ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED
LONDON SHELFCO (NO.2354) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL
Company number 04166100
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Michael Arnaouti as a director on 31 March 2017; Appointment of Louise Miller as a director on 1 March 2017; Director's details changed for Mr Michael Arnaouti on 16 January 2017. The most likely internet sites of ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED are www.alanhousenottinghamno1.co.uk, and www.alan-house-nottingham-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan House Nottingham No 1 Limited is a Private Limited Company. The company registration number is 04166100. Alan House Nottingham No 1 Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Alan House Nottingham No 1 Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. MILLER, Louise is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ARNAOUTI, Michael has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 April 2011

Director
MILLER, Louise
Appointed Date: 01 March 2017
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 28 February 2001

Director
LS DIRECTOR LIMITED
Appointed Date: 01 March 2013

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 28 February 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 28 February 2001
Appointed Date: 22 February 2001

Director
ARNAOUTI, Michael
Resigned: 31 March 2017
Appointed Date: 01 April 2015
65 years old

Director
DE SOUZA, Adrian Michael
Resigned: 31 March 2015
Appointed Date: 30 April 2011
55 years old

Director
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 26 September 2008
70 years old

Director
DUDGEON, Peter Maxwell
Resigned: 01 September 2004
Appointed Date: 06 March 2001
70 years old

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 01 September 2004

Director
MIKJON LIMITED
Resigned: 28 February 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Land Securities Spv's Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED Events

04 Apr 2017
Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
21 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
...
... and 71 more events
21 Mar 2001
New director appointed
13 Mar 2001
Particulars of property mortgage/charge
08 Mar 2001
Memorandum and Articles of Association
05 Mar 2001
Company name changed shelfco (no.2354) LIMITED\certificate issued on 05/03/01
22 Feb 2001
Incorporation

ALAN HOUSE (NOTTINGHAM) (NO. 1) LIMITED Charges

3 November 2004
Security trust and intercreditor deed
Delivered: 16 November 2004
Status: Satisfied on 5 March 2012
Persons entitled: Deutsche Trustee Company Limited
Description: All rights title and interests in 1) the original mortgaged…
3 November 2004
Obligor floating charge agreement
Delivered: 16 November 2004
Status: Satisfied on 5 March 2012
Persons entitled: Land Securities Capital Markets PLC
Description: First floating charge all present and future assets and…
6 March 2001
Fifth supplemental trust deed made between land securities PLC (1), the company (2), certain subsidiary companies (3) and the prudential assurance company limited (the "trustee") (4).
Delivered: 22 March 2001
Status: Satisfied on 2 May 2003
Persons entitled: The Prudential Assurance Company Limited (The "Trustee")
Description: The company has assigned to the trustee all moneys payable…
1 October 1991
Trust deed dated 1 october 1991
Delivered: 13 March 2001
Status: Satisfied on 2 May 2003
Persons entitled: The Prudential Assurance Company Limited
Description: F/H property k/a alan house 1 to 3 long row and 3 to 9…