NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED
LONDON MULLINS RIDGE ONE GENERAL PARTNER (UK) LIMITED MULLINS RIDGE GENERAL PARTNER (UK) LIMITED MULLINS RIDGE (UK) GENERAL PARTNER LIMITED CONSORTIUM PROPERTY GENERAL PARTNER NO 105 LTD

Hellopages » Greater London » Westminster » W1U 1BZ

Company number 06574752
Status Active
Incorporation Date 23 April 2008
Company Type Private Limited Company
Address 33 WIGMORE STREET, LONDON, W1U 1BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED are www.napiercapitalgeneralpartnerno11.co.uk, and www.napier-capital-general-partner-no-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Napier Capital General Partner No 11 Limited is a Private Limited Company. The company registration number is 06574752. Napier Capital General Partner No 11 Limited has been working since 23 April 2008. The present status of the company is Active. The registered address of Napier Capital General Partner No 11 Limited is 33 Wigmore Street London W1u 1bz. . HOBBS, Benjamin David is a Director of the company. CONSORTIUM DIRECTORS LIMITED is a Director of the company. Director KAVANAGH, Liam James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HOBBS, Benjamin David
Appointed Date: 23 April 2008
53 years old

Director
CONSORTIUM DIRECTORS LIMITED
Appointed Date: 10 February 2009

Resigned Directors

Director
KAVANAGH, Liam James
Resigned: 31 August 2009
Appointed Date: 23 April 2008
48 years old

NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

03 Jan 2016
Accounts for a dormant company made up to 30 April 2015
09 Jun 2015
Satisfaction of charge 065747520002 in full
03 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 24 more events
01 Jul 2009
Company name changed mullins ridge (uk) general partner LIMITED\certificate issued on 02/07/09
16 Jun 2009
Company name changed consortium property general partner no 105 LTD\certificate issued on 17/06/09
15 May 2009
Return made up to 23/04/09; full list of members
11 Feb 2009
Director appointed consortium directors LIMITED
23 Apr 2008
Incorporation

NAPIER CAPITAL GENERAL PARTNER NO 11 LIMITED Charges

27 May 2015
Charge code 0657 4752 0005
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (02294747) as Security Trustee for Each Group Member
Description: The freehold land and buildings on the west side of…
27 May 2015
Charge code 0657 4752 0004
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (02294747) as Security Trustee for Each Group Member
Description: The freehold land and buildings on the west side of…
27 May 2015
Charge code 0657 4752 0003
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (02294747) as Security Trustee for Each Group Member
Description: Contains fixed charge…
27 May 2015
Charge code 0657 4752 0002
Delivered: 1 June 2015
Status: Satisfied on 9 June 2015
Persons entitled: Santander UK PLC (02294747) for Each Group Member
Description: Contains fixed charge…
27 May 2015
Charge code 0657 4752 0001
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC (02294747) as Security Trustee for Each Group Member
Description: The freehold land and buildings on the west side of…