SHOREGATE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 2XE
Company number 05907394
Status Active
Incorporation Date 16 August 2006
Company Type Private Limited Company
Address 35 SOUTH STREET, LONDON, W1K 2XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Registered office address changed from 20 2nd Floor Thayer Street London W1U 2DD England to 35 South Street London W1K 2XE on 7 September 2016; Appointment of Mr Simon Saleh Verjee as a director on 18 August 2016. The most likely internet sites of SHOREGATE PROPERTIES LIMITED are www.shoregateproperties.co.uk, and www.shoregate-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Shoregate Properties Limited is a Private Limited Company. The company registration number is 05907394. Shoregate Properties Limited has been working since 16 August 2006. The present status of the company is Active. The registered address of Shoregate Properties Limited is 35 South Street London W1k 2xe. The cash in hand is £0k. It is £0k against last year. . VERJEE, Simon Saleh is a Secretary of the company. VERJEE, Simon Saleh is a Director of the company. Secretary GREEN, John Lewis has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HATTER, Alexandra Henrietta has been resigned. Director HATTER, Richard Mark has been resigned. Director KHALASTCHI, Peter Salim David has been resigned. Director SHAW, Barry Michael Howard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


shoregate properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VERJEE, Simon Saleh
Appointed Date: 18 August 2016

Director
VERJEE, Simon Saleh
Appointed Date: 18 August 2016
44 years old

Resigned Directors

Secretary
GREEN, John Lewis
Resigned: 30 September 2010
Appointed Date: 16 August 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Director
HATTER, Alexandra Henrietta
Resigned: 18 August 2016
Appointed Date: 09 May 2013
60 years old

Director
HATTER, Richard Mark
Resigned: 18 August 2016
Appointed Date: 16 August 2006
62 years old

Director
KHALASTCHI, Peter Salim David
Resigned: 09 May 2013
Appointed Date: 04 September 2006
62 years old

Director
SHAW, Barry Michael Howard
Resigned: 09 September 2015
Appointed Date: 12 August 2015
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 August 2006
Appointed Date: 16 August 2006

Persons With Significant Control

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

SHOREGATE PROPERTIES LIMITED Events

12 Sep 2016
Confirmation statement made on 16 August 2016 with updates
07 Sep 2016
Registered office address changed from 20 2nd Floor Thayer Street London W1U 2DD England to 35 South Street London W1K 2XE on 7 September 2016
07 Sep 2016
Appointment of Mr Simon Saleh Verjee as a director on 18 August 2016
07 Sep 2016
Termination of appointment of Alexandra Henrietta Hatter as a director on 18 August 2016
06 Sep 2016
Termination of appointment of Richard Mark Hatter as a director on 18 August 2016
...
... and 39 more events
29 Sep 2006
New director appointed
20 Sep 2006
Secretary resigned
20 Sep 2006
Director resigned
20 Sep 2006
Registered office changed on 20/09/06 from: 31 corsham street london N1 6DR
16 Aug 2006
Incorporation

SHOREGATE PROPERTIES LIMITED Charges

23 May 2011
Security over benefit of construction documentation
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The companys present and future rights title and interest…
23 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 67-71 shoreditch high street london t/no LN36510 and…
2 April 2008
Legal mortgage
Delivered: 3 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 boundary street shoredith london with the benefit of…
21 December 2006
Legal mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 67-71 shoreditch high street london…
29 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Satisfied on 28 July 2016
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H 8-10 ingate place battersea london. With the benefit of…