SHAFTESBURY CHINATOWN LIMITED
LONDON SHAFTESBURY PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1F 7FD

Company number 02213147
Status Active
Incorporation Date 22 January 1988
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, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 22 in full. The most likely internet sites of SHAFTESBURY CHINATOWN LIMITED are www.shaftesburychinatown.co.uk, and www.shaftesbury-chinatown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Shaftesbury Chinatown Limited is a Private Limited Company. The company registration number is 02213147. Shaftesbury Chinatown Limited has been working since 22 January 1988. The present status of the company is Active. The registered address of Shaftesbury Chinatown 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. Director LANE, Jonathan Stewart has been resigned. Director LEVY, Peter Lawrence 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

71 years old

Director
QUAYLE, Simon John

67 years old

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

Director
WELTON, Thomas James Chisnell
Appointed Date: 06 September 2004
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 07 June 2006

Director
LANE, Jonathan Stewart
Resigned: 07 February 2013
79 years old

Director
LEVY, Peter Lawrence
Resigned: 27 August 2004
85 years old

Persons With Significant Control

Shaftesbury Plc
Notified on: 27 June 2016
Nature of control: Ownership of shares – 75% or more

SHAFTESBURY CHINATOWN LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Jan 2017
Full accounts made up to 30 September 2016
08 Oct 2016
Satisfaction of charge 22 in full
08 Oct 2016
Satisfaction of charge 13 in full
04 Mar 2016
Auditor's resignation
...
... and 129 more events
25 Apr 1988
Registered office changed on 25/04/88 from: 21 holborn viaduct london EC1A 2DY

25 Apr 1988
Secretary resigned;new secretary appointed

25 Apr 1988
Director resigned;new director appointed

25 Apr 1988
Accounting reference date notified as 30/09

22 Jan 1988
Incorporation

SHAFTESBURY CHINATOWN LIMITED Charges

27 February 2014
Charge code 0221 3147 0027
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12/13 little newport street t/no. 233942. 26/27 lisle…
5 August 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 12,13,14 denman street t/no LN134305, 4 leicester street…
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…
5 July 2006
Supplemental legal charge
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Bradford & Bingley PLC (The Agent)
Description: 37-38 gerrard street london t/no LN60639 and the proceeds…
8 August 2005
Security agreement
Delivered: 16 August 2005
Status: Satisfied on 28 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge any goodwill of the business all…
1 October 2004
Mortgage(with floating charge)
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H land k/a 64 shaftesbury avenue t/no NGL478519,f/h land…
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: Outstanding
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: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being 8 little newport street, 12-13 little…
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…
9 May 2003
Supplemental mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H 9 gerrard street t/no LN210204 proceeds of sale thereof…
13 December 2002
Supplemental mortgage
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H 58 and 60 shaftesbury avenue, london t/no NGL644373.f/h…
14 March 2001
Mortgage with floating charge
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H 16 gerrard street and 2 dansey place, london t/no…
14 March 2001
Supplemental deed amending the existing debenture dated 03/04/92 (as defined)
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property k/a 9 tanner street london SE1 t/n TGL23006 and…
4 August 1999
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: : the property k/a 2 denman street t/no LN228163, 3 and 4…
3 March 1998
Third supplemental trust deed
Delivered: 21 October 2004
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company
Description: The land and buildings being 11-17 (odd numbers) 21, 25…
11 December 1996
Debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 November 1996
Mortgage
Delivered: 18 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 and 12-13 little newport street t/nos NGL594243 & 233942…
10 August 1994
Debenture
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Floating charge over all undertaking property and assets…
29 September 1992
Legal charge
Delivered: 15 October 1992
Status: Satisfied on 25 August 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hproperty being or k/a arlbee house greyfriars road…
12 June 1992
Composite guarantee and debenture
Delivered: 26 June 1992
Status: Satisfied on 4 June 1994
Persons entitled: National Westminster Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
27 May 1992
Legal charge
Delivered: 3 June 1992
Status: Satisfied on 4 June 1994
Persons entitled: National Westminster Bank PLC
Description: The property being or k/a 127 clerkenwell road london EC1…
3 April 1992
Guarantee and debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold property known as 9 tanner street london SE1…
2 September 1991
Legal charge
Delivered: 11 September 1991
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: F/H, land being the old rectory, chalvey park, berkshire…
15 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 15 July 1994
Persons entitled: Anthony William Henry Brahams Michael Charles Brahams
Description: F/H douglas road in the l/b of hounslow title nos mx…