SELLAR PROPERTIES (LONDON BRIDGE) LTD
LONDON QUAYSIDE INVESTMENTS (OBAN) LTD SELLAR PROPERTIES (HIGHLANDS) LIMITED

Hellopages » Greater London » Westminster » W1K 6NX

Company number 04288760
Status Active
Incorporation Date 17 September 2001
Company Type Private Limited Company
Address 110 PARK STREET, MAYFAIR, LONDON, W1K 6NX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Irvine Sellar as a director on 26 February 2017; Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017; Termination of appointment of a director. The most likely internet sites of SELLAR PROPERTIES (LONDON BRIDGE) LTD are www.sellarpropertieslondonbridge.co.uk, and www.sellar-properties-london-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Sellar Properties London Bridge Ltd is a Private Limited Company. The company registration number is 04288760. Sellar Properties London Bridge Ltd has been working since 17 September 2001. The present status of the company is Active. The registered address of Sellar Properties London Bridge Ltd is 110 Park Street Mayfair London W1k 6nx. . NOEL, Sharon is a Secretary of the company. SELLAR, James Maxwell is a Director of the company. Secretary TURPIN, Paul Hill has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SELLAR, Irvine has been resigned. Director SELLAR, Irvine Gerald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NOEL, Sharon
Appointed Date: 01 November 2015

Director
SELLAR, James Maxwell
Appointed Date: 08 March 2002
52 years old

Resigned Directors

Secretary
TURPIN, Paul Hill
Resigned: 07 February 2017
Appointed Date: 08 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 September 2001
Appointed Date: 17 September 2001

Director
SELLAR, Irvine
Resigned: 26 February 2017
Appointed Date: 21 July 2014
89 years old

Director
SELLAR, Irvine Gerald
Resigned: 31 December 2006
Appointed Date: 08 October 2001
87 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 September 2001
Appointed Date: 17 September 2001

Persons With Significant Control

Combe One Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Mr Irvine Gerald Sellar
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Maxwell Sellar
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELLAR PROPERTIES (LONDON BRIDGE) LTD Events

30 Mar 2017
Termination of appointment of Irvine Sellar as a director on 26 February 2017
16 Feb 2017
Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
16 Feb 2017
Termination of appointment of a director
24 Oct 2016
Confirmation statement made on 17 September 2016 with updates
06 Jul 2016
Full accounts made up to 30 September 2015
...
... and 51 more events
11 Oct 2001
New secretary appointed
11 Oct 2001
New director appointed
11 Oct 2001
Registered office changed on 11/10/01 from: 103 park street london W1K 7JN
09 Oct 2001
Company name changed sellar properties (highlands) li mited\certificate issued on 09/10/01
17 Sep 2001
Incorporation

SELLAR PROPERTIES (LONDON BRIDGE) LTD Charges

10 November 2009
Security interest agreement
Delivered: 23 November 2009
Status: Satisfied on 30 April 2016
Persons entitled: Qatar National Bank (S.A.Q.) Doha Branch (as Security Trustee)
Description: As a continuing security for the payment performance and…
11 December 2008
Security interest agreement
Delivered: 22 December 2008
Status: Satisfied on 5 December 2009
Persons entitled: Qatar National Bank Q.S.C. Acting Through Its Islamic Branch Qnb Al-Islami
Description: All right title and interest in and to the 165,000 shares…
9 January 2008
Security interest deed executed outside the united kingdom over property situated there
Delivered: 24 January 2008
Status: Satisfied on 5 December 2009
Persons entitled: Zijaj Limited
Description: First priority security interest in the collateral. See the…
15 September 2006
Shares charge
Delivered: 2 October 2006
Status: Satisfied on 5 December 2009
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: First fixed charge all of its rights in the shares and any…
2 September 2003
Charge over stocks and shares
Delivered: 9 September 2003
Status: Satisfied on 29 September 2006
Persons entitled: Kingsworth Investments Limited Acting as Security Trustee
Description: All stocks shares options warrants and investments of every…
2 September 2003
Debenture
Delivered: 9 September 2003
Status: Satisfied on 29 September 2006
Persons entitled: Kingsworth Investments Limited Acting as Security Trustee
Description: Fixed and floating charges over the undertaking and all…