DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED
LONDON COLUMBUS INDUSTRIAL PROPERTY GENERAL PARTNER LIMITED

Hellopages » Greater London » Westminster » W1F 0UB

Company number 07404176
Status Active
Incorporation Date 12 October 2010
Company Type Private Limited Company
Address 89 WARDOUR STREET, LONDON, W1F 0UB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED are www.dunedinindustrialpropertygeneralpartneriii.co.uk, and www.dunedin-industrial-property-general-partner-iii.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Dunedin Industrial Property General Partner Iii Limited is a Private Limited Company. The company registration number is 07404176. Dunedin Industrial Property General Partner Iii Limited has been working since 12 October 2010. The present status of the company is Active. The registered address of Dunedin Industrial Property General Partner Iii Limited is 89 Wardour Street London W1f 0ub. . CAPRARU, Ana-Maria Florina is a Director of the company. MARKS, Michael Daniel is a Director of the company. Secretary HORTON, Helen Marie has been resigned. Secretary STONER, Melanie has been resigned. Secretary SCHRODERS CORPORATE SECRETARY LIMITED has been resigned. Director BELL, Nicole has been resigned. Director DE LUSIGNAN, James Charles Richard has been resigned. Director DOWLING, Laurence John Scott has been resigned. Director GRIFFITHS, Peter John has been resigned. Director KNATCHBULL, Melinda Lu San has been resigned. Director LEES, Roger Alan has been resigned. Director ROANTREE, Gillian Anne has been resigned. Director SETHI, Sanjay has been resigned. Director WALKER, Samuel Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAPRARU, Ana-Maria Florina
Appointed Date: 10 May 2015
46 years old

Director
MARKS, Michael Daniel
Appointed Date: 03 December 2014
45 years old

Resigned Directors

Secretary
HORTON, Helen Marie
Resigned: 10 September 2012
Appointed Date: 12 October 2010

Secretary
STONER, Melanie
Resigned: 10 September 2012
Appointed Date: 12 October 2010

Secretary
SCHRODERS CORPORATE SECRETARY LIMITED
Resigned: 03 December 2014
Appointed Date: 10 September 2012

Director
BELL, Nicole
Resigned: 03 December 2014
Appointed Date: 20 March 2014
42 years old

Director
DE LUSIGNAN, James Charles Richard
Resigned: 05 February 2015
Appointed Date: 03 December 2014
38 years old

Director
DOWLING, Laurence John Scott
Resigned: 03 December 2014
Appointed Date: 14 December 2012
51 years old

Director
GRIFFITHS, Peter John
Resigned: 10 January 2014
Appointed Date: 12 October 2010
53 years old

Director
KNATCHBULL, Melinda Lu San
Resigned: 03 December 2014
Appointed Date: 20 March 2014
49 years old

Director
LEES, Roger Alan
Resigned: 30 November 2012
Appointed Date: 12 October 2010
65 years old

Director
ROANTREE, Gillian Anne
Resigned: 08 January 2014
Appointed Date: 12 October 2010
65 years old

Director
SETHI, Sanjay
Resigned: 07 October 2015
Appointed Date: 07 May 2015
49 years old

Director
WALKER, Samuel Andrew
Resigned: 13 October 2015
Appointed Date: 05 February 2015
53 years old

Persons With Significant Control

Mr Marvin Rice
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Events

13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Mar 2016
Full accounts made up to 31 December 2014
13 Oct 2015
Termination of appointment of Samuel Andrew Walker as a director on 13 October 2015
12 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

...
... and 45 more events
21 Nov 2011
Annual return made up to 12 October 2011 with full list of shareholders
04 Aug 2011
Particulars of a mortgage or charge / charge no: 1
04 Aug 2011
Particulars of a mortgage or charge / charge no: 2
26 May 2011
Current accounting period extended from 31 October 2011 to 31 December 2011
12 Oct 2010
Incorporation

DUNEDIN INDUSTRIAL PROPERTY GENERAL PARTNER III LIMITED Charges

12 May 2015
Charge code 0740 4176 0007
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The full circle business centre (f/h title BK248095) and…
12 March 2013
Equitable charge
Delivered: 16 March 2013
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: F/H properties k/a eskdale road industrial estate uxbridge…
12 March 2013
Legal charge
Delivered: 16 March 2013
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: F/H properties k/a eskdale road industrial estate uxbridge…
3 August 2012
Legal charge
Delivered: 10 August 2012
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first legal mortgage, the whole of its right…
3 August 2012
Equitable charge
Delivered: 10 August 2012
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the whole of its right title…
29 July 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: (For details of actual properties charged, please refer to…
29 July 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 20 May 2015
Persons entitled: Abbey National Treasury Services PLC
Description: (For details of actual properties charged, please refer to…