CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED
LONDON ARCHER BRAMLEY PROPERTY NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 05882841
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 forty-three 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 PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED are www.consortiumpropertyventurefundgeneralpartnerno1.co.uk, and www.consortium-property-venture-fund-general-partner-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Consortium Property Venture Fund General Partner No 1 Limited is a Private Limited Company. The company registration number is 05882841. Consortium Property Venture Fund General Partner No 1 Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Consortium Property Venture Fund General Partner No 1 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: 28 August 2007
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 PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 20 July 2016 with updates
08 Feb 2016
Total exemption full accounts made up to 30 April 2015
14 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

11 Feb 2015
Total exemption full accounts made up to 30 April 2014
...
... and 33 more events
13 Aug 2007
Director's particulars changed
11 Apr 2007
Company name changed archer bramley property nominees LIMITED\certificate issued on 11/04/07
08 Sep 2006
Accounting reference date extended from 05/04/07 to 30/04/07
10 Aug 2006
Accounting reference date shortened from 31/07/07 to 05/04/07
20 Jul 2006
Incorporation

CONSORTIUM PROPERTY VENTURE FUND GENERAL PARTNER NO 1 LIMITED Charges

9 February 2011
Deposit agreement to secure own liabilities
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
22 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2007
Debenture
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2007
A standard security which was presented for registration in scotland on the 13/09/2007 and
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: State Street Custodial Services (Ireland) Limited as Trustee for Rreef (UK) Property Venturefund No 2 and Deutsche International Finance (Ireland) Limited
Description: All and whole the subjects on the west side of virginia…
29 August 2007
Standard security which was presented for registration in scotland on 13 september 2007 and
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at virginia street glasgow t/n GLA142380.