HAMMERSMITH GROVE GP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3NQ

Company number 05774320
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address C/O TYBURN LANE LLP, 33 CORK STREET, LONDON, ENGLAND, W1S 3NQ
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 Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 1 ; Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016. The most likely internet sites of HAMMERSMITH GROVE GP LIMITED are www.hammersmithgrovegp.co.uk, and www.hammersmith-grove-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Hammersmith Grove Gp Limited is a Private Limited Company. The company registration number is 05774320. Hammersmith Grove Gp Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of Hammersmith Grove Gp Limited is C O Tyburn Lane Llp 33 Cork Street London England W1s 3nq. . SAVILL, Robert is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary MORGAN, David Richard has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SCOBIE, Philippa has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARKIN, Mark James has been resigned. Director PARKER, Gordon has been resigned. Director TAYLOR, Simon Anthony has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVILL, Robert
Appointed Date: 27 February 2013

Director
DALY, John Francis
Appointed Date: 07 April 2006
64 years old

Director
O'HARA, Patrick
Appointed Date: 07 April 2006
59 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 23 October 2007

Secretary
MORGAN, David Richard
Resigned: 01 February 2012
Appointed Date: 16 December 2009

Secretary
PARKER, Gordon
Resigned: 23 October 2007
Appointed Date: 07 April 2006

Secretary
SCOBIE, Philippa
Resigned: 27 February 2013
Appointed Date: 01 February 2012

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 2006
Appointed Date: 07 April 2006

Director
HARKIN, Mark James
Resigned: 23 May 2012
Appointed Date: 30 September 2008
65 years old

Director
PARKER, Gordon
Resigned: 19 December 2014
Appointed Date: 07 April 2006
61 years old

Director
TAYLOR, Simon Anthony
Resigned: 30 September 2008
Appointed Date: 12 April 2006
63 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 07 April 2006
Appointed Date: 07 April 2006

HAMMERSMITH GROVE GP LIMITED Events

05 Jan 2017
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1

26 Apr 2016
Registered office address changed from C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ England to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016
26 Apr 2016
Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 54 more events
27 Apr 2006
New director appointed
27 Apr 2006
Registered office changed on 27/04/06 from: 43 dover street london W1S 4NU
27 Apr 2006
Accounting reference date shortened from 30/04/07 to 31/03/07
27 Apr 2006
New director appointed
07 Apr 2006
Incorporation

HAMMERSMITH GROVE GP LIMITED Charges

22 May 2012
Account charge
Delivered: 31 May 2012
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital a Sarl (The "Security Trustee")
Description: The account of the chargors with hsbc bank PLC numbered…
22 May 2012
Borrower debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent)
Description: All that land and property known as land lying on the east…
22 May 2012
Borrower debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) in Its Capacity as Agent and Security Trustee for the Finance Parties (the Agent)
Description: All that land and property known as land lying on the east…
27 November 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 8 April 2015
Persons entitled: Alpha Debt Investments S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Debenture
Delivered: 14 December 2009
Status: Satisfied on 8 April 2015
Persons entitled: Abbey National Treasury Services PLC
Description: The f/h property being land lying on the east side of…
27 November 2009
Debenture
Delivered: 14 December 2009
Status: Satisfied on 8 April 2015
Persons entitled: Abbey National Treasury Services PLC
Description: The f/h property being land lying on the east side of…
4 May 2006
Composite guarantee and debenture
Delivered: 10 May 2006
Status: Satisfied on 14 December 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee")
Description: Fixed and floating charges over all property and assets…