LLOYDS CHAMBERS PROPERTY LIMITED
LONDON PRECIS (2476) LIMITED

Hellopages » Greater London » Westminster » W1G 8TB

Company number 05233507
Status Active - Proposal to Strike off
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of LLOYDS CHAMBERS PROPERTY LIMITED are www.lloydschambersproperty.co.uk, and www.lloyds-chambers-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Lloyds Chambers Property Limited is a Private Limited Company. The company registration number is 05233507. Lloyds Chambers Property Limited has been working since 16 September 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Lloyds Chambers Property Limited is 64 New Cavendish Street London United Kingdom W1g 8tb. . ROCCA, Annette is a Secretary of the company. ROCCA, Annette is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary HARTROTT NOMINEES LIMITED has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director ROCCA, Patrick has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
ROCCA, Annette
Appointed Date: 11 April 2006

Director
ROCCA, Annette
Appointed Date: 11 April 2006
58 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 11 April 2006
Appointed Date: 19 October 2004

Secretary
HARTROTT NOMINEES LIMITED
Resigned: 22 June 2011
Appointed Date: 18 January 2009

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 19 October 2004
Appointed Date: 16 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 19 October 2004
Appointed Date: 16 September 2004

Director
ROCCA, Patrick
Resigned: 18 January 2009
Appointed Date: 11 April 2006
59 years old

Director
TAYLOR, Paul Vincent
Resigned: 07 April 2006
Appointed Date: 19 October 2004
63 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 07 April 2006
Appointed Date: 19 October 2004
69 years old

Director
THORPE, Julian David
Resigned: 11 April 2006
Appointed Date: 07 April 2006
64 years old

LLOYDS CHAMBERS PROPERTY LIMITED Events

26 Aug 2015
Voluntary strike-off action has been suspended
30 Jun 2015
First Gazette notice for voluntary strike-off
19 Jun 2015
Application to strike the company off the register
19 Nov 2013
Notice of ceasing to act as receiver or manager
19 Nov 2013
Notice of ceasing to act as receiver or manager
...
... and 53 more events
27 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

27 Oct 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

26 Oct 2004
Company name changed precis (2476) LIMITED\certificate issued on 26/10/04
27 Sep 2004
Secretary resigned
16 Sep 2004
Incorporation

LLOYDS CHAMBERS PROPERTY LIMITED Charges

11 April 2006
Security agreement
Delivered: 20 April 2006
Status: Outstanding
Persons entitled: Credit Suisse
Description: The property known as lloyds chambers 1 portsoken street…
5 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 22 June 2006
Persons entitled: Societe Generale (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…