C.G.I.S. 68/70 WARDOUR STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7PE

Company number 08087477
Status Active
Incorporation Date 29 May 2012
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
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 twenty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016; Director's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of C.G.I.S. 68/70 WARDOUR STREET LIMITED are www.cgis6870wardourstreet.co.uk, and www.c-g-i-s-68-70-wardour-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. C G I S 68 70 Wardour Street Limited is a Private Limited Company. The company registration number is 08087477. C G I S 68 70 Wardour Street Limited has been working since 29 May 2012. The present status of the company is Active. The registered address of C G I S 68 70 Wardour Street Limited is 10 Upper Berkeley Street London W1h 7pe. . 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 PARK, Robert Graham has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COLE, Terence Shelby
Appointed Date: 29 May 2012
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 29 May 2012
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 29 May 2012
66 years old

Resigned Directors

Secretary
PARK, Robert Graham
Resigned: 24 April 2015
Appointed Date: 29 May 2012

C.G.I.S. 68/70 WARDOUR STREET LIMITED Events

07 Apr 2017
Full accounts made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
02 Sep 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
14 Jun 2016
Termination of appointment of Robert Graham Park as a secretary on 24 April 2015
13 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3

...
... and 14 more events
12 Jul 2012
Particulars of a mortgage or charge / charge no: 2
05 Jul 2012
Particulars of a mortgage or charge / charge no: 1
30 May 2012
Current accounting period extended from 31 May 2013 to 30 June 2013
29 May 2012
Appointment of Mr Robert Graham Park as a secretary
29 May 2012
Incorporation

C.G.I.S. 68/70 WARDOUR STREET LIMITED Charges

12 September 2014
Charge code 0808 7477 0004
Delivered: 18 September 2014
Status: Satisfied on 9 December 2014
Persons entitled: Ortus Secured Finance I Limited
Description: L/H 68-70 wardour street london…
6 September 2013
Charge code 0808 7477 0003
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…
25 June 2012
Fifty-eighth supplemental trust deed
Delivered: 12 July 2012
Status: Satisfied on 2 August 2014
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: All right title and interest in the new property being land…
25 June 2012
Floating charge
Delivered: 5 July 2012
Status: Satisfied on 7 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for and on Behalf of the Finance Parties (The Chargee)
Description: By way of floating charge all its undertaking and all its…