C.G.I.S. HERBAL HILL LIMITED
LONDON MINMAR (878) LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 06454452
Status Active
Incorporation Date 17 December 2007
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 fifty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 17 December 2016 with updates; Director's details changed for Mr Steven Ross Collins on 17 August 2016. The most likely internet sites of C.G.I.S. HERBAL HILL LIMITED are www.cgisherbalhill.co.uk, and www.c-g-i-s-herbal-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. C G I S Herbal Hill Limited is a Private Limited Company. The company registration number is 06454452. C G I S Herbal Hill Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of C G I S Herbal Hill 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 has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Nominee Director DUFFY, Christopher William 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: 19 February 2008
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 19 February 2008
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 19 February 2008
66 years old

Resigned Directors

Secretary
PARK, Robert
Resigned: 24 April 2015
Appointed Date: 19 February 2008

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 19 February 2008
Appointed Date: 17 December 2007

Nominee Director
DUFFY, Christopher William
Resigned: 19 February 2008
Appointed Date: 17 December 2007
68 years old

Persons With Significant Control

C.G.I.S. Group (Holdings No. 2) Limited
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

C.G.I.S. HERBAL HILL LIMITED Events

11 Apr 2017
Accounts for a small company made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
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
09 Jun 2016
Satisfaction of charge 064544520005 in full
...
... and 42 more events
29 Feb 2008
Ad 19/02/08\gbp si 99@1=99\gbp ic 1/100\
29 Feb 2008
Registered office changed on 29/02/2008 from 51 eastcheap london EC3M 1JP
20 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Feb 2008
Company name changed minmar (878) LIMITED\certificate issued on 19/02/08
17 Dec 2007
Incorporation

C.G.I.S. HERBAL HILL LIMITED Charges

23 February 2016
Charge code 0645 4452 0006
Delivered: 27 February 2016
Status: Satisfied on 9 June 2016
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Contains floating charge…
23 February 2016
Charge code 0645 4452 0005
Delivered: 27 February 2016
Status: Satisfied on 9 June 2016
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: 3 - 7 herbal hill and alnd and buildings in herbal place…
7 October 2013
Charge code 0645 4452 0004
Delivered: 11 October 2013
Status: Satisfied on 9 June 2016
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
2 April 2008
Floating charge
Delivered: 11 April 2008
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC, for Itself and as Agent and Security Trustee for and on Behalf of the Lenders
Description: Floating charge all undertaking and all property, assets…
2 April 2008
Fifty-ninth supplemental trust deed
Delivered: 4 April 2008
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: F/H property k/a 3-7 herbal hill london and land and…