EASTGATE SHOPPING CENTRE BASILDON LIMITED
LONDON CONAFELL LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU

Company number 05489778
Status Active - Proposal to Strike off
Incorporation Date 23 June 2005
Company Type Private Limited Company
Address 12 CHARLES II STREET, LONDON, SW1Y 4QU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 ; Full accounts made up to 15 August 2015; Auditor's resignation. The most likely internet sites of EASTGATE SHOPPING CENTRE BASILDON LIMITED are www.eastgateshoppingcentrebasildon.co.uk, and www.eastgate-shopping-centre-basildon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Shopping Centre Basildon Limited is a Private Limited Company. The company registration number is 05489778. Eastgate Shopping Centre Basildon Limited has been working since 23 June 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Eastgate Shopping Centre Basildon Limited is 12 Charles Ii Street London Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. HAYES, Laurence Edwin is a Director of the company. THORP, Timothy Geoffrey is a Director of the company. Secretary BRAINE, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GILL, Christopher Paul has been resigned. Director GROSE, Benjamin Toby has been resigned. Director GROSE, Benjamin Toby has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HUXTABLE, Christopher John has been resigned. Director JONES, Andrew Marc has been resigned. Director MARSHALL, Merrick Christopher Lawrence has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SMITH, Stephen Paul has been resigned. Director VANDEVIVERE, Jean-Marc has been resigned. Director WEBB, Nigel Mark has been resigned. Director WESTON SMITH, John Harry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WYLLIE, Alison
Appointed Date: 17 February 2014

Director
HAYES, Laurence Edwin
Appointed Date: 17 November 2014
48 years old

Director
THORP, Timothy Geoffrey
Appointed Date: 17 February 2014
61 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 17 February 2014
Appointed Date: 23 June 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

Director
BARZYCKI, Sarah Morrell
Resigned: 10 February 2014
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 10 February 2014
Appointed Date: 14 July 2006
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 23 June 2005
83 years old

Director
BRAINE, Anthony
Resigned: 10 February 2014
Appointed Date: 18 December 2006
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 17 February 2014
Appointed Date: 13 July 2012
50 years old

Director
CLARKE, Peter Courtenay
Resigned: 16 August 2010
Appointed Date: 14 July 2006
59 years old

Director
FORSHAW, Christopher Michael John
Resigned: 17 February 2014
Appointed Date: 18 December 2006
76 years old

Director
GILL, Christopher Paul
Resigned: 14 November 2014
Appointed Date: 17 February 2014
67 years old

Director
GROSE, Benjamin Toby
Resigned: 13 July 2012
Appointed Date: 13 July 2012
56 years old

Director
GROSE, Benjamin Toby
Resigned: 10 February 2014
Appointed Date: 13 July 2012
56 years old

Director
HESTER, Stephen Alan Michael
Resigned: 15 November 2008
Appointed Date: 07 July 2005
64 years old

Director
HUXTABLE, Christopher John
Resigned: 14 November 2014
Appointed Date: 17 February 2014
61 years old

Director
JONES, Andrew Marc
Resigned: 06 November 2009
Appointed Date: 14 July 2006
57 years old

Director
MARSHALL, Merrick Christopher Lawrence
Resigned: 30 September 2007
Appointed Date: 15 February 2007
65 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 23 June 2005
64 years old

Director
ROBERTS, Graham Charles
Resigned: 30 July 2011
Appointed Date: 07 July 2005
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 10 February 2014
Appointed Date: 14 July 2006
61 years old

Director
SMITH, Stephen Paul
Resigned: 31 March 2013
Appointed Date: 13 July 2012
72 years old

Director
VANDEVIVERE, Jean-Marc
Resigned: 10 February 2014
Appointed Date: 13 July 2012
48 years old

Director
WEBB, Nigel Mark
Resigned: 10 February 2014
Appointed Date: 14 July 2006
61 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 23 June 2005
93 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 June 2005
Appointed Date: 23 June 2005

EASTGATE SHOPPING CENTRE BASILDON LIMITED Events

05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

21 Nov 2015
Full accounts made up to 15 August 2015
04 Aug 2015
Auditor's resignation
08 Jul 2015
Current accounting period extended from 16 February 2015 to 15 August 2015
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1

...
... and 115 more events
07 Jul 2005
New director appointed
06 Jul 2005
New director appointed
06 Jul 2005
Secretary resigned
06 Jul 2005
Director resigned
23 Jun 2005
Incorporation

EASTGATE SHOPPING CENTRE BASILDON LIMITED Charges

17 February 2014
Charge code 0548 9778 0006
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Bayerische Landesbank, London Branch
Description: Notification of addition to or amendment of charge…
1 January 2007
Third composite supplemental trust deed
Delivered: 10 January 2007
Status: Satisfied on 21 February 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: The eastgate centre co-operative house town square 2 to 14…
29 August 2006
A composite supplemental trust deed
Delivered: 24 January 2007
Status: Satisfied on 21 February 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: The eastgate centre co-operative house town square 2 to 14…
29 August 2006
A composite supplemental trust deed
Delivered: 13 September 2006
Status: Satisfied on 4 April 2007
Persons entitled: Royal Exchange Trust Company Limited (The Trustee)
Description: The eastgate centre, co-operative house, town square, 2 to…
11 July 2005
Sixteenth supplemental trust deed
Delivered: 28 July 2005
Status: Satisfied on 21 February 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: All the rights,title and interest in the l/h premises k/a…
11 November 1999
Tenth supplemental trust deed
Delivered: 28 July 2005
Status: Satisfied on 21 February 2014
Persons entitled: Royal Exchange Trust Company Limited
Description: All rights,title and interest in the l/h premises k/a…