ST ALBANS (MALTINGS 4) LIMITED
LONDON HILLDUNE LIMITED

Hellopages » Greater London » Westminster » W1H 7HF

Company number 05433467
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address 117 GEORGE STREET, LONDON, ENGLAND, W1H 7HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Simon Hosking on 13 July 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1 . The most likely internet sites of ST ALBANS (MALTINGS 4) LIMITED are www.stalbansmaltings4.co.uk, and www.st-albans-maltings-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. St Albans Maltings 4 Limited is a Private Limited Company. The company registration number is 05433467. St Albans Maltings 4 Limited has been working since 22 April 2005. The present status of the company is Active. The registered address of St Albans Maltings 4 Limited is 117 George Street London England W1h 7hf. . BROOKS, Steven Boultbee is a Director of the company. HOSKING, Simon is a Director of the company. Secretary BOULTBEE BROOKS, Clive Ensor has been resigned. Secretary PINNELL, Adam has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BOULTBEE BROOKS, Clive Ensor has been resigned. Director BOWER, Kim has been resigned. Director BOWER, Kim has been resigned. Director CONLON, Michael has been resigned. Director CONLON, Michael has been resigned. Director FENDT, Anne has been resigned. Director REVILL, David Edward has been resigned. Director ROBERTS, Lee has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BROOKS, Steven Boultbee
Appointed Date: 29 June 2005
64 years old

Director
HOSKING, Simon
Appointed Date: 25 March 2015
61 years old

Resigned Directors

Secretary
BOULTBEE BROOKS, Clive Ensor
Resigned: 25 April 2012
Appointed Date: 29 June 2005

Secretary
PINNELL, Adam
Resigned: 18 February 2014
Appointed Date: 25 April 2012

Nominee Secretary
JPCORS LIMITED
Resigned: 29 June 2005
Appointed Date: 22 April 2005

Director
BOULTBEE BROOKS, Clive Ensor
Resigned: 18 February 2014
Appointed Date: 29 June 2005
62 years old

Director
BOWER, Kim
Resigned: 28 July 2011
Appointed Date: 18 July 2011
44 years old

Director
BOWER, Kim
Resigned: 14 April 2011
Appointed Date: 13 April 2011
44 years old

Director
CONLON, Michael
Resigned: 20 December 2006
Appointed Date: 13 November 2006
72 years old

Director
CONLON, Michael
Resigned: 25 July 2005
Appointed Date: 07 July 2005
72 years old

Director
FENDT, Anne
Resigned: 20 December 2006
Appointed Date: 13 November 2006
61 years old

Director
REVILL, David Edward
Resigned: 31 August 2010
Appointed Date: 29 June 2005
58 years old

Director
ROBERTS, Lee
Resigned: 18 February 2014
Appointed Date: 29 January 2009
60 years old

Nominee Director
JPCORD LIMITED
Resigned: 29 June 2005
Appointed Date: 22 April 2005

ST ALBANS (MALTINGS 4) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Director's details changed for Mr Simon Hosking on 13 July 2016
20 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1

19 May 2016
Director's details changed for Mr Steven John Boultbee Brooks on 19 May 2016
19 May 2016
Director's details changed for Mr Steven John Boultbee Brooks on 22 April 2016
...
... and 75 more events
11 Jul 2005
Director resigned
11 Jul 2005
Secretary resigned
11 Jul 2005
Registered office changed on 11/07/05 from: 17 city business centre lower road london SE16 2XB
06 Jul 2005
Company name changed hilldune LIMITED\certificate issued on 06/07/05
22 Apr 2005
Incorporation

ST ALBANS (MALTINGS 4) LIMITED Charges

12 October 2007
Deed of assignment
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
12 October 2007
Deed of legal charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property being the maltings chequer street st albans…
17 November 2006
Legal charge
Delivered: 24 November 2006
Status: Satisfied on 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties
Description: F/H property k/a the maltings shopping centre, st albans…
17 November 2006
Debenture
Delivered: 24 November 2006
Status: Satisfied on 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
A subordination agreement
Delivered: 13 July 2005
Status: Satisfied on 16 December 2011
Persons entitled: Lehman Brothers International (Europe) as Agent and Trustee for the Finance Parties
Description: The company under the subordination agreement has…
8 July 2005
Debenture
Delivered: 14 July 2005
Status: Satisfied on 16 December 2011
Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
8 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 16 December 2011
Persons entitled: Lehman Brothers International (Europe) (as Agent and Trustee for the Finance Parties)
Description: 1) the maltings shopping centre st albans t/ns HD101472 and…