GRAFTON ESTATE NO. 1 GP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AN

Company number 07033542
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address 25-28 OLD BURLINGTON STREET, LONDON, W1S 3AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 29 September 2016 with updates; Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016. The most likely internet sites of GRAFTON ESTATE NO. 1 GP LIMITED are www.graftonestateno1gp.co.uk, and www.grafton-estate-no-1-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Grafton Estate No 1 Gp Limited is a Private Limited Company. The company registration number is 07033542. Grafton Estate No 1 Gp Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Grafton Estate No 1 Gp Limited is 25 28 Old Burlington Street London W1s 3an. . DEE-SHAPLAND, Peter Simon is a Director of the company. GABBAY, David Selim, Dr is a Director of the company. SHAHMOON, Eli Allen is a Director of the company. Secretary NICHOLSON, Paul William has been resigned. Director NICHOLSON, Paul William has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEE-SHAPLAND, Peter Simon
Appointed Date: 29 September 2009
60 years old

Director
GABBAY, David Selim, Dr
Appointed Date: 28 April 2010
81 years old

Director
SHAHMOON, Eli Allen
Appointed Date: 29 September 2009
58 years old

Resigned Directors

Secretary
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 29 September 2009

Director
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 29 September 2009
68 years old

Persons With Significant Control

O&H Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRAFTON ESTATE NO. 1 GP LIMITED Events

20 Oct 2016
Full accounts made up to 29 February 2016
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
22 Jun 2016
Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016
24 Feb 2016
Satisfaction of charge 1 in full
15 Oct 2015
Full accounts made up to 28 February 2015
...
... and 21 more events
14 Apr 2010
Termination of appointment of Paul Nicholson as a director
14 Apr 2010
Termination of appointment of Paul Nicholson as a secretary
28 Jan 2010
Registered office address changed from 11-14 Grafton Street London W1S 4EW on 28 January 2010
08 Oct 2009
Current accounting period extended from 30 September 2010 to 28 February 2011
29 Sep 2009
Incorporation

GRAFTON ESTATE NO. 1 GP LIMITED Charges

11 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Debenture
Delivered: 14 July 2010
Status: Satisfied on 24 February 2016
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)
Description: For details of property charged please refer to form MG01…