EC PROPERTIES NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QZ

Company number 07696994
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address 15 GROSVENOR STREET, LONDON, W1K 4QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Soumen Das as a director on 31 December 2016; Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of EC PROPERTIES NOMINEE LIMITED are www.ecpropertiesnominee.co.uk, and www.ec-properties-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Ec Properties Nominee Limited is a Private Limited Company. The company registration number is 07696994. Ec Properties Nominee Limited has been working since 07 July 2011. The present status of the company is Active. The registered address of Ec Properties Nominee Limited is 15 Grosvenor Street London W1k 4qz. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. YARDLEY, Gary James is a Director of the company. Director BLACK, William Reginald has been resigned. Director DAS, Soumen has been resigned. Director TATTAR, Balbinder Singh has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 21 April 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 07 July 2011

Director
HAWKSWORTH, Ian David
Appointed Date: 07 July 2011
59 years old

Director
JOBANPUTRA, Situl Suryakant
Appointed Date: 16 December 2016
51 years old

Director
YARDLEY, Gary James
Appointed Date: 07 July 2011
59 years old

Resigned Directors

Director
BLACK, William Reginald
Resigned: 31 December 2015
Appointed Date: 18 July 2012
74 years old

Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 07 July 2011
49 years old

Director
TATTAR, Balbinder Singh
Resigned: 31 July 2014
Appointed Date: 07 July 2011
61 years old

Persons With Significant Control

Ec Properties Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EC PROPERTIES NOMINEE LIMITED Events

03 Jan 2017
Termination of appointment of Soumen Das as a director on 31 December 2016
19 Dec 2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 31 December 2015
29 Apr 2016
Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016
...
... and 19 more events
24 Nov 2011
Current accounting period extended from 31 July 2012 to 31 December 2012
15 Nov 2011
Memorandum and Articles of Association
15 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Nov 2011
Particulars of a mortgage or charge / charge no: 1
07 Jul 2011
Incorporation

EC PROPERTIES NOMINEE LIMITED Charges

31 October 2014
Charge code 0769 6994 0006
Delivered: 10 November 2014
Status: Satisfied on 9 January 2016
Persons entitled: The Mayor Burgesses of the London Borough of Hammersmith and Fulham
Description: Freehold land of maclise road on the north west side of…
2 September 2014
Charge code 0769 6994 0005
Delivered: 5 September 2014
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham
Description: Gibbs green school, mund street, london, W6.. As shown…
23 January 2013
Legal mortgage
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham
Description: F/H land k/a 11 farm lane fulham broadway london which is…
23 January 2013
Legal charge
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham
Description: F/H land k/a gibbs green school mund street london t/no…
23 January 2013
Legal mortgage
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham
Description: Land k/a land lying to the south west of philbeach gardens…
2 November 2011
Debenture
Delivered: 15 November 2011
Status: Satisfied on 14 May 2012
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…