TCP ATLANTIC SQUARE LIMITED
LONDON CDL (ATLANTIC SQUARE) LIMITED WBD (ATLANTIC SQUARE) LIMITED EVER 1672 LIMITED

Hellopages » Greater London » Westminster » W1H 6LR

Company number 04333038
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address FOURTH FLOOR SOUTH, 35 PORTMAN SQUARE, LONDON, W1H 6LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TCP ATLANTIC SQUARE LIMITED are www.tcpatlanticsquare.co.uk, and www.tcp-atlantic-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Tcp Atlantic Square Limited is a Private Limited Company. The company registration number is 04333038. Tcp Atlantic Square Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Tcp Atlantic Square Limited is Fourth Floor South 35 Portman Square London W1h 6lr. . TAYLOR CLARK LIMITED is a Secretary of the company. BRAND, Jonathan Stephen is a Director of the company. GEE, Dudley Spencer is a Director of the company. HARVEY, Reginald John is a Director of the company. MADELIN, Caroline Elizabeth is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DENT, Laurence has been resigned. Secretary DOUGLAS, Robert Granville has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director DIPPIE, John Alexander has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director FITZSIMMONS, James Patrick has been resigned. Director QUIGLEY, Ian Spiers has been resigned. Director SILBER, Adrian Giles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR CLARK LIMITED
Appointed Date: 31 May 2012

Director
BRAND, Jonathan Stephen
Appointed Date: 06 August 2008
72 years old

Director
GEE, Dudley Spencer
Appointed Date: 07 January 2015
72 years old

Director
HARVEY, Reginald John
Appointed Date: 31 May 2012
75 years old

Director
MADELIN, Caroline Elizabeth
Appointed Date: 26 August 2016
47 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 01 March 2003
Appointed Date: 12 February 2002

Secretary
DENT, Laurence
Resigned: 30 June 2008
Appointed Date: 31 December 2007

Secretary
DOUGLAS, Robert Granville
Resigned: 31 December 2007
Appointed Date: 01 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 12 February 2002
Appointed Date: 03 December 2001

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 31 May 2012
Appointed Date: 30 June 2008

Director
DIPPIE, John Alexander
Resigned: 31 July 2015
Appointed Date: 31 May 2012
72 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 12 February 2002
Appointed Date: 03 December 2001

Director
FITZSIMMONS, James Patrick
Resigned: 31 May 2012
Appointed Date: 12 February 2002
66 years old

Director
QUIGLEY, Ian Spiers
Resigned: 31 May 2009
Appointed Date: 01 August 2008
78 years old

Director
SILBER, Adrian Giles
Resigned: 30 June 2008
Appointed Date: 12 February 2002
70 years old

Persons With Significant Control

Mr Colin Clark
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TCP ATLANTIC SQUARE LIMITED Events

24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
26 Aug 2016
Appointment of Mrs Caroline Elizabeth Madelin as a director on 26 August 2016
08 Aug 2016
Full accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,176,001

11 Aug 2015
Full accounts made up to 31 March 2015
...
... and 76 more events
11 Mar 2002
New director appointed
11 Mar 2002
New director appointed
19 Feb 2002
Registered office changed on 19/02/02 from: 1 royal standard place nottingham NG1 6FZ
08 Feb 2002
Company name changed ever 1672 LIMITED\certificate issued on 08/02/02
03 Dec 2001
Incorporation

TCP ATLANTIC SQUARE LIMITED Charges

30 June 2008
Standard security
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Taylor Clark Limited
Description: All and whole the subjects comprising atlantic square…
30 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Taylor Clark Limited
Description: Fixed and floating charge over the undertaking and all…