OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 1PR

Company number 09599237
Status Active
Incorporation Date 19 May 2015
Company Type Private Limited Company
Address THOMPSON TYARAZ LLP, 4TH FLOOR, STANHOPE HOUSE, 47 PARK LANE, LONDON, UNITED KINGDOM, W1K 1PR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Director's details changed for Mr John Keith Leslie White on 21 September 2015. The most likely internet sites of OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED are www.ospreyincomeandgrowth11nominee.co.uk, and www.osprey-income-and-growth-11-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Osprey Income and Growth 11 Nominee Limited is a Private Limited Company. The company registration number is 09599237. Osprey Income and Growth 11 Nominee Limited has been working since 19 May 2015. The present status of the company is Active. The registered address of Osprey Income and Growth 11 Nominee Limited is Thompson Tyaraz Llp 4th Floor Stanhope House 47 Park Lane London United Kingdom W1k 1pr. . BENJAMIN, Tracy Dean is a Director of the company. LEE, Simon is a Director of the company. WHITE, John Keith Leslie is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BENJAMIN, Tracy Dean
Appointed Date: 19 May 2015
66 years old

Director
LEE, Simon
Appointed Date: 19 May 2015
49 years old

Director
WHITE, John Keith Leslie
Appointed Date: 19 May 2015
59 years old

OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED Events

24 Dec 2016
Accounts for a dormant company made up to 5 April 2016
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

14 Jun 2016
Director's details changed for Mr John Keith Leslie White on 21 September 2015
14 Jun 2016
Director's details changed for Mr Simon Lee on 21 September 2015
14 Jun 2016
Director's details changed for Mr Tracy Dean Benjamin on 21 September 2015
...
... and 2 more events
29 Dec 2015
Registration of charge 095992370003, created on 21 December 2015
15 Sep 2015
Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX United Kingdom to C/O Thompson Tyaraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 15 September 2015
21 Jul 2015
Registration of charge 095992370002, created on 6 July 2015
09 Jul 2015
Registration of charge 095992370001, created on 6 July 2015
19 May 2015
Incorporation
Statement of capital on 2015-05-19
  • GBP 1

OSPREY INCOME AND GROWTH 11 NOMINEE LIMITED Charges

19 January 2016
Charge code 0959 9237 0004
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: The freehold land and buildings known as aldi food store…
21 December 2015
Charge code 0959 9237 0003
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: The property known as anlaby road, hull registered at the…
6 July 2015
Charge code 0959 9237 0002
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Quora Developments LTD
Description: Analaby road hull part of the f/h land under t/no HS105406…
6 July 2015
Charge code 0959 9237 0001
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Such part of the freehold property known as total filling…