GREAT CAPITAL PROPERTY LIMITED
CAPCO LONDON PROPERTY LIMITED SHELFCO (NO.3357) LIMITED

Hellopages » Greater London » Westminster » W1G 0PW

Company number 06046899
Status Active
Incorporation Date 10 January 2007
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Termination of appointment of Neil Thompson as a director on 12 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of GREAT CAPITAL PROPERTY LIMITED are www.greatcapitalproperty.co.uk, and www.great-capital-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Great Capital Property Limited is a Private Limited Company. The company registration number is 06046899. Great Capital Property Limited has been working since 10 January 2007. The present status of the company is Active. The registered address of Great Capital Property Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna Lee is a Secretary of the company. COURTAULD, Toby Augustine is a Director of the company. HAWKSWORTH, Ian David is a Director of the company. O'BEIRNE, Terence David is a Director of the company. Secretary FOLGER, Susan has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director MARCUCCILLI, Gary John has been resigned. Director NOEL, Robert Montague has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director THOMPSON, Neil has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARTIN, Desna Lee
Appointed Date: 25 April 2007

Director
COURTAULD, Toby Augustine
Appointed Date: 25 April 2007
57 years old

Director
HAWKSWORTH, Ian David
Appointed Date: 31 January 2007
59 years old

Director
O'BEIRNE, Terence David
Appointed Date: 31 July 2014
49 years old

Resigned Directors

Secretary
FOLGER, Susan
Resigned: 25 April 2007
Appointed Date: 31 January 2007

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 31 January 2007
Appointed Date: 10 January 2007

Director
MARCUCCILLI, Gary John
Resigned: 09 January 2009
Appointed Date: 27 March 2007
66 years old

Director
NOEL, Robert Montague
Resigned: 30 September 2009
Appointed Date: 25 April 2007
61 years old

Director
TATTAR, Balbinder Singh
Resigned: 31 July 2014
Appointed Date: 09 January 2009
61 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 01 October 2009
57 years old

Nominee Director
MIKJON LIMITED
Resigned: 31 January 2007
Appointed Date: 10 January 2007

Persons With Significant Control

The Great Capital Partnership (Gp) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREAT CAPITAL PROPERTY LIMITED Events

24 Jan 2017
Confirmation statement made on 10 January 2017 with updates
15 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
30 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

26 Aug 2015
Total exemption full accounts made up to 31 March 2015
...
... and 46 more events
14 Feb 2007
Secretary resigned
14 Feb 2007
Accounting reference date shortened from 31/01/08 to 31/12/07
14 Feb 2007
Registered office changed on 14/02/07 from: lacon house theobalds road london WC1X 8RW
29 Jan 2007
Company name changed shelfco (no.3357) LIMITED\certificate issued on 29/01/07
10 Jan 2007
Incorporation

GREAT CAPITAL PROPERTY LIMITED Charges

14 September 2009
Supplemental security agreement
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: Schedule - l/h property k/a egyptian house 170/173…
30 October 2008
Supplemental security agreement
Delivered: 10 November 2008
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch (The Agent)
Description: The property at 48-54 (even) broadwick street and 10-16…
20 March 2008
Security agreement
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…