 79 more events
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
28 Feb 2001
Memorandum and Articles of Association
26 Feb 2001
Company name changed shelfco (no.2118) LIMITED\certificate issued on 26/02/01
08 Feb 2001
Incorporation

51-54 GRACECHURCH STREET (NO.2) LIMITED Charges

6 September 2013
Charge code 0415 6647 0009
Delivered: 20 September 2013
Status: Satisfied on 1 October 2014
Persons entitled: Sculptor Finance (Md) Ireland Limited
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
5 July 2005
Floating charge
Delivered: 22 July 2005
Status: Satisfied on 7 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders
Description: Floating charge all its undertaking and all its property…
5 July 2005
Fifty-fifth supplemental trust deed
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Royal Exchange Trust Company Limited
Description: All right title and interest in the new property being f/h…
4 May 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 5 July 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h land known as 51-54 gracechurch street, 8/9 talbot…
24 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 14 July 2005
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties)
Description: F/H land at 51-54 gracechurch street, 8/9 talbot court and…
24 November 2003
Deeds of accession dated 24 november 2003 to a subordination deed dated 24 december 2002 (the "subordination deed) pursuant to which the company will become an obligor and a subordinated creditor under the subordination deed.
Delivered: 2 December 2003
Status: Satisfied on 14 July 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellshaft, London Branch. as Security Trustee of the Finance Parties
Description: All sums, liabilities and obligations payable by an…
30 November 2001
Sixteenth supplemental trust deed (as defined)
Delivered: 13 December 2001
Status: Satisfied on 20 January 2010
Persons entitled: Law Debenture Trustees Limited
Description: The property known as 51-54 gracechurch street and 2-7 and…
30 November 2001
Floating charge
Delivered: 12 December 2001
Status: Satisfied on 20 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trusteefor and on Behalf of the Lenders.
Description: By way of floating charge all its undertaking and property…