GERMAN RETAIL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1PH

Company number 06417683
Status Active
Incorporation Date 5 November 2007
Company Type Private Limited Company
Address GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, ENGLAND, SW1P 1PH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 5 November 2016 with updates; Appointment of Mr Christopher Andre Kula as a director on 30 November 2016. The most likely internet sites of GERMAN RETAIL PROPERTIES LIMITED are www.germanretailproperties.co.uk, and www.german-retail-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.German Retail Properties Limited is a Private Limited Company. The company registration number is 06417683. German Retail Properties Limited has been working since 05 November 2007. The present status of the company is Active. The registered address of German Retail Properties Limited is Gordon House 10 Greencoat Place London England Sw1p 1ph. . BRAIDLEY, Jonathan Patrick is a Director of the company. KAUSCHMANN, Jochen Andreas is a Director of the company. KULA, Christopher Andre is a Director of the company. Secretary URQUHART, Roderick Macduff has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director HANCOCK, Mark Edward has been resigned. Director KERR, Adam Charles has been resigned. Director KERR, Adam Charles has been resigned. Director MCGUINNESS, Neil Stephen has been resigned. Director WOTHERSPOON, Robert John has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRAIDLEY, Jonathan Patrick
Appointed Date: 27 September 2016
59 years old

Director
KAUSCHMANN, Jochen Andreas
Appointed Date: 27 September 2016
52 years old

Director
KULA, Christopher Andre
Appointed Date: 30 November 2016
42 years old

Resigned Directors

Secretary
URQUHART, Roderick Macduff
Resigned: 02 May 2008
Appointed Date: 05 November 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Director
HANCOCK, Mark Edward
Resigned: 27 September 2016
Appointed Date: 05 November 2007
60 years old

Director
KERR, Adam Charles
Resigned: 31 October 2012
Appointed Date: 01 February 2010
74 years old

Director
KERR, Adam Charles
Resigned: 08 May 2009
Appointed Date: 05 November 2007
59 years old

Director
MCGUINNESS, Neil Stephen
Resigned: 07 January 2010
Appointed Date: 05 November 2007
57 years old

Director
WOTHERSPOON, Robert John
Resigned: 19 March 2010
Appointed Date: 05 November 2007
67 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 05 November 2007
Appointed Date: 05 November 2007

Persons With Significant Control

Ag Germany Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GERMAN RETAIL PROPERTIES LIMITED Events

08 Dec 2016
Full accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 5 November 2016 with updates
01 Dec 2016
Appointment of Mr Christopher Andre Kula as a director on 30 November 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Oct 2016
Statement of company's objects
...
... and 54 more events
20 Nov 2007
New director appointed
20 Nov 2007
New director appointed
20 Nov 2007
New director appointed
20 Nov 2007
New director appointed
05 Nov 2007
Incorporation

GERMAN RETAIL PROPERTIES LIMITED Charges

28 May 2009
Assignment in security
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Agent for Each of the Secured Parties (The "Security Agent")
Description: The assigned documents see image for full details.
17 March 2008
Land charge deed
Delivered: 7 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The following property is charged: serial no. 3 folio 70246…
14 February 2008
Land charge deed executed outside the united kingdom over property situated there
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Mortgage Creditor)
Description: S/No 2, 3, folio 5.197 plot(s) 7268, 7268/1 see image for…
14 February 2008
Land charge deed executed outside the united kingdom over property situated there
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Mortgage Creditor)
Description: S/No 8, folio 1290 plot(s) 14360 see image for full details.
30 January 2008
Pledge over account
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC, as Agent and Security Agent for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Pledges and assigns the deposit being monies held in an…
30 January 2008
Pledge over account
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC, as Agent and Security Agent for Itself and the Other Secured Parties (Thesecurity Agent)
Description: Pledges and assigns the deposit being monies held in an…
29 January 2008
Account pledge agreement
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC as the Security Agent,Original Lender,Agent,Arranger and Hedgecounterparty (The "Pledgees")
Description: The pledgors pledge any amount standing currently or in the…
29 January 2008
Agreement on the security purpose of the land charge
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: Assigns all return claims interest and ancillary rights…
29 January 2008
Global assignment agreement
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: Assigns its monetary claims and rights in respect of all…
7 December 2007
Debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent for Each of the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…