KINGSLAND SHOPPING CENTRE LIMITED
LONDON POOLQUOTE LIMITED

Hellopages » Greater London » Westminster » SW1P 1DZ

Company number 03476519
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address 7A HOWICK PLACE, LONDON, SW1P 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 29 February 2016; Termination of appointment of Michael Henry Marx as a director on 29 February 2016. The most likely internet sites of KINGSLAND SHOPPING CENTRE LIMITED are www.kingslandshoppingcentre.co.uk, and www.kingsland-shopping-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsland Shopping Centre Limited is a Private Limited Company. The company registration number is 03476519. Kingsland Shopping Centre Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Kingsland Shopping Centre Limited is 7a Howick Place London Sw1p 1dz. . BARTON, Chris is a Secretary of the company. CASSELS, Bradley David is a Director of the company. SHEPHERD, Marcus Owen is a Director of the company. UPTON, Richard is a Director of the company. WEINER, Matthew Simon is a Director of the company. Secretary KNIGHT, Ian Robert has been resigned. Secretary LANES, Stephen Alec has been resigned. Secretary RATSEY, Helen Maria has been resigned. Secretary ROY, Susan Elisabeth has been resigned. Secretary SHEPHERD, Marcus Owen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROOK, Stephen John has been resigned. Director HAINES, Jonathan Andrew has been resigned. Director KNIGHT, Ian Robert has been resigned. Director MARX, Michael Henry has been resigned. Director PERRIN, Richard Howard has been resigned. Director PROTHERO, Graham has been resigned. Director ROY, Susan Elisabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON, Chris
Appointed Date: 05 January 2015

Director
CASSELS, Bradley David
Appointed Date: 08 February 2016
47 years old

Director
SHEPHERD, Marcus Owen
Appointed Date: 18 February 2013
59 years old

Director
UPTON, Richard
Appointed Date: 08 February 2016
58 years old

Director
WEINER, Matthew Simon
Appointed Date: 22 March 2002
54 years old

Resigned Directors

Secretary
KNIGHT, Ian Robert
Resigned: 22 March 2002
Appointed Date: 26 January 1998

Secretary
LANES, Stephen Alec
Resigned: 19 January 2011
Appointed Date: 22 March 2002

Secretary
RATSEY, Helen Maria
Resigned: 01 September 2014
Appointed Date: 01 March 2011

Secretary
ROY, Susan Elisabeth
Resigned: 26 January 1998
Appointed Date: 09 January 1998

Secretary
SHEPHERD, Marcus Owen
Resigned: 05 January 2015
Appointed Date: 01 September 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1998
Appointed Date: 04 December 1997

Director
BROOK, Stephen John
Resigned: 22 March 2002
Appointed Date: 15 December 1999
72 years old

Director
HAINES, Jonathan Andrew
Resigned: 26 January 1998
Appointed Date: 09 January 1998
53 years old

Director
KNIGHT, Ian Robert
Resigned: 22 March 2002
Appointed Date: 26 January 1998
71 years old

Director
MARX, Michael Henry
Resigned: 29 February 2016
Appointed Date: 22 March 2002
78 years old

Director
PERRIN, Richard Howard
Resigned: 22 March 2002
Appointed Date: 26 January 1998
76 years old

Director
PROTHERO, Graham
Resigned: 31 January 2013
Appointed Date: 03 March 2011
63 years old

Director
ROY, Susan Elisabeth
Resigned: 26 January 1998
Appointed Date: 09 January 1998
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 January 1998
Appointed Date: 04 December 1997

Persons With Significant Control

Ds (Thatcham) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSLAND SHOPPING CENTRE LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
09 Sep 2016
Full accounts made up to 29 February 2016
03 Mar 2016
Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016
Appointment of Mr Richard Upton as a director on 8 February 2016
08 Feb 2016
Appointment of Mr Bradley David Cassels as a director on 8 February 2016
...
... and 103 more events
26 Jan 1998
Director resigned
26 Jan 1998
New director appointed
26 Jan 1998
New secretary appointed;new director appointed
26 Jan 1998
Registered office changed on 26/01/98 from: 1 mitchell lane bristol BS1 6BU
05 Dec 1997
Incorporation

KINGSLAND SHOPPING CENTRE LIMITED Charges

16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC in Its Capacity as Agent and Security Trustee for the Finance Parties (The Agent)
Description: For details of properties charged please refer to form…
1 February 2008
Debenture
Delivered: 8 February 2008
Status: Satisfied on 15 February 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Legal charge
Delivered: 8 February 2008
Status: Satisfied on 15 February 2012
Persons entitled: Bank of Scotland PLC
Description: 54 and 55 the broadway, thatcham t/no BK76872; land and…
9 April 2002
Supplemental deed (being supplemental to a deed of legal charge dated 23 december 1998)
Delivered: 26 April 2002
Status: Satisfied on 25 November 2011
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Land and buildings on the east side of the broadway…
9 April 2002
Deed of assignment
Delivered: 26 April 2002
Status: Satisfied on 25 November 2011
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
2 February 1998
Security deposit deed
Delivered: 10 February 1998
Status: Satisfied on 25 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The deposit in account number 96970810 at national…
2 February 1998
Deed of assignment of rents
Delivered: 10 February 1998
Status: Satisfied on 25 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rents and other sums payable under the…
2 February 1998
Mortgage debenture
Delivered: 10 February 1998
Status: Satisfied on 25 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Kingland centre, thatcham comprising land and buildings on…