COLEFORD PROPERTY INVESTMENTS LLP
LONDON

Hellopages » Greater London » Westminster » SW1E 6QT

Company number OC380679
Status Active
Incorporation Date 3 December 2012
Company Type Limited Liability Partnership
Address 105 VICTORIA STREET, LONDON, ENGLAND, SW1E 6QT
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 105 Victoria Street London SW1E 6QT England to 105 Victoria Street London SW1E 6QT on 21 March 2017; Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of COLEFORD PROPERTY INVESTMENTS LLP are www.colefordpropertyinvestments.co.uk, and www.coleford-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coleford Property Investments Llp is a Limited Liability Partnership. The company registration number is OC380679. Coleford Property Investments Llp has been working since 03 December 2012. The present status of the company is Active. The registered address of Coleford Property Investments Llp is 105 Victoria Street London England Sw1e 6qt. . MACE, Simon Paul is a LLP Designated Member of the company. SOUTHWELL, Alfred Mark is a LLP Designated Member of the company. LYMINGTON, Oliver Henry Rufus is a LLP Member of the company. ODEY, Crispin is a LLP Member of the company. PIKE, James Robert Provan is a LLP Member of the company. PRENN, John is a LLP Member of the company. LLP Member CLARINDON INVESTMENTS LTD has been resigned.


Current Directors

LLP Designated Member
MACE, Simon Paul
Appointed Date: 03 December 2012
54 years old

LLP Designated Member
SOUTHWELL, Alfred Mark
Appointed Date: 03 December 2012
53 years old

LLP Member
LYMINGTON, Oliver Henry Rufus
Appointed Date: 13 December 2012
43 years old

LLP Member
ODEY, Crispin
Appointed Date: 13 December 2012
66 years old

LLP Member
PIKE, James Robert Provan
Appointed Date: 13 December 2012
70 years old

LLP Member
PRENN, John
Appointed Date: 13 December 2012
72 years old

Resigned Directors

LLP Member
CLARINDON INVESTMENTS LTD
Resigned: 31 January 2016
Appointed Date: 13 December 2012

Persons With Significant Control

Mr Simon Paul Mace
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Alfred Mark Southwell
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Crispin Odey
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr John Prenn
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Oliver Henry Rufus Lymington
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mrs Camilla Warrillow
Notified on: 6 April 2016
87 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Jamie Pike
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

COLEFORD PROPERTY INVESTMENTS LLP Events

21 Mar 2017
Registered office address changed from 105 Victoria Street London SW1E 6QT England to 105 Victoria Street London SW1E 6QT on 21 March 2017
21 Mar 2017
Registered office address changed from 45 Great Peter Street London SW1P 3LT to 105 Victoria Street London SW1E 6QT on 21 March 2017
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Dec 2016
Termination of appointment of Clarindon Investments Ltd as a member on 31 January 2016
...
... and 11 more events
02 Jan 2013
Appointment of Mr Crispin Odey as a member
02 Jan 2013
Appointment of Mr Oliver Henry Rufus Lymington as a member
22 Dec 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
22 Dec 2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
03 Dec 2012
Incorporation of a limited liability partnership

COLEFORD PROPERTY INVESTMENTS LLP Charges

28 December 2012
Sub-security executed on 13 december 2012
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the creditors interest under t/no.ROS496 on…
28 December 2012
Sub-security executed on 13 december 2012
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the creditors interest in the standard…
17 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 2012
Sub-charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Full title guarantee and as a continuing security for the…