LILLIE SQUARE GP LIMITED
LONDON SEAGRAVE ROAD GP LIMITED

Hellopages » Greater London » Westminster » W1K 4QZ

Company number 07696132
Status Active
Incorporation Date 6 July 2011
Company Type Private Limited Company
Address 15 GROSVENOR STREET, LONDON, W1K 4QZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Appointment of Leigh Mccaveny as a secretary on 6 May 2016. The most likely internet sites of LILLIE SQUARE GP LIMITED are www.lilliesquaregp.co.uk, and www.lillie-square-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Lillie Square Gp Limited is a Private Limited Company. The company registration number is 07696132. Lillie Square Gp Limited has been working since 06 July 2011. The present status of the company is Active. The registered address of Lillie Square Gp Limited is 15 Grosvenor Street London W1k 4qz. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. HAWKSWORTH, Ian David is a Director of the company. HENDERSON, Ian James is a Director of the company. KWOK, Edward is a Director of the company. KWOK, Raymond Ping Luen is a Director of the company. LUI, Ting is a Director of the company. LUI, Ting is a Director of the company. TSANG, Terrence is a Director of the company. Director CHAN, Kui Yuen has been resigned. Director DAS, Soumen has been resigned. Director HILL, Alan Charles has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director YARDLEY, Gary James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 06 May 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 06 July 2011

Director
HAWKSWORTH, Ian David
Appointed Date: 06 July 2011
59 years old

Director
HENDERSON, Ian James
Appointed Date: 30 August 2012
82 years old

Director
KWOK, Edward
Appointed Date: 10 December 2014
45 years old

Director
KWOK, Raymond Ping Luen
Appointed Date: 30 August 2012
72 years old

Director
LUI, Ting
Appointed Date: 10 December 2014
71 years old

Director
LUI, Ting
Appointed Date: 30 August 2012
71 years old

Director
TSANG, Terrence
Appointed Date: 10 December 2014
50 years old

Resigned Directors

Director
CHAN, Kui Yuen
Resigned: 10 December 2014
Appointed Date: 30 August 2012
79 years old

Director
DAS, Soumen
Resigned: 30 August 2012
Appointed Date: 06 July 2011
49 years old

Director
HILL, Alan Charles
Resigned: 10 December 2014
Appointed Date: 30 August 2012
81 years old

Director
TATTAR, Balbinder Singh
Resigned: 30 August 2012
Appointed Date: 06 July 2011
61 years old

Director
YARDLEY, Gary James
Resigned: 30 August 2012
Appointed Date: 06 July 2011
59 years old

Persons With Significant Control

Capital & Counties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LILLIE SQUARE GP LIMITED Events

14 Oct 2016
Group of companies' accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
01 Jul 2016
Appointment of Leigh Mccaveny as a secretary on 6 May 2016
29 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

08 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 32 more events
15 Nov 2011
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Nov 2011
Particulars of a mortgage or charge / charge no: 1
15 Nov 2011
Particulars of a mortgage or charge / charge no: 2
01 Nov 2011
Statement of capital following an allotment of shares on 19 October 2011
  • GBP 2.00

06 Jul 2011
Incorporation

LILLIE SQUARE GP LIMITED Charges

30 May 2014
Charge code 0769 6132 0007
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: United Overseas Bank Limited, London Branch
Description: First fixed charge over: 1) all other land owned by the…
30 May 2014
Charge code 0769 6132 0006
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: United Overseas Bank Limited, London Branch
Description: Contains fixed charge…
30 May 2014
Charge code 0769 6132 0005
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: United Overseas Bank Limited, London Branch
Description: Contains fixed charge…
30 May 2014
Charge code 0769 6132 0004
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: United Overseas Bank Limited, London Branch
Description: Contains fixed charge…
30 May 2014
Charge code 0769 6132 0003
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: United Overseas Bank Limited, London Branch
Description: First legal mortgage over the following properties:. A)…
2 November 2011
Debenture
Delivered: 15 November 2011
Status: Satisfied on 14 May 2012
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed and floating charge over the undertaking and all…
2 November 2011
Limited recourse charge
Delivered: 15 November 2011
Status: Satisfied on 14 May 2012
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Fixed charge the partnership interests (partnership being…