RCP CHILTERN STREET NOMINEE 2 LIMITED
LONDON NEWINCCO 1099 LIMITED

Hellopages » Greater London » Westminster » W1U 2EF

Company number 07598943
Status Active
Incorporation Date 11 April 2011
Company Type Private Limited Company
Address HERON HOUSE 4, BENTINCK STREET, LONDON, W1U 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of RCP CHILTERN STREET NOMINEE 2 LIMITED are www.rcpchilternstreetnominee2.co.uk, and www.rcp-chiltern-street-nominee-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Rcp Chiltern Street Nominee 2 Limited is a Private Limited Company. The company registration number is 07598943. Rcp Chiltern Street Nominee 2 Limited has been working since 11 April 2011. The present status of the company is Active. The registered address of Rcp Chiltern Street Nominee 2 Limited is Heron House 4 Bentinck Street London W1u 2ef. . GOLDSTEIN, Jonathan Simon is a Director of the company. RONSON, Gerald Maurice is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GOLDSTEIN, Jonathan Simon
Appointed Date: 06 June 2011
59 years old

Director
RONSON, Gerald Maurice
Appointed Date: 06 June 2011
86 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 06 June 2011
Appointed Date: 11 April 2011

Director
MACKIE, Christopher Alan
Resigned: 06 June 2011
Appointed Date: 11 April 2011
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 06 June 2011
Appointed Date: 11 April 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 06 June 2011
Appointed Date: 11 April 2011

RCP CHILTERN STREET NOMINEE 2 LIMITED Events

09 Feb 2017
Micro company accounts made up to 31 December 2016
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

04 Sep 2015
Accounts for a dormant company made up to 31 December 2014
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

...
... and 14 more events
08 Jun 2011
Termination of appointment of Olswang Directors 2 Limited as a director
08 Jun 2011
Termination of appointment of Olswang Directors 1 Limited as a director
06 Jun 2011
Company name changed newincco 1099 LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06

06 Jun 2011
Change of name notice
11 Apr 2011
Incorporation

RCP CHILTERN STREET NOMINEE 2 LIMITED Charges

2 April 2015
Charge code 0759 8943 0002
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: F/H property k/a international house 66 chiltern street…
17 June 2011
Debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over the undertaking and all…