LIONSGATE PROPERTIES (NO.2) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 1PB

Company number 04386000
Status Active
Incorporation Date 4 March 2002
Company Type Private Limited Company
Address 3RD FLOOR, 5 WIGMORE STREET, LONDON, W1U 1PB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016. The most likely internet sites of LIONSGATE PROPERTIES (NO.2) LIMITED are www.lionsgatepropertiesno2.co.uk, and www.lionsgate-properties-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Lionsgate Properties No 2 Limited is a Private Limited Company. The company registration number is 04386000. Lionsgate Properties No 2 Limited has been working since 04 March 2002. The present status of the company is Active. The registered address of Lionsgate Properties No 2 Limited is 3rd Floor 5 Wigmore Street London W1u 1pb. . F & C REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. BENJAMIN, William Stephen is a Director of the company. LAMONT, Alexander Wilson is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director PASHLEY, Michael Valentine has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Director TRAFALGAR OFFICERS LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
F & C REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 04 March 2002

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Director
BENJAMIN, William Stephen
Appointed Date: 29 April 2002
61 years old

Director
LAMONT, Alexander Wilson
Appointed Date: 11 May 2016
47 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

Director
PASHLEY, Michael Valentine
Resigned: 01 January 2015
Appointed Date: 29 April 2002
65 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 04 March 2002

Director
TRAFALGAR OFFICERS LIMITED
Resigned: 23 May 2016
Appointed Date: 10 November 2008

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 March 2002
Appointed Date: 04 March 2002

LIONSGATE PROPERTIES (NO.2) LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
24 May 2016
Termination of appointment of Trafalgar Officers Limited as a director on 23 May 2016
12 May 2016
Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016
11 May 2016
Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015
...
... and 77 more events
11 Mar 2002
New secretary appointed
11 Mar 2002
New director appointed
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
04 Mar 2002
Incorporation

LIONSGATE PROPERTIES (NO.2) LIMITED Charges

7 November 2013
Charge code 0438 6000 0024
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings being part of the land k/a church…
1 November 2011
Supplemental deed
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings being 7 lambeth road, benfleet…
12 October 2011
Deed of assignment
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land adjoining chemical lane chatterley…
12 October 2011
Supplemental deed
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land adjoining chemical lane chatterley…
29 December 2010
Deed of assignment
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: All rights title benefits and interests whether present or…
29 December 2010
Supplemental deed being supplemental to a deed of legal charge dated 28TH june 2002
Delivered: 12 January 2011
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: F/H land and buildings known as business unit at…
21 May 2007
Supplemental deed
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H unit h brindley way wakefield t/no WYK787871 and…
21 May 2007
Deed of assignment
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
28 July 2004
Deed of assignment
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
28 July 2004
Supplemental deed (being supplemental to a deed of legal charge dated 28 june 2002)
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land and buildings on the east side of chemical lane…
5 July 2004
Deed of assignment
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, title, benefits and interest of the company…
5 July 2004
Supplemental deed
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Dukeminster industrial estate duntable- BD135597 BD163447…
25 June 2004
Supplemental deed
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings on the east side of chemical lane…
25 June 2004
Deed of assignment
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
28 November 2003
Deed of assignment
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
28 November 2003
Supplemental deed
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land and buildings k/a milner house leatherhead surrey…
28 November 2003
Deed of assignment
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
15 April 2003
Supplemental deed
Delivered: 30 April 2003
Status: Satisfied on 23 October 2003
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All rights title and interest in those parts of the…
28 June 2002
Deed of legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h land k/a 39-41 high street and 56-60 calthorpe…
28 June 2002
Supplemental deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h land k/a 39-41 high street and 56-60 calthorpe…
7 March 2002
Supplemental deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 30 crickdale street cirencester t/no: GR165945. See the…
27 November 2000
Supplemental deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings being riverside quay haverfordwest…
28 July 2000
Supplemental deed
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 86 high road kilburn london t/no: 163946. see the…
22 March 2000
Deed of legal charge
Delivered: 10 July 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Units 1, 2, 3 and 4 telford gate hopkinson way andover…