78 CANNON STREET GP LIMITED
LONDON AGENTSTAR LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD
Company number 04411068
Status Active
Incorporation Date 8 April 2002
Company Type Private Limited Company
Address 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Accounts for a small company made up to 31 December 2016; Termination of appointment of Michael James Topham as a director on 31 December 2016. The most likely internet sites of 78 CANNON STREET GP LIMITED are www.78cannonstreetgp.co.uk, and www.78-cannon-street-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.78 Cannon Street Gp Limited is a Private Limited Company. The company registration number is 04411068. 78 Cannon Street Gp Limited has been working since 08 April 2002. The present status of the company is Active. The registered address of 78 Cannon Street Gp Limited is 21 Palmer Street London England Sw1h 0ad. . ABOGADO NOMINEES LIMITED is a Secretary of the company. BLAIR, Ross is a Director of the company. BROWN, Ian James Palmer is a Director of the company. Secretary REYNOLDS, Andrew John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CONNOLLEY, Dominic has been resigned. Director JENNER, Simon Philip has been resigned. Director JONES, Neil has been resigned. Director LEWIS, Philip Geoffrey has been resigned. Director MUSGRAVE, Stephen Howard Rhodes has been resigned. Director REYNOLDS, Andrew John has been resigned. Director RIDDELL, James Hendry has been resigned. Director TOPHAM, Michael James has been resigned. Director WYPER, John Stuurman has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 June 2002

Director
BLAIR, Ross
Appointed Date: 19 December 2016
50 years old

Director
BROWN, Ian James Palmer
Appointed Date: 06 February 2008
57 years old

Resigned Directors

Secretary
REYNOLDS, Andrew John
Resigned: 25 July 2011
Appointed Date: 20 June 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 June 2002
Appointed Date: 08 April 2002

Director
CONNOLLEY, Dominic
Resigned: 15 December 2006
Appointed Date: 20 December 2005
60 years old

Director
JENNER, Simon Philip
Resigned: 18 December 2012
Appointed Date: 02 October 2006
65 years old

Director
JONES, Neil
Resigned: 14 May 2003
Appointed Date: 20 June 2002
70 years old

Director
LEWIS, Philip Geoffrey
Resigned: 20 December 2005
Appointed Date: 14 May 2003
72 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Resigned: 01 July 2010
Appointed Date: 01 December 2006
72 years old

Director
REYNOLDS, Andrew John
Resigned: 25 July 2011
Appointed Date: 20 December 2005
67 years old

Director
RIDDELL, James Hendry
Resigned: 01 February 2008
Appointed Date: 09 February 2007
76 years old

Director
TOPHAM, Michael James
Resigned: 31 December 2016
Appointed Date: 20 June 2002
77 years old

Director
WYPER, John Stuurman
Resigned: 01 March 2012
Appointed Date: 23 March 2007
75 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Director
ABOGADO NOMINEES LIMITED
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 20 June 2002
Appointed Date: 08 April 2002

Persons With Significant Control

Jeffrey Constable Hines
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

78 CANNON STREET GP LIMITED Events

18 Apr 2017
Confirmation statement made on 8 April 2017 with updates
23 Mar 2017
Accounts for a small company made up to 31 December 2016
04 Jan 2017
Termination of appointment of Michael James Topham as a director on 31 December 2016
21 Dec 2016
Full accounts made up to 31 December 2015
21 Dec 2016
Appointment of Ross Blair as a director on 19 December 2016
...
... and 91 more events
26 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
26 Jun 2002
Director resigned
26 Jun 2002
Director resigned
20 Jun 2002
Company name changed agentstar LIMITED\certificate issued on 20/06/02
08 Apr 2002
Incorporation

78 CANNON STREET GP LIMITED Charges

13 September 2013
Charge code 0441 1068 0012
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: Land and buildings at 78 cannon street london. Notification…
13 September 2013
Charge code 0441 1068 0011
Delivered: 30 September 2013
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: Land and buildings at 78 cannon street london. Notification…
13 September 2013
Charge code 0441 1068 0010
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: The land and buildings at 78 cannon street london demised…
13 September 2013
Charge code 0441 1068 0009
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Hsh Nordbank Ag
Description: The land and buildings at 78 cannon street london demised…
11 June 2009
Third party legal charge
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Candar Finance S.A.R.L.
Description: All the l/h land and premises situate and k/a main block…
7 December 2007
Junior debenture
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch (The Agent)
Description: 78 cannon street l/h t/no LN252045 subject to and with the…
7 December 2007
Junior debenture
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch (The Agent)
Description: 78 cannon street l/h t/no LN252045 subject to and with the…
12 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: 78 cannon street london l/h t/no LN252045 and an underlease…
12 December 2006
Debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: 78 cannon street london l/h t/no LN252045 and an underlease…
12 December 2006
Mezzanine debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: 78 cannon street london l/h t/no LN252045 and an underlease…
12 December 2006
Mezzanine debenture
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Hsh Nordbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: 78 cannon street london l/h t/no LN252045 and an underlease…
11 July 2002
Debenture
Delivered: 26 July 2002
Status: Satisfied on 18 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…