Company number 04867229
Status Active
Incorporation Date 14 August 2003
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Nigel Geoffrey Atkinson as a director on 28 February 2017; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of SPP (GENERAL PARTNER) LIMITED are www.sppgeneralpartner.co.uk, and www.spp-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Spp General Partner Limited is a Private Limited Company.
The company registration number is 04867229. Spp General Partner Limited has been working since 14 August 2003.
The present status of the company is Active. The registered address of Spp General Partner Limited is 55 Baker Street London England W1u 8ew. . CRUSE, David is a Secretary of the company. TILL, David John is a Director of the company. WOOD, Robert David Surrell is a Director of the company. Secretary KEELER, Robert Michael has been resigned. Secretary MACFARLANE, Ian Lennox has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary STOCKWELL, Fiona Alison has been resigned. Director ATKINSON, Nigel Geoffrey has been resigned. Director DAVIS, Simon Welland has been resigned. Director DAVIS, Simon Welland has been resigned. Director FROWEN, Ross Andrew has been resigned. Director GOULD, Graham Simon has been resigned. Director HOMER, Frederick James has been resigned. Director KATTEN, Adam Simon has been resigned. Director KEELER, Robert Michael has been resigned. Director NEWMAN, Jeremy Steven has been resigned. Director PHILLIPS, Matthew David has been resigned. Director PITMAN, David Brian has been resigned. Director PITTAL, Lee Elliott has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SPILG, Richard has been resigned. Director STILLERMAN, Barry Ian has been resigned. Director SZPAK, Christopher William has been resigned. Director THOMPSON, David Harold has been resigned. Director WALTERS, Robert Martin has been resigned. Director WOLFSON, Andrew Daniel has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003
Director
KATTEN, Adam Simon
Resigned: 10 November 2004
Appointed Date: 01 December 2003
60 years old
Nominee Director
SDG REGISTRARS LIMITED
Resigned: 14 August 2003
Appointed Date: 14 August 2003
Director
SPILG, Richard
Resigned: 04 November 2010
Appointed Date: 15 November 2006
68 years old
Persons With Significant Control
Bgm 55 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPP (GENERAL PARTNER) LIMITED Events
25 May 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: F/H land k/a kensington house 136 suffolk street queensway…
25 May 2010
Assignment of rental income
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: All rental income in f/h land k/a kensington house 136…
19 March 2008
Deed of assignment
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Right title interest and benefit present or future to all…
19 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H biggin hill airport trading estate wireless road biggin…
24 December 2007
Share pledge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent for Itself and on Behalf of the Finance Paries
Description: Pledges the shares. See the mortgage charge document for…
24 December 2007
Share pledge agreement
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All shares in FSPP3 S.A.R.L. registered in the name of the…
29 October 2007
Charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land being land at 124-182 (evens) park farm drive…
20 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land severnside trading estate st andrews road…
29 June 2007
Legal charge
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H 37-39 oxford street, st anne, westminster t/n 163574…
6 October 2006
Charge deed
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The f/h land being unit 3A holloway drive worsley t/n…
3 October 2006
Supplemental deed
Delivered: 13 October 2006
Status: Satisfied
on 14 October 2010
Persons entitled: Norwich Union Mortgages (General) LTD
Description: F/H property k/a kensington house suffolk street queensway…
3 October 2006
Deed of assignment
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) LTD
Description: The assigned rights. See the mortgage charge document for…
18 August 2006
Charge deed
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land being grice's granary rotherhide street london and…
20 July 2006
Charge
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 16 to 28 (even numbers) high street and 40 to 44 regent…
1 August 2005
Deed of rental assignment
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigns the rent. See the mortgage charge document for full…
1 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a unit 107 tenth avenue deeside industrial…
1 August 2005
Legal charge
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Lh property k/a 107 tenth avenue deeside industrial estate…
1 August 2005
Debenture
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: Target house gatehouse road aylesbury t/n BM145034 and all…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Templar house ashford t/n K157842 and all its fixtures and…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Kent house 81 station road ashford and all its fixtures and…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Park farm centre allestree derby, f/h land lying to the…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: L/H land and buildings on the west side of poole hall road…
30 April 2005
Legal charge
Delivered: 7 May 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: F/H units 1-26 cochran close, crown hill, milton keynes t/n…
8 April 2005
Charge deed
Delivered: 14 April 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: F/H land being 44 and 44A worship street hackney london…
28 February 2005
Charge
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H properties north east side of cross street farnworth…
28 January 2005
Deed of legal charge
Delivered: 5 February 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Norwich Union Mortgages General Limited
Description: L/H property being borough fields shopping centre high…
28 January 2005
Deed of assignment
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgages General Limited
Description: By the assignment as security for the indebtedness the…
14 January 2005
Charge deed
Delivered: 19 January 2005
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: L/H property k/a units 1 and g greengates industrial park…
2 November 2004
Charge on shares
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee the mortgagor charges to the bank…
2 November 2004
Legal charge
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land northallerton business park, northallerton. T/no…
2 November 2004
Debenture
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
2 November 2004
Deed of a rental assignment
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee hereby assigns to…
5 August 2004
A standard security which was presented for registration in scotland on 11 august 2004 and
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 117-127 brook street bridgeton glasgow t/no GLA113510…
1 July 2004
Charge deed
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 305/307 chiswick high road london t/no NGL174140 and…
29 June 2004
Legal charge
Delivered: 3 July 2004
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: F/H property k/a units 1 to 8 windmill lane denton t/no…
14 May 2004
Charge deed
Delivered: 20 May 2004
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a units 132 to…
22 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a land on the east side of upper high…
22 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a land on the south of high street…
22 April 2004
Mortgage
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a land lying to the south of high street…
22 April 2004
Legal charge
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a land on the south side of high street…
2 April 2004
Charge deed
Delivered: 10 April 2004
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage the f/h property k/a land at the…
12 March 2004
Legal charge
Delivered: 19 March 2004
Status: Satisfied
on 14 October 2010
Persons entitled: Nationwide Building Society
Description: F/H property t/n SYK446902 and k/a ranskill court shepcote…
12 March 2004
Charge over accounts
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title and interest in the balances for the time…
26 February 2004
Charge over accounts
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All right title and interest in the balances for the time…
13 February 2004
Legal charge
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as land on the northwest side…
21 November 2003
Charge deed
Delivered: 10 December 2003
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: The f/h property known as tipton shopping centre owen…
21 November 2003
Charge deed
Delivered: 10 December 2003
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: The l/hold property known as land on the south east side of…
21 November 2003
Charge deed
Delivered: 10 December 2003
Status: Satisfied
on 14 October 2010
Persons entitled: Northern Rock PLC
Description: The l/h property known as car park on east side of albion…