SHAFTESBURY COVENT GARDEN LIMITED
LONDON SHAFTESBURY (WEST END) LIMITED

Hellopages » Greater London » Westminster » W1F 7FD

Company number 03154145
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 22 GANTON STREET, CARNABY, LONDON, W1F 7FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 30 September 2016; Satisfaction of charge 4 in full. The most likely internet sites of SHAFTESBURY COVENT GARDEN LIMITED are www.shaftesburycoventgarden.co.uk, and www.shaftesbury-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Shaftesbury Covent Garden Limited is a Private Limited Company. The company registration number is 03154145. Shaftesbury Covent Garden Limited has been working since 02 February 1996. The present status of the company is Active. The registered address of Shaftesbury Covent Garden 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. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director LANE, Jonathan Stewart has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THOMAS, Penelope Ruth
Appointed Date: 07 June 2006

Director
BICKELL, Brian
Appointed Date: 28 June 1996
71 years old

Director
QUAYLE, Simon John
Appointed Date: 06 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: 28 June 1996
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 07 June 2006
Appointed Date: 28 June 1996

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 28 June 1996
Appointed Date: 02 February 1996

Director
LANE, Jonathan Stewart
Resigned: 07 February 2013
Appointed Date: 28 June 1996
79 years old

Nominee Director
VINDEX LIMITED
Resigned: 28 June 1996
Appointed Date: 02 February 1996

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 28 June 1996
Appointed Date: 02 February 1996

Persons With Significant Control

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

SHAFTESBURY COVENT GARDEN LIMITED Events

06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Jan 2017
Full accounts made up to 30 September 2016
08 Oct 2016
Satisfaction of charge 4 in full
04 Mar 2016
Auditor's resignation
02 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 190,000,000

...
... and 103 more events
21 Jul 1996
New secretary appointed;new director appointed
21 Jul 1996
New director appointed
11 Jul 1996
Company name changed m m & s (2299) LIMITED\certificate issued on 12/07/96
10 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Feb 1996
Incorporation

SHAFTESBURY COVENT GARDEN LIMITED Charges

5 September 2014
Charge code 0315 4145 0026
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23/23A new row london t/no.NGL910028: 26 new row london…
27 February 2014
Charge code 0315 4145 0025
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1/1A monmouth street t/no. 449350. 3 monmouth street & 69…
5 August 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 and 1A monmouth street t/no 449350, 3 monmouth street and…
3 August 2009
Legal charge
Delivered: 4 August 2009
Status: Partially satisfied
Persons entitled: Clydesdale Bank PLC
Description: The property k/a f/h 57 st martins lane london t/no 45047…
27 July 2007
Security agreement
Delivered: 2 August 2007
Status: Satisfied on 28 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at covent garden london registered with t/no's…
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…
15 July 2005
Legal charge
Delivered: 21 July 2005
Status: Partially satisfied
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land k/a 24 lichfield street london t/no 324784; f/h…
1 October 2004
Mortgage (with floating charge)
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: F/H l/h property and the proceeds of sale thereof,buildings…
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: The properties being the ivy 28-30 litchfield street and…
1 October 2004
Debenture
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being 8-10 neal's yard, 16 neal's yard 3…
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…
13 September 2002
Legal charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ivy, 28-30 litchfield street and 1-7 west street, t/n…
29 November 2001
Legal charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 36 and 38 west street, 33-43 (odd) mercer street,and 15-27…
29 November 2001
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties 29 to 39 (odd) monmouth street 3 to 13 (odd)…
18 April 2001
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being 25A neal street london and 43 earlham…
18 April 2001
Legal charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 13-15 west street 20/22 earlham street, 37,38,38A,39 st…
14 July 2000
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being thomas neals 29-41 (odd numbers)…
1 September 1999
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60 chandos place london t/n 267590 together with all…
4 August 1999
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 4 new road LN89452, 60 (part) & 61 chandos…
29 September 1998
Legal charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 148 and 150 shafesbury avenue and 1 earlham street, 3…
11 November 1996
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 178-188 shaftesbury avenue london t/n NGL630097, with all…
28 June 1996
Mortgage
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The properties being ching court 49-71 (odd) monmouth…
19 December 1995
Legal charge
Delivered: 11 October 2004
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 30, 31 st martin's lane, 38-42 william iv street, 36 st…