SELECTCORK LIMITED

Hellopages » Greater London » Westminster » W1S 4JA

Company number 05962194
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 29 ALBEMARLE STREET, LONDON, W1S 4JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SELECTCORK LIMITED are www.selectcork.co.uk, and www.selectcork.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Selectcork Limited is a Private Limited Company. The company registration number is 05962194. Selectcork Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Selectcork Limited is 29 Albemarle Street London W1s 4ja. . BAMBERGER, Bryan is a Secretary of the company. GRAFF, Francois Xavier is a Director of the company. PAINE, Nicholas is a Director of the company. Director GRAFF, Laurence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BAMBERGER, Bryan
Appointed Date: 10 October 2006

Director
GRAFF, Francois Xavier
Appointed Date: 10 October 2006
61 years old

Director
PAINE, Nicholas
Appointed Date: 02 November 2006
64 years old

Resigned Directors

Director
GRAFF, Laurence
Resigned: 21 November 2006
Appointed Date: 10 October 2006
87 years old

Persons With Significant Control

A E Properties Uk Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

SELECTCORK LIMITED Events

31 May 2017
Full accounts made up to 31 December 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

14 Apr 2015
Full accounts made up to 31 December 2014
...
... and 28 more events
20 Dec 2006
Particulars of mortgage/charge
15 Dec 2006
Director resigned
15 Dec 2006
Registered office changed on 15/12/06 from: 2 bloomsbury street london WC1B 3ST
11 Nov 2006
New director appointed
10 Oct 2006
Incorporation

SELECTCORK LIMITED Charges

25 February 2014
Charge code 0596 2194 0004
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Canada Life European Real Estate Limited
Description: Notification of addition to or amendment of charge…
25 February 2014
Charge code 0596 2194 0003
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Canada Life European Real Estate Limited
Description: L/H 13/14 cork street london t/no NGL517233 and any vaults…
27 November 2012
Debenture
Delivered: 28 November 2012
Status: Satisfied on 18 March 2014
Persons entitled: Hsbc Bank PLC
Description: 13-14 cork street london t/no.NGL517233 fixed and floating…
13 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 5 December 2012
Persons entitled: National Westminster Bank PLC
Description: 13 & 14 cork street london t/no NGL517233. By way of fixed…