Company number 04725421
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 21 GOLDEN SQUARE, LONDON, W1F 9JN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 1
; Full accounts made up to 31 January 2015. The most likely internet sites of FIRMDALE PROPERTY INVESTMENTS LIMITED are www.firmdalepropertyinvestments.co.uk, and www.firmdale-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Firmdale Property Investments Limited is a Private Limited Company.
The company registration number is 04725421. Firmdale Property Investments Limited has been working since 07 April 2003.
The present status of the company is Active. The registered address of Firmdale Property Investments Limited is 21 Golden Square London W1f 9jn. . SODEN, Malcolm Thomas is a Secretary of the company. KEMP, Judith Kit is a Director of the company. KEMP, Timothy John Reginald is a Director of the company. Secretary MARKHAM, Craig Andrew has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 23 April 2003
Appointed Date: 07 April 2003
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 23 April 2003
Appointed Date: 07 April 2003
FIRMDALE PROPERTY INVESTMENTS LIMITED Events
10 Aug 2016
Full accounts made up to 31 January 2016
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
03 Aug 2015
Full accounts made up to 31 January 2015
17 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
20 Mar 2015
Resolutions
-
RES13 ‐
The company enters in (the "legal mortgage").timothy john reginald kemp and also judith kit kemp both have an indirect interest in other companies shall not infringe their duties and will avoid conflicts of interest. Directors have authority to approve transactions related to the legal mortgage. Entering into the legal mortgage will be in the company's and members best interest. The resolutions have effect notwithstanding any provision of the company's articles of association. 16/02/2015
-
RES13 ‐
The company enters in (the "legal mortgage").timothy john reginald kemp and also judith kit kemp both have an indirect interest in other companies shall not infringe their duties and will avoid conflicts of interest. Directors have authority to approve transactions related to the legal mortgage. Entering into the legal mortgage will be in the company's and members best interest. The resolutions have effect notwithstanding any provision of the company's articles of association. 16/02/2015
...
... and 52 more events
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
20 Jun 2003
Company name changed innersites LIMITED\certificate issued on 20/06/03
29 Apr 2003
Registered office changed on 29/04/03 from: 120 east road london N1 6AA
07 Apr 2003
Incorporation
23 February 2015
Charge code 0472 5421 0008
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Standard Life Investments Limited (As Security Trustee)
Description: Land and buildings known as covent garden hotel london…
27 November 2014
Charge code 0472 5421 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Standard Life Investments Limited (As Security Trustee)
Description: Charlotte street hotel, london (title # 125217, the land…
13 October 2011
Security agreement
Delivered: 26 October 2011
Status: Satisfied
on 2 December 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 2007
Supplemental security agreement
Delivered: 6 August 2007
Status: Satisfied
on 21 November 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)
Description: Real property all buildings fixtures fittings and fixed…
17 May 2007
Security agreement
Delivered: 29 May 2007
Status: Satisfied
on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: Land securities plant and machinery credit balances book…
17 May 2007
Supplemental security agreement
Delivered: 29 May 2007
Status: Satisfied
on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: L/H haymarket hotel, 3-7 haymarket, 1-5 suffolk place and…
17 May 2007
Supplemental security agreement
Delivered: 30 May 2007
Status: Satisfied
on 21 November 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: Real property all buildings fixtures fittings and fixed…
21 March 2007
Security agreement
Delivered: 5 April 2007
Status: Satisfied
on 21 November 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: Land securities plant and machinery credit balances book…