OPUS LAND (WARWICK PARKWAY) 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6TL

Company number 05850405
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address TIME & LIFE BUILDING, 1 BRUTON STREET, LONDON, W1J 6TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Registered office address changed from 49 High Street Henley in Arden Solihull West Midlands B95 5AA to Time & Life Building 1 Bruton Street London W1J 6TL on 20 January 2016. The most likely internet sites of OPUS LAND (WARWICK PARKWAY) 1 LIMITED are www.opuslandwarwickparkway1.co.uk, and www.opus-land-warwick-parkway-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Opus Land Warwick Parkway 1 Limited is a Private Limited Company. The company registration number is 05850405. Opus Land Warwick Parkway 1 Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Opus Land Warwick Parkway 1 Limited is Time Life Building 1 Bruton Street London W1j 6tl. . SMITH, Richard Grenville is a Secretary of the company. DUNCAN, Andrew John is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. SHELDON, Rupert Charles Thomas is a Director of the company. SMITH, Richard Grenville is a Director of the company. Secretary DUNCAN, Andrew John has been resigned. Secretary WARD, Michael Martin Thexton has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SMITH, Richard Grenville
Appointed Date: 01 January 2010

Director
DUNCAN, Andrew John
Appointed Date: 19 June 2006
61 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 19 June 2006
77 years old

Director
PRICE, Alexander David William
Appointed Date: 19 June 2006
54 years old

Director
SHELDON, Rupert Charles Thomas
Appointed Date: 11 June 2007
56 years old

Director
SMITH, Richard Grenville
Appointed Date: 19 June 2006
72 years old

Resigned Directors

Secretary
DUNCAN, Andrew John
Resigned: 10 November 2006
Appointed Date: 19 June 2006

Secretary
WARD, Michael Martin Thexton
Resigned: 31 December 2009
Appointed Date: 10 November 2006

OPUS LAND (WARWICK PARKWAY) 1 LIMITED Events

18 Oct 2016
Accounts for a small company made up to 31 March 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

20 Jan 2016
Registered office address changed from 49 High Street Henley in Arden Solihull West Midlands B95 5AA to Time & Life Building 1 Bruton Street London W1J 6TL on 20 January 2016
12 Nov 2015
Accounts for a small company made up to 31 March 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1

...
... and 31 more events
21 Nov 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
17 Nov 2006
New secretary appointed
24 Aug 2006
Particulars of mortgage/charge
16 Aug 2006
Registered office changed on 16/08/06 from: time & life building 1 bruton st london W1J 6TL
19 Jun 2006
Incorporation

OPUS LAND (WARWICK PARKWAY) 1 LIMITED Charges

27 March 2008
Deed of charge over deposit
Delivered: 29 March 2008
Status: Satisfied on 15 September 2011
Persons entitled: Bank of Scotland PLC
Description: The deposit with all present and future rights, titles and…
3 September 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 15 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a land and buildings on the west side of…
23 August 2006
Debenture
Delivered: 24 August 2006
Status: Satisfied on 15 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…