BRITISH LAND HERCULES NO.1 LIMITED
LONDON PILLAR HERCULES NO.1 LIMITED PILLAR (MAIDENHEAD) LIMITED

Hellopages » Greater London » Westminster » W1H 7LX

Company number 03527580
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Philip John Martin as a director on 31 October 2016; Termination of appointment of Philip John Martin as a secretary on 31 October 2016. The most likely internet sites of BRITISH LAND HERCULES NO.1 LIMITED are www.britishlandherculesno1.co.uk, and www.british-land-hercules-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. British Land Hercules No 1 Limited is a Private Limited Company. The company registration number is 03527580. British Land Hercules No 1 Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of British Land Hercules No 1 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. GROSE, Benjamin Toby is a Director of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary MARTIN, Philip John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BERESFORD, Valentine Tristram has been resigned. Director BRAINE, Anthony has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Andrew Marc has been resigned. Director MARTIN, Philip John has been resigned. Director MCGANN, Martin Francis has been resigned. Director MOULD, Harold Raymond has been resigned. Director PRICE, Humphrey James Montgomery has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SMITH, Andrew David has been resigned. Director STIRLING, Mark Andrew has been resigned. Director WEBB, Nigel Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 31 October 2016

Director
GROSE, Benjamin Toby
Appointed Date: 13 October 2009
56 years old

Director
MCNUFF, Jonathan Charles
Appointed Date: 13 July 2016
39 years old

Director
MIDDLETON, Charles John
Appointed Date: 13 July 2016
59 years old

Resigned Directors

Secretary
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 10 March 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
BARZYCKI, Sarah Morrell
Resigned: 08 May 2007
Appointed Date: 22 November 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 08 May 2007
Appointed Date: 22 November 2006
61 years old

Director
BERESFORD, Valentine Tristram
Resigned: 06 November 2009
Appointed Date: 28 July 2005
59 years old

Director
BRAINE, Anthony
Resigned: 08 May 2007
Appointed Date: 18 December 2006
68 years old

Director
CLARKE, Peter Courtenay
Resigned: 08 May 2007
Appointed Date: 22 November 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 08 May 2007
Appointed Date: 18 December 2006
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1998
Appointed Date: 10 March 1998

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 19 December 2002
57 years old

Director
MARTIN, Philip John
Resigned: 31 October 2016
Appointed Date: 13 October 2009
68 years old

Director
MCGANN, Martin Francis
Resigned: 07 October 2005
Appointed Date: 25 February 2003
64 years old

Director
MOULD, Harold Raymond
Resigned: 28 July 2005
Appointed Date: 13 March 1998
84 years old

Director
PRICE, Humphrey James Montgomery
Resigned: 28 July 2005
Appointed Date: 10 March 1998
83 years old

Director
ROBERTS, Timothy Andrew
Resigned: 08 May 2007
Appointed Date: 22 November 2006
61 years old

Director
SMITH, Andrew David
Resigned: 14 February 2014
Appointed Date: 18 July 2012
48 years old

Director
STIRLING, Mark Andrew
Resigned: 06 November 2009
Appointed Date: 28 July 2005
62 years old

Director
WEBB, Nigel Mark
Resigned: 08 May 2007
Appointed Date: 22 November 2006
61 years old

Persons With Significant Control

Pillar Property Group Limited
Notified on: 10 March 2017
Nature of control: Ownership of shares – 75% or more

BRITISH LAND HERCULES NO.1 LIMITED Events

22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Dec 2016
Termination of appointment of Philip John Martin as a director on 31 October 2016
29 Nov 2016
Termination of appointment of Philip John Martin as a secretary on 31 October 2016
29 Nov 2016
Appointment of British Land Company Secretarial Limited as a secretary on 31 October 2016
26 Oct 2016
Audit exemption subsidiary accounts made up to 30 March 2016
...
... and 108 more events
25 Mar 1998
New director appointed
24 Mar 1998
Particulars of mortgage/charge
16 Mar 1998
Director resigned
16 Mar 1998
Secretary resigned
10 Mar 1998
Incorporation

BRITISH LAND HERCULES NO.1 LIMITED Charges

10 June 2004
Security interest agreement
Delivered: 19 June 2004
Status: Satisfied on 14 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns transfers and otherwise makes over the title to…
26 February 2003
Guarantee and interest agreement
Delivered: 13 March 2003
Status: Satisfied on 14 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 125,868 units in hut and all and any units in hut in…
22 August 2002
Jersey security agreement
Delivered: 30 August 2002
Status: Satisfied on 14 September 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (The Facility Agent)
Description: (A) agrees that the facility agent shall have possession of…
22 August 2002
Floating charge
Delivered: 30 August 2002
Status: Satisfied on 14 September 2005
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft,London Branch
Description: Floating charge over all assets of the company; see form…
16 March 1998
Debenture
Delivered: 24 March 1998
Status: Satisfied on 6 January 2000
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)
Description: Freehold property k/a geoffrey house maidenhead business…