T.H (DEVELOPMENT PARTNERSHIP) GENERAL PARTNER LIMITED
LONDON SHELFCO (NO. 3199) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 05701869
Status Active
Incorporation Date 8 February 2006
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 8 February 2017 with updates; Appointment of Mr Robin Elliott Butler as a director on 4 November 2016. The most likely internet sites of T.H (DEVELOPMENT PARTNERSHIP) GENERAL PARTNER LIMITED are www.thdevelopmentpartnershipgeneralpartner.co.uk, and www.t-h-development-partnership-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. T H Development Partnership General Partner Limited is a Private Limited Company. The company registration number is 05701869. T H Development Partnership General Partner Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of T H Development Partnership General Partner Limited is 50 New Bond Street London United Kingdom W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. BUTLER, Robin Elliott is a Director of the company. LEECH, Philip Alexander Jeremy is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director LITTLEHALES, Philip has been resigned. Director PINTO, Andrew Dominic has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 10 March 2006

Director
BUTLER, Robin Elliott
Appointed Date: 04 November 2016
66 years old

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 10 March 2006
62 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 10 March 2006
Appointed Date: 08 February 2006

Director
LITTLEHALES, Philip
Resigned: 08 February 2016
Appointed Date: 10 March 2006
59 years old

Director
PINTO, Andrew Dominic
Resigned: 12 December 2016
Appointed Date: 04 February 2016
57 years old

Nominee Director
MIKJON LIMITED
Resigned: 10 March 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Urban&Civic Group Limited
Notified on: 8 February 2017
Nature of control: Ownership of shares – 75% or more

T.H (DEVELOPMENT PARTNERSHIP) GENERAL PARTNER LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 30 September 2016
17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Dec 2016
Appointment of Mr Robin Elliott Butler as a director on 4 November 2016
23 Dec 2016
Termination of appointment of Andrew Dominic Pinto as a director on 12 December 2016
17 Jun 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 36 more events
28 Mar 2006
Secretary resigned
28 Mar 2006
Director resigned
28 Mar 2006
New secretary appointed
10 Mar 2006
Company name changed shelfco (no. 3199) LIMITED\certificate issued on 10/03/06
08 Feb 2006
Incorporation

T.H (DEVELOPMENT PARTNERSHIP) GENERAL PARTNER LIMITED Charges

17 June 2013
Charge code 0570 1869 0002
Delivered: 26 June 2013
Status: Satisfied on 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch
Description: Notification of addition to or amendment of charge…
12 April 2006
Third party charge on shares
Delivered: 19 April 2006
Status: Satisfied on 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: With full title guarantee by way of fixed charge, the…