CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED
LONDON ARCHER BRAMLEY GENERAL PARTNER (UK) NO.1 LIMITED ARCHER BRAMLEY GENERAL PARTNERS (UK) NO.1 LIMITED

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 05882833
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED are www.consortiumgeneralpartnerukno5.co.uk, and www.consortium-general-partner-uk-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Consortium General Partner Uk No 5 Limited is a Private Limited Company. The company registration number is 05882833. Consortium General Partner Uk No 5 Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Consortium General Partner Uk No 5 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Secretary TAYLOR, Wayne John Kennedy has been resigned. Director HAMMOND, David Eric has been resigned. Director KAVANAGH, Liam James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 20 July 2006
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 10 February 2009

Resigned Directors

Secretary
TAYLOR, Wayne John Kennedy
Resigned: 11 August 2008
Appointed Date: 20 July 2006

Director
HAMMOND, David Eric
Resigned: 20 July 2009
Appointed Date: 20 July 2006
65 years old

Director
KAVANAGH, Liam James
Resigned: 31 August 2009
Appointed Date: 20 July 2006
48 years old

Persons With Significant Control

Consortium Corporate Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 April 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
02 Feb 2016
Total exemption full accounts made up to 30 April 2015
25 Jan 2016
Satisfaction of charge 5 in full
25 Jan 2016
Satisfaction of charge 6 in full
...
... and 41 more events
08 Sep 2006
Accounting reference date extended from 05/04/07 to 30/04/07
25 Aug 2006
New director appointed
10 Aug 2006
Accounting reference date shortened from 31/07/07 to 05/04/07
31 Jul 2006
Company name changed archer bramley general partners (uk) no.1 LIMITED\certificate issued on 31/07/06
20 Jul 2006
Incorporation

CONSORTIUM GENERAL PARTNER (UK) NO.5 LIMITED Charges

29 September 2011
Legal charge
Delivered: 18 October 2011
Status: Satisfied on 25 January 2016
Persons entitled: Santander UK PLC
Description: F/H property being 142 north street, bedminster t/no…
29 September 2011
Legal charge
Delivered: 18 October 2011
Status: Satisfied on 25 January 2016
Persons entitled: Santander UK PLC
Description: F/H property being cedar hill court, 36 high street, staple…
29 September 2011
Legal charge
Delivered: 18 October 2011
Status: Satisfied on 25 January 2016
Persons entitled: Santander UK PLC
Description: F/H property being 130/140 north street, bedminster…
29 September 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Cedar hill court 36 high street staple hill bristol t/no…
12 August 2010
Legal charge
Delivered: 19 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 142 north street bedminster bristol t/no. BL100438 and all…
10 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 130-140 north street bedminster bristol…