FORGE (GENERAL PARTNER) LIMITED
LONDON SHELFCO (NO. 3258) LIMITED

Hellopages » Greater London » Westminster » W1W 8QT

Company number 05835388
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address DMMS LTD, 3RD FLOOR, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016; Full accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 . The most likely internet sites of FORGE (GENERAL PARTNER) LIMITED are www.forgegeneralpartner.co.uk, and www.forge-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Forge General Partner Limited is a Private Limited Company. The company registration number is 05835388. Forge General Partner Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of Forge General Partner Limited is Dmms Ltd 3rd Floor 26 28 Great Portland Street London W1w 8qt. . DRAYNE, Padraig Anthony is a Director of the company. MCCRORY, Shane is a Director of the company. MCKILLEN, Patrick Gerard is a Director of the company. Secretary TOLHURST, Caroline Mary has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary SF SECRETARIES LIMITED has been resigned. Director CHRISTIE, Antony has been resigned. Director DRAYNE, Kevin Brendan has been resigned. Director GERMAN, John Francis has been resigned. Director HOWARD, Mervyn has been resigned. Director MALLETT, Richard Brian has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DRAYNE, Padraig Anthony
Appointed Date: 27 October 2006
63 years old

Director
MCCRORY, Shane
Appointed Date: 08 February 2016
45 years old

Director
MCKILLEN, Patrick Gerard
Appointed Date: 27 October 2006
70 years old

Resigned Directors

Secretary
TOLHURST, Caroline Mary
Resigned: 27 October 2006
Appointed Date: 11 July 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 11 July 2006
Appointed Date: 02 June 2006

Nominee Secretary
SF SECRETARIES LIMITED
Resigned: 08 March 2013
Appointed Date: 27 October 2006

Director
CHRISTIE, Antony
Resigned: 27 October 2006
Appointed Date: 11 July 2006
61 years old

Director
DRAYNE, Kevin Brendan
Resigned: 15 August 2016
Appointed Date: 27 October 2006
104 years old

Director
GERMAN, John Francis
Resigned: 27 October 2006
Appointed Date: 12 October 2006
61 years old

Director
HOWARD, Mervyn
Resigned: 27 October 2006
Appointed Date: 11 July 2006
66 years old

Director
MALLETT, Richard Brian
Resigned: 27 October 2006
Appointed Date: 11 July 2006
58 years old

Nominee Director
MIKJON LIMITED
Resigned: 11 July 2006
Appointed Date: 02 June 2006

FORGE (GENERAL PARTNER) LIMITED Events

15 Aug 2016
Termination of appointment of Kevin Brendan Drayne as a director on 15 August 2016
07 Jul 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

12 Feb 2016
Appointment of Mr Shane Mccrory as a director on 8 February 2016
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 104 more events
20 Jul 2006
New director appointed
11 Jul 2006
Memorandum and Articles of Association
11 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jun 2006
Company name changed shelfco (no. 3258) LIMITED\certificate issued on 29/06/06
02 Jun 2006
Incorporation

FORGE (GENERAL PARTNER) LIMITED Charges

19 December 2014
Charge code 0583 5388 0035
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee
Description: All and whole the shopping centre known as the forge…
15 December 2014
Charge code 0583 5388 0032
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee
Description: Contains fixed charge…
12 December 2014
Charge code 0583 5388 0034
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee
Description: Contains fixed charge…
12 December 2014
Charge code 0583 5388 0033
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee
Description: Contains fixed charge…
23 September 2013
Charge code 0583 5388 0031
Delivered: 1 October 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: None…
22 August 2013
Charge code 0583 5388 0030
Delivered: 28 August 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The forge shopping centre parkhead glasgow in the county of…
24 June 2013
Charge code 0583 5388 0029
Delivered: 26 June 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge.
2 May 2013
Charge code 0583 5388 0028
Delivered: 17 May 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge.
26 February 2013
Assignation of rents
Delivered: 15 March 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland (The Bank)
Description: All the right, title and interest in and to all rents…
26 February 2013
Assignation of rents
Delivered: 15 March 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland (The Bank)
Description: All the right title and interest in and to all rents…
28 December 2012
Assignation of rents
Delivered: 4 January 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
28 December 2012
Assignation of rents
Delivered: 4 January 2013
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
6 December 2012
Assignation of rents
Delivered: 13 December 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest an and to all rents…
29 November 2012
Assignation of rents
Delivered: 11 December 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right, title and interest in and to all rents…
19 November 2012
Assignation of rents
Delivered: 22 November 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
19 November 2012
Assignation of rents
Delivered: 22 November 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
19 November 2012
Assignation of rents
Delivered: 22 November 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
9 October 2012
Assignation of rents
Delivered: 18 October 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest in and to all rents…
11 September 2012
Assignation of rents
Delivered: 20 September 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the right title and interest of the general partner in…
5 September 2012
Assignation of rents
Delivered: 14 September 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the right, title and interest of the general partner in…
3 September 2012
Assignation of rents
Delivered: 8 September 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title and interest in and to all rents licences…
31 August 2012
Assignation of rents
Delivered: 6 September 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland (The Bank)
Description: All the right title and interest of the general partner in…
9 January 2012
Assignation of rents
Delivered: 19 January 2012
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right, title and interest in and to all rents…
16 November 2011
Assignation of rents
Delivered: 23 November 2011
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Right, title and interest in and to all rents, licences…
1 September 2011
Assignation of rents
Delivered: 8 September 2011
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All the right title and interest in and to all…
15 March 2011
Assignation of rents
Delivered: 18 March 2011
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest in and to all rents receivable…
30 September 2010
Assignation of rents
Delivered: 9 October 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest in and to all rents, licences…
13 August 2010
Assignation of rents
Delivered: 21 August 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest in and to all rents licences…
9 June 2010
Assignation of rents
Delivered: 16 June 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right title and interest in and to all rents, licences…
27 October 2006
Standard security which was presented for registration in scotland on 30TH october 2006 and
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Facility Agent and Security Agent The Governor and Company of the Bank of Ireland as Facility Agent and Security Agent
Description: All and whole the shopping centre k/a the forge shopping…
27 October 2006
Assignation of rents
Delivered: 7 November 2006
Status: Satisfied on 18 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland as Facility Agent and Security Agent
Description: Assigns the rents as a continuing security for the…
27 October 2006
Guarantee & debenture
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
24 August 2006
Assignation of rents
Delivered: 1 September 2006
Status: Satisfied on 4 November 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The whole right title interest and benefit in and to all…
25 July 2006
A standard security which was presented for registration in scotland on 22 august 2006 and
Delivered: 1 September 2006
Status: Satisfied on 4 November 2006
Persons entitled: The Royal Bank of Scotlan PLC
Description: The forge shopping centre parkhead glasgow t/nos GLA487…
25 July 2006
Deed of debenture
Delivered: 4 August 2006
Status: Satisfied on 4 November 2006
Persons entitled: The Royal Bank of Scotland PLC Acting Through Its Real Finance Group
Description: The forge shopping centre, parkhead, glasgow t/no GLA487…