CITY LOFTS (ROBERT'S WHARF) LIMITED
SHELFCO (NO 2707) LIMITED

Hellopages » Greater London » Westminster » W1U 6JW

Company number 04424129
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 April 2002
Company Type Private Limited Company
Address 109 GLOUCESTER PLACE, LONDON, W1U 6JW
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 30 June 2009; Appointment terminated director michael hadcock; Appointment terminated director gavin angell. The most likely internet sites of CITY LOFTS (ROBERT'S WHARF) LIMITED are www.cityloftsrobertswharf.co.uk, and www.city-lofts-robert-s-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. City Lofts Robert S Wharf Limited is a Private Limited Company. The company registration number is 04424129. City Lofts Robert S Wharf Limited has been working since 24 April 2002. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of City Lofts Robert S Wharf Limited is 109 Gloucester Place London W1u 6jw. . ROUZEL, Alan Keith is a Secretary of the company. Secretary PHILLIPS, Bari William has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director ANGELL, Gavin has been resigned. Director BROOKS, Anthony has been resigned. Director HADCOCK, Michael Mark has been resigned. Director HEPDEN, Simon William has been resigned. Director MOODY, Nicholas John has been resigned. Director WRIGHT, Stuart David Harrington has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
ROUZEL, Alan Keith
Appointed Date: 01 July 2002

Resigned Directors

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 14 January 2003

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 01 July 2002
Appointed Date: 24 April 2002

Director
ANGELL, Gavin
Resigned: 22 October 2008
Appointed Date: 15 December 2006
47 years old

Director
BROOKS, Anthony
Resigned: 10 June 2008
Appointed Date: 01 July 2002
63 years old

Director
HADCOCK, Michael Mark
Resigned: 30 September 2008
Appointed Date: 01 July 2002
62 years old

Director
HEPDEN, Simon William
Resigned: 01 July 2008
Appointed Date: 03 April 2005
54 years old

Director
MOODY, Nicholas John
Resigned: 30 May 2008
Appointed Date: 03 September 2002
56 years old

Director
WRIGHT, Stuart David Harrington
Resigned: 26 July 2005
Appointed Date: 01 July 2002
62 years old

Nominee Director
MIKJON LIMITED
Resigned: 01 July 2002
Appointed Date: 24 April 2002

CITY LOFTS (ROBERT'S WHARF) LIMITED Events

11 Aug 2009
Receiver's abstract of receipts and payments to 30 June 2009
01 Nov 2008
Appointment terminated director michael hadcock
23 Oct 2008
Appointment terminated director gavin angell
28 Jul 2008
Notice of appointment of receiver or manager
03 Jul 2008
Appointment terminated secretary bari phillips
...
... and 31 more events
04 Jul 2002
Secretary resigned
04 Jul 2002
Accounting reference date extended from 30/04/03 to 30/09/03
04 Jul 2002
Registered office changed on 04/07/02 from: lacon house theobald's road london WC1X 8RW
18 Jun 2002
Company name changed shelfco (no 2707) LIMITED\certificate issued on 18/06/02
24 Apr 2002
Incorporation

CITY LOFTS (ROBERT'S WHARF) LIMITED Charges

14 July 2005
Assignment
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title and interest in and to those agreements…
1 October 2004
Legal charge
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a robert's wharf, leeds. Fixed charge…
11 March 2003
Assignment
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The agreement and all rights contained therein and all…
11 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…