SHAFTESBURY CHARLOTTE STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7FD

Company number 05210516
Status Active
Incorporation Date 19 August 2004
Company Type Private Limited Company
Address 22 GANTON STREET, CARNABY, LONDON, W1F 7FD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of SHAFTESBURY CHARLOTTE STREET LIMITED are www.shaftesburycharlottestreet.co.uk, and www.shaftesbury-charlotte-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Shaftesbury Charlotte Street Limited is a Private Limited Company. The company registration number is 05210516. Shaftesbury Charlotte Street Limited has been working since 19 August 2004. The present status of the company is Active. The registered address of Shaftesbury Charlotte Street Limited is 22 Ganton Street Carnaby London W1f 7fd. . THOMAS, Penelope Ruth is a Secretary of the company. BICKELL, Brian is a Director of the company. QUAYLE, Simon John is a Director of the company. WARD, Christopher Peter Alan is a Director of the company. WELTON, Thomas James Chisnell is a Director of the company. Secretary BICKELL, Brian has been resigned. Secretary SISEC LIMITED has been resigned. Director LANE, Jonathan Stewart has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
THOMAS, Penelope Ruth
Appointed Date: 07 June 2006

Director
BICKELL, Brian
Appointed Date: 20 September 2004
71 years old

Director
QUAYLE, Simon John
Appointed Date: 20 September 2004
67 years old

Director
WARD, Christopher Peter Alan
Appointed Date: 09 January 2012
57 years old

Director
WELTON, Thomas James Chisnell
Appointed Date: 20 September 2004
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 07 June 2006
Appointed Date: 20 September 2004

Secretary
SISEC LIMITED
Resigned: 20 September 2004
Appointed Date: 19 August 2004

Director
LANE, Jonathan Stewart
Resigned: 07 February 2013
Appointed Date: 20 September 2004
79 years old

Director
LOVITING LIMITED
Resigned: 20 September 2004
Appointed Date: 19 August 2004

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 20 September 2004
Appointed Date: 19 August 2004

Persons With Significant Control

Shaftesbury Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHAFTESBURY CHARLOTTE STREET LIMITED Events

13 Feb 2017
Accounts for a dormant company made up to 30 September 2016
15 Oct 2016
Satisfaction of charge 2 in full
08 Oct 2016
Satisfaction of charge 4 in full
01 Oct 2016
Satisfaction of charge 8 in full
01 Oct 2016
Satisfaction of charge 3 in full
...
... and 62 more events
29 Sep 2004
Director resigned
29 Sep 2004
Director resigned
29 Sep 2004
Accounting reference date extended from 31/08/05 to 30/09/05
29 Sep 2004
Registered office changed on 29/09/04 from: 21 holborn viaduct london EC1A 2DY
19 Aug 2004
Incorporation

SHAFTESBURY CHARLOTTE STREET LIMITED Charges

31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All that f/h land and buildings k/a 1 charlotte place…
29 September 2006
Debenture
Delivered: 16 October 2006
Status: Satisfied on 4 August 2015
Persons entitled: Nationwide Building Society
Description: All f/h and l/h property,any plant,machinery,fixtures and…
1 October 2004
Mortgage (with floating charge)
Delivered: 14 October 2004
Status: Satisfied on 1 October 2016
Persons entitled: Bradford & Bingley PLC
Description: F/H l/h property and the proceeds of sale…
1 October 2004
Fourth supplemental trust deed
Delivered: 7 October 2004
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company Limited
Description: The company with full title guarantee by way of floating…
1 October 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 1 October 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
1 October 2004
Debenture
Delivered: 7 October 2004
Status: Satisfied on 15 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being 11-13 charlotte street, 8 charlotte…
1 October 2004
Security agreement
Delivered: 7 October 2004
Status: Satisfied on 28 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2001
Mortgage deed
Delivered: 9 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 charlotte place t/n 240589 together with all buildings…
29 November 2001
Mortgage
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 5,8,11-13,19,21,23 charlotte street t/nos NGL280882, 64653…