GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED
LONDON SHELFCO (NO. 3370) LIMITED

Hellopages » Greater London » Westminster » W1S 3AN

Company number 06046260
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address 25-28 OLD BURLINGTON STREET, LONDON, LONDON, W1S 3AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED are www.graftonestateno2lpnomineeone.co.uk, and www.grafton-estate-no-2-lp-nominee-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Grafton Estate No 2 Lp Nominee One Limited is a Private Limited Company. The company registration number is 06046260. Grafton Estate No 2 Lp Nominee One Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Grafton Estate No 2 Lp Nominee One Limited is 25 28 Old Burlington Street London London W1s 3an. . DEE SHAPLAND, Peter 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 BAMBER, Janine Margaret has been resigned. Secretary NICHOLSON, Paul William has been resigned. Secretary SLOCOMBE, Stephen Roy has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director HARRIS, Neil Jason has been resigned. Director NICHOLSON, Paul William has been resigned. Director SINGER, Joshua David has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DEE SHAPLAND, Peter
Appointed Date: 20 March 2007
60 years old

Director
GABBAY, David Selim, Dr
Appointed Date: 16 December 2011
81 years old

Director
SHAHMOON, Eli Allen
Appointed Date: 20 March 2007
58 years old

Resigned Directors

Secretary
BAMBER, Janine Margaret
Resigned: 01 June 2007
Appointed Date: 20 March 2007

Secretary
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 25 June 2008

Secretary
SLOCOMBE, Stephen Roy
Resigned: 25 June 2008
Appointed Date: 01 June 2007

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 20 March 2007
Appointed Date: 09 January 2007

Director
HARRIS, Neil Jason
Resigned: 25 June 2008
Appointed Date: 20 March 2007
56 years old

Director
NICHOLSON, Paul William
Resigned: 31 March 2010
Appointed Date: 15 January 2009
68 years old

Director
SINGER, Joshua David
Resigned: 25 June 2008
Appointed Date: 20 March 2007
53 years old

Nominee Director
MIKJON LIMITED
Resigned: 20 March 2007
Appointed Date: 09 January 2007

Persons With Significant Control

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

GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED Events

30 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Jun 2016
Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016
20 Apr 2016
Accounts for a dormant company made up to 29 February 2016
13 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

16 Apr 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 54 more events
28 Mar 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
28 Mar 2007
Ad 20/03/07--------- £ si 1@1=1 £ ic 1/2
28 Mar 2007
Memorandum and Articles of Association
16 Mar 2007
Company name changed shelfco (no. 3370) LIMITED\certificate issued on 16/03/07
09 Jan 2007
Incorporation

GRAFTON ESTATE NO. 2 LP (NOMINEE ONE) LIMITED Charges

19 January 2010
Supplemental debenture
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: For details of properties charged, please refer to form 395…