BYRON PLACE SEAHAM LIMITED
LONDON MODUS (SEAHAM) LIMITED LIBERTYVISION LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AE
Company number 04819259
Status Active
Incorporation Date 3 July 2003
Company Type Private Limited Company
Address 2ND FLOOR 30, CHARLES II STREET, LONDON, SW1Y 4AE
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 ninety events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 10 in full; Satisfaction of charge 7 in full. The most likely internet sites of BYRON PLACE SEAHAM LIMITED are www.byronplaceseaham.co.uk, and www.byron-place-seaham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byron Place Seaham Limited is a Private Limited Company. The company registration number is 04819259. Byron Place Seaham Limited has been working since 03 July 2003. The present status of the company is Active. The registered address of Byron Place Seaham Limited is 2nd Floor 30 Charles Ii Street London Sw1y 4ae. . HIBBERD, Lisa Jefferson is a Secretary of the company. GRANT, Donald Aaron is a Director of the company. Secretary DAVIES, John Elwyn has been resigned. Secretary DEAN, Michael John has been resigned. Secretary FLOOD, Brendan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CARLIN, Stephen has been resigned. Director FLOOD, Brendan has been resigned. Director FLOOD, Damian has been resigned. Director GREGORY, Nicholas Alexander has been resigned. Director MCGAWLEY, Richard Thomas has been resigned. Director RIDDELL, James Michael Charles has been resigned. Director ROWELL, Andrew has been resigned. Director WATTERS, Michael John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIBBERD, Lisa Jefferson
Appointed Date: 22 March 2010

Director
GRANT, Donald Aaron
Appointed Date: 03 August 2015
52 years old

Resigned Directors

Secretary
DAVIES, John Elwyn
Resigned: 27 April 2009
Appointed Date: 01 April 2005

Secretary
DEAN, Michael John
Resigned: 22 March 2010
Appointed Date: 15 June 2009

Secretary
FLOOD, Brendan
Resigned: 01 April 2005
Appointed Date: 14 July 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 July 2003
Appointed Date: 03 July 2003

Director
CARLIN, Stephen
Resigned: 25 September 2013
Appointed Date: 27 April 2009
75 years old

Director
FLOOD, Brendan
Resigned: 27 April 2009
Appointed Date: 14 July 2003
64 years old

Director
FLOOD, Damian
Resigned: 27 April 2009
Appointed Date: 31 July 2006
52 years old

Director
GREGORY, Nicholas Alexander
Resigned: 30 September 2016
Appointed Date: 25 September 2013
55 years old

Director
MCGAWLEY, Richard Thomas
Resigned: 27 April 2009
Appointed Date: 14 July 2003
58 years old

Director
RIDDELL, James Michael Charles
Resigned: 27 April 2009
Appointed Date: 14 July 2003
61 years old

Director
ROWELL, Andrew
Resigned: 20 May 2015
Appointed Date: 10 May 2011
48 years old

Director
WATTERS, Michael John
Resigned: 10 May 2011
Appointed Date: 27 April 2009
66 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 July 2003
Appointed Date: 03 July 2003

Persons With Significant Control

Redefine International P.L.C
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BYRON PLACE SEAHAM LIMITED Events

04 May 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Apr 2017
Satisfaction of charge 10 in full
27 Apr 2017
Satisfaction of charge 7 in full
19 Apr 2017
Registration of charge 048192590012, created on 10 April 2017
21 Feb 2017
Accounts for a dormant company made up to 31 August 2016
...
... and 80 more events
30 Jul 2003
New director appointed
30 Jul 2003
New director appointed
30 Jul 2003
Registered office changed on 30/07/03 from: 16 churchill way cardiff CF10 2DX
28 Jul 2003
Company name changed libertyvision LIMITED\certificate issued on 28/07/03
03 Jul 2003
Incorporation

BYRON PLACE SEAHAM LIMITED Charges

10 April 2017
Charge code 0481 9259 0012
Delivered: 19 April 2017
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Byron place shopping centre located at seaham, county…
11 December 2013
Charge code 0481 9259 0011
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land known as byron place, seaham harbour, seaham…
2 November 2010
Legal mortgage
Delivered: 6 November 2010
Status: Satisfied on 27 April 2017
Persons entitled: Corovest Mezzanine Capital Limited
Description: F/H land and building k/a byron place shopping centre…
13 September 2010
Supplemental deed
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All the assigned rights see image for full details.
13 September 2010
Supplemental deed
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buidings being byron place seaham harbour…
13 September 2010
Debenture
Delivered: 17 September 2010
Status: Satisfied on 27 April 2017
Persons entitled: Corovest Mezzanine Capital Limited
Description: F/H land and buildings k/a byron place shopping centre…
22 September 2006
Legal charge
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H and l/h property to be k/a byron place shopping centre…
22 September 2006
Deed of assignment
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
19 September 2006
Legal charge
Delivered: 7 October 2006
Status: Satisfied on 25 June 2010
Persons entitled: One Northeast
Description: F/H land at town centre seaham t/no DU251109 (part) and the…
19 September 2006
Deed of assignment and charge
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All right, title and interest in the development agreement…
13 January 2006
Legal charge
Delivered: 19 January 2006
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: The old empire and adjoining on the east side of south…
20 December 2005
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 14 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land and premises situate in church street, south crescent…