SHAFTESBURY PLC
LONDON

Hellopages » Greater London » Westminster » W1F 7FD

Company number 01999238
Status Active
Incorporation Date 13 March 1986
Company Type Public Limited Company
Address 22 GANTON STREET, CARNABY, LONDON, UNITED KINGDOM, W1F 7FD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Notice of meetings 10/02/2017 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of SHAFTESBURY PLC are www.shaftesbury.co.uk, and www.shaftesbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Shaftesbury Plc is a Public Limited Company. The company registration number is 01999238. Shaftesbury Plc has been working since 13 March 1986. The present status of the company is Active. The registered address of Shaftesbury Plc is 22 Ganton Street Carnaby London United Kingdom W1f 7fd. . THOMAS, Penelope Ruth is a Secretary of the company. BICKELL, Brian is a Director of the company. LITTLE, Jill Caroline is a Director of the company. MARRIOTT, Oliver James Digby is a Director of the company. MATHIAS, Dermot Colin Anthony is a Director of the company. NICHOLLS, Jonathan Clive is a Director of the company. QUAYLE, Simon John is a Director of the company. RIVA, Hilary Susan is a Director of the company. WALDEN, Sally Elizabeth 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 BENSON, Neil Winston has been resigned. Director EMLY, John Richard Keith has been resigned. Director LANE, Jonathan Stewart has been resigned. Director LEVY, Peter Lawrence has been resigned. Director MACDONALD, Alastair William has been resigned. Director MANSER, Peter John has been resigned. Director MCQUEEN, William Gordon has been resigned. Director PLUMMER, Charles Richard has been resigned. Director WHEATCROFT, Patience has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THOMAS, Penelope Ruth
Appointed Date: 15 February 2006

Director
BICKELL, Brian

71 years old

Director
LITTLE, Jill Caroline
Appointed Date: 25 February 2010
72 years old

Director
MARRIOTT, Oliver James Digby
Appointed Date: 23 September 2009
86 years old

Director
MATHIAS, Dermot Colin Anthony
Appointed Date: 01 October 2012
76 years old

Director
NICHOLLS, Jonathan Clive
Appointed Date: 01 September 2016
68 years old

Director
QUAYLE, Simon John
Appointed Date: 01 October 1997
67 years old

Director
RIVA, Hilary Susan
Appointed Date: 12 February 2010
68 years old

Director
WALDEN, Sally Elizabeth
Appointed Date: 01 October 2012
66 years old

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

Director
WELTON, Thomas James Chisnell
Appointed Date: 01 October 1997
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 15 February 2006

Director
BENSON, Neil Winston
Resigned: 22 January 2003
88 years old

Director
EMLY, John Richard Keith
Resigned: 10 February 2012
Appointed Date: 16 October 2000
84 years old

Director
LANE, Jonathan Stewart
Resigned: 30 September 2016
79 years old

Director
LEVY, Peter Lawrence
Resigned: 30 September 2004
85 years old

Director
MACDONALD, Alastair William
Resigned: 30 March 2009
Appointed Date: 03 December 2001
79 years old

Director
MANSER, Peter John
Resigned: 08 February 2013
Appointed Date: 20 February 1997
85 years old

Director
MCQUEEN, William Gordon
Resigned: 07 February 2014
Appointed Date: 22 April 2005
78 years old

Director
PLUMMER, Charles Richard
Resigned: 29 January 2002
96 years old

Director
WHEATCROFT, Patience
Resigned: 30 September 2009
Appointed Date: 01 March 2008
74 years old

SHAFTESBURY PLC Events

02 Mar 2017
Resolutions
  • RES13 ‐ Notice of meetings 10/02/2017

02 Mar 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

02 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 Feb 2017
Group of companies' accounts made up to 30 September 2016
01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
...
... and 240 more events
05 Aug 1999
Declaration of satisfaction of mortgage/charge
24 Jun 1999
Ad 25/05/99--------- £ si [email protected]=2745 £ ic 26884813/26887558
26 Mar 1999
Return made up to 01/03/99; bulk list available separately
26 Mar 1999
Ad 09/03/99--------- £ si [email protected]=2727 £ ic 26882086/26884813
11 Feb 1999
Ad 15/01/99--------- £ si [email protected]=2745 £ ic 26879341/26882086

SHAFTESBURY PLC Charges

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…
19 February 2004
Legal charge
Delivered: 23 February 2004
Status: Satisfied on 28 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold/leasehold property land and buildings at carnaby…
9 May 2003
Supplemental mortgage pursuant to a mortgage deed dated 14 march 2001 and
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: 9 gerrard street london t/no LN210204. See the mortgage…
13 December 2002
Supplemental mortgage
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Bradford & Bingley PLC
Description: The f/h land k/a 58 and 60 shaftesbury avenue london t/n…
13 September 2002
Legal charge
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and buildings k/a the ivy, 28-30 litchfield street…
29 November 2001
Legal charge
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 144 and 146 shaftesbury avenue london WC2…
29 November 2001
Mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property 29 to 39 (odd) monmouth street 3 to 13 (odd)…
18 April 2001
Mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 25A and 27 neal street london t/n 229730, NGL582554 and…
18 April 2001
Legal charge
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20-22 earlham street london t/n LN47778 13-15 west street…
14 March 2001
Supplemental debenture amending an 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…
14 March 2001
Mortgage
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: Bradford & Bingley PLC (As Agent and Trustee for Itself and the Other Lenders)
Description: F/H property k/a 64 shaftesbury avenue t/no NGL478519, 66…
14 March 2001
Deed of release and substitution supplemental to a trust deed dated 4 march 1994 a first supplemental deed dated 12 june 1996 a second supplemental deed dated 25 february 1997 and a third supplemental deed dated 3 march 1998 all made between the company and the trustee
Delivered: 16 March 2001
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company Limited
Description: Property k/a land and buildings at carnaby street ganton…
25 August 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied on 19 March 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold land and buildings at carnaby street ganton street…
14 July 2000
Mortgage deed
Delivered: 21 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: (I) thomas neals 29-41 earlham street and 2-22 shorts…
1 September 1999
Mortgage
Delivered: 6 September 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60 chandos place london t/n 267590. together with all…
4 August 1999
Mortgage
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 new row, & 13 goodwins court london WC2-LN89452..60/61…
29 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 19, 20 and 21 tower street and 50 and 52 monmouth…
3 March 1998
Third supplemental trust deed (supplemental to a trust deed dated 4 march 1994 and a second supplemental trust deed dated 25 february 1997)
Delivered: 11 March 1998
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company Limited
Description: The f/h land comprising 64-92 (even) and 96 and 98…
17 February 1998
Mortgage of freeholds or leaseholds
Delivered: 27 February 1998
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h 19, 20 and 21 tower street and…
25 February 1997
Second supplemental trust deed made between the company and prudential trustee company limited supplemental to a trust deed dated 4 march 1994
Delivered: 5 March 1997
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company Limited
Description: All the various properties as defined in thecontinuation…
4 February 1997
Mortgage deed
Delivered: 6 February 1997
Status: Satisfied on 16 May 1997
Persons entitled: Lloyds Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
11 December 1996
Assignment of purchase contract
Delivered: 24 December 1996
Status: Satisfied on 27 February 1997
Persons entitled: Lloyds Bank Plcthe Security Trustee
Description: All beneficial interests of the company in the assets and…
11 December 1996
Assignment of purchase contract
Delivered: 24 December 1996
Status: Satisfied on 27 February 1997
Persons entitled: Lloyds Bank Plcas Security Trustee
Description: All beneficial interests in the asstes secured by way of…
11 November 1996
Mortgage
Delivered: 15 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H l/h property k/a 12-13 littole newport street and…
28 June 1996
Legal charge
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and/or l/h properties k/a 49-71 (odd) monmouth street…
19 December 1995
Legal charge
Delivered: 20 December 1995
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All the f/h and/or l/h properties k/as 43 chandos place…
3 March 1995
Standard security which was presented in scotland on the 3RD october 1995
Delivered: 13 October 1995
Status: Satisfied on 7 July 1998
Persons entitled: Clydesdale Bank PLC
Description: 92 gordon street glasgow t/no.gla 109949.
3 March 1995
Standard security which was presented for registration in scotland on the 3RD october 1995
Delivered: 13 October 1995
Status: Satisfied on 7 July 1998
Persons entitled: Clydesdale Bank PLC
Description: 96/98 hope street glasgow t/no.GLA101691.
25 January 1995
Mortgage
Delivered: 3 February 1995
Status: Satisfied on 16 May 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5,6, and 7 carnaby street london t/n…
8 December 1994
Debenture
Delivered: 16 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge over all undertaking property and…
10 August 1994
Legal charge
Delivered: 25 August 1994
Status: Satisfied on 25 August 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: All f/h and/or l/h property k/a 68-71 newman street london…
10 August 1994
Debenture
Delivered: 23 August 1994
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Compnay
Description: Undertaking and all property and assets present and future…
4 March 1994
Trust deed
Delivered: 8 March 1994
Status: Satisfied on 8 October 2016
Persons entitled: Prudential Trustee Company Limited
Description: By way of fixed and floating charge and 64-92 (evens) and…
7 August 1992
Subordination agreement
Delivered: 26 August 1992
Status: Satisfied on 20 November 1996
Persons entitled: Swiss Bank Corporation,
Description: All sums,liabilities and obligations payable or owing by…
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…
3 April 1992
Guarantee and debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: All freehold and leasehold property thereafter acquired by…
6 March 1991
Standard security registered in scotland
Delivered: 18 March 1991
Status: Satisfied on 6 September 2000
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shaftesbury house 75-85 hope street and 1-11 waterloo…
6 March 1991
Standard security registered in scotland
Delivered: 18 March 1991
Status: Satisfied on 7 July 1998
Persons entitled: Clydesdale Bank Public Limited Company
Description: Standard buildings 82-92 gordon street and 94-104 hope…
6 March 1991
Mortgage
Delivered: 8 March 1991
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H no 2 hatfields and land and buildings on east side of…
7 September 1990
Legal charge
Delivered: 17 September 1990
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: 49 and 51 uxbridge road l/b ealing t/no mx 447821.
8 August 1990
Letter of charge
Delivered: 21 August 1990
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: All money standing to the credit of any account with the…
1 May 1990
Mortgage
Delivered: 4 May 1990
Status: Satisfied on 15 July 1994
Persons entitled: Clydesdale Bank PLC
Description: F/H k/a 175 to 176 tottenham court road london.
10 April 1990
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 23 February 1995
Persons entitled: Clydesdale Bank PLC
Description: All that l/h property k/a number 58-60 berners street and 3…
8 December 1989
Mortgage
Delivered: 12 December 1989
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H arlbee house greyfriars road caridff south glamorgan.
12 June 1989
Legal charge
Delivered: 16 December 1993
Status: Satisfied on 23 February 1995
Persons entitled: Clydesdale Bank PLC
Description: All that f/h property k/a 68-71 newman street london W1…
11 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 5 August 1999
Persons entitled: Barclays Bank PLC
Description: Wharehouse industrial estate at eastern avenue trading…
11 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 2 November 1990
Persons entitled: Barclays Bank PLC
Description: Industrial & warehouse estate at chancel close eastern…
11 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied on 4 June 1994
Persons entitled: Barclays Bank PLC
Description: Shops & offices at kings house kings square gloucester…
8 October 1987
Subordination agreement
Delivered: 20 October 1987
Status: Satisfied on 20 November 1996
Persons entitled: Swiss Bank Corporationas Agent & Trustee for the Banks)
Description: The subordinated creditors will not either together or…
12 May 1987
Legal mortgage
Delivered: 18 May 1987
Status: Satisfied on 4 June 1994
Persons entitled: National Westminster Bank PLC
Description: All the properties in the l/b of westminster stated on the…