EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED
LONDON SHELFCO (NO. 3116) LIMITED

Hellopages » Greater London » Westminster » W1B 5TR

Company number 05503353
Status Active
Incorporation Date 8 July 2005
Company Type Private Limited Company
Address LIBERTY HOUSE, REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 8 July 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,000 ; Total exemption small company accounts made up to 5 April 2014; Annual return made up to 8 July 2014 with full list of shareholders Statement of capital on 2015-01-05 GBP 1,000 . The most likely internet sites of EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED are www.easterdevelopmentpartnershipgeneralpartner.co.uk, and www.easter-development-partnership-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Easter Development Partnership General Partner Limited is a Private Limited Company. The company registration number is 05503353. Easter Development Partnership General Partner Limited has been working since 08 July 2005. The present status of the company is Active. The registered address of Easter Development Partnership General Partner Limited is Liberty House Regent Street London W1b 5tr. . LENTHALL, Nicola Louise is a Secretary of the company. POPE, Nigel Howard is a Director of the company. SINFIELD, Nicholas Paul is a Director of the company. Secretary CORNER, Stephen Donald has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director DIPPLE, James Anthony has been resigned. Director GREEN, Annette Julie has been resigned. Director HOWARD, Ross Jeffrey has been resigned. Director LEE, Roland William has been resigned. Director MCGILL, Alistair Peter has been resigned. Director RUSSELL, Michael Iain has been resigned. Director TAYLOR, Peter has been resigned. Director WALTERS, Jayne Sara has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LENTHALL, Nicola Louise
Appointed Date: 18 February 2011

Director
POPE, Nigel Howard
Appointed Date: 18 June 2013
61 years old

Director
SINFIELD, Nicholas Paul
Appointed Date: 10 October 2005
52 years old

Resigned Directors

Secretary
CORNER, Stephen Donald
Resigned: 18 February 2011
Appointed Date: 23 December 2005

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 23 December 2005
Appointed Date: 08 July 2005

Director
DIPPLE, James Anthony
Resigned: 31 March 2008
Appointed Date: 23 December 2005
69 years old

Director
GREEN, Annette Julie
Resigned: 08 December 2006
Appointed Date: 10 October 2005
66 years old

Director
HOWARD, Ross Jeffrey
Resigned: 05 May 2010
Appointed Date: 14 April 2009
51 years old

Director
LEE, Roland William
Resigned: 30 March 2013
Appointed Date: 23 January 2006
60 years old

Director
MCGILL, Alistair Peter
Resigned: 30 March 2013
Appointed Date: 05 May 2010
56 years old

Director
RUSSELL, Michael Iain
Resigned: 01 May 2009
Appointed Date: 13 December 2006
68 years old

Director
TAYLOR, Peter
Resigned: 24 January 2014
Appointed Date: 23 December 2005
79 years old

Director
WALTERS, Jayne Sara
Resigned: 20 August 2008
Appointed Date: 10 October 2005
63 years old

Nominee Director
MIKJON LIMITED
Resigned: 10 October 2005
Appointed Date: 08 July 2005

EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Events

08 Sep 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,000

05 Jan 2015
Total exemption small company accounts made up to 5 April 2014
05 Jan 2015
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

02 Apr 2014
Notice of ceasing to act as receiver or manager
25 Mar 2014
Notice of ceasing to act as receiver or manager
...
... and 67 more events
19 Oct 2005
Registered office changed on 19/10/05 from: lacon house theobalds road london WC1X 8RW
19 Oct 2005
Memorandum and Articles of Association
19 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

30 Sep 2005
Company name changed shelfco (no. 3116) LIMITED\certificate issued on 30/09/05
08 Jul 2005
Incorporation

EASTER DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Charges

25 October 2007
Supplemental charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: The f/h land on the east side of worcester road t/n…
18 October 2007
A supplemental charge
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch as Agent
Description: All of the f/h or l/h property specified in schedule 1 to…
25 May 2007
A supplemental legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: L/H beam reach site 8A rainham essex. See the mortgage…
5 February 2007
A supplemental charge to a debenture dated 20 july 2006 and
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: The aquired property being l/h site a faverdale east…
19 October 2006
A supplemental charge
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch
Description: By way of first fixed charge all such assets and assigns…
20 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Eurohypo Ag London Branch
Description: Fixed and floating charges over the undertaking and all…