REDLEAF VI (ASHTON) GP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2DB

Company number 05538324
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address 32 GREAT PETER STREET, LONDON, ENGLAND, SW1P 2DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Registered office address changed from 32 Great Peter Street First Floor, 32 Great Peter Street London SW1P 2DB England to 32 Great Peter Street London SW1P 2DB on 20 July 2016. The most likely internet sites of REDLEAF VI (ASHTON) GP LIMITED are www.redleafviashtongp.co.uk, and www.redleaf-vi-ashton-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redleaf Vi Ashton Gp Limited is a Private Limited Company. The company registration number is 05538324. Redleaf Vi Ashton Gp Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Redleaf Vi Ashton Gp Limited is 32 Great Peter Street London England Sw1p 2db. . TANNER, Richard Howard John is a Secretary of the company. GARFIELD, Morgan Joseph is a Director of the company. ROBINSON, Mark Andrew is a Director of the company. TANNER, Richard Howard John is a Director of the company. SOVEREIGN DIRECTORS LTD is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Ashley Peter has been resigned. Director CORNFORD, Timothy Simon Richard has been resigned. Director KNIGHT, Ian Robert has been resigned. Director PERRIN, Richard Howard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
TANNER, Richard Howard John
Appointed Date: 16 August 2005

Director
GARFIELD, Morgan Joseph
Appointed Date: 08 April 2014
49 years old

Director
ROBINSON, Mark Andrew
Appointed Date: 08 April 2014
54 years old

Director
TANNER, Richard Howard John
Appointed Date: 16 August 2005
59 years old

Director
SOVEREIGN DIRECTORS LTD
Appointed Date: 25 June 2014

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2005
Appointed Date: 16 August 2005

Director
BLAKE, Ashley Peter
Resigned: 31 October 2008
Appointed Date: 16 August 2005
56 years old

Director
CORNFORD, Timothy Simon Richard
Resigned: 25 June 2014
Appointed Date: 18 September 2012
44 years old

Director
KNIGHT, Ian Robert
Resigned: 02 February 2012
Appointed Date: 16 August 2005
71 years old

Director
PERRIN, Richard Howard
Resigned: 25 June 2014
Appointed Date: 16 August 2005
76 years old

Persons With Significant Control

Mrs Diane Dentith Fcis
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

Mr John Philip Dentith
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Gill Graham
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors

REDLEAF VI (ASHTON) GP LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Jul 2016
Registered office address changed from 32 Great Peter Street First Floor, 32 Great Peter Street London SW1P 2DB England to 32 Great Peter Street London SW1P 2DB on 20 July 2016
17 Jul 2016
Registered office address changed from 3C Princes House 38 Jermyn Street London SW1Y 6DN to 32 Great Peter Street First Floor, 32 Great Peter Street London SW1P 2DB on 17 July 2016
22 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1

...
... and 54 more events
24 Oct 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
28 Sep 2005
Director's particulars changed
08 Sep 2005
Particulars of mortgage/charge
17 Aug 2005
Secretary resigned
16 Aug 2005
Incorporation

REDLEAF VI (ASHTON) GP LIMITED Charges

26 November 2014
Charge code 0553 8324 0008
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land k/a ladysmith shopping centre, ashton-under-lyne…
26 November 2014
Charge code 0553 8324 0007
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land k/a ladysmith shopping centre, ashton-under-lyne…
21 August 2014
Charge code 0553 8324 0006
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land k/a ladysmith shopping centre ashton-under-lyne…
21 August 2014
Charge code 0553 8324 0005
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: F/H land k/a ladysmith shopping centre ashton-under-lyne…
21 May 2014
Charge code 0553 8324 0004
Delivered: 29 May 2014
Status: Satisfied on 18 December 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Contains fixed charge…
20 October 2010
Debenture
Delivered: 21 October 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 18 December 2014
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H the ashton-under-lyne shopping precinct 51 warrington…
7 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 11 November 2010
Persons entitled: Morgan Stanley Mortgage Servicing Limited (As Agent and Trustee for the Finance Parties) (Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…