TEAL KINGSTON PARK LIMITED
LONDON TEAL KINGSTON PARK NUMBER 1 LIMITED KINGSTON PARK NUMBER 1 LIMITED

Hellopages » Greater London » Westminster » W1F 7DR

Company number 05477649
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address 36 CARNABY STREET, 3RD FLOOR, LONDON, W1F 7DR
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 ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-09-06 GBP 1,001 . The most likely internet sites of TEAL KINGSTON PARK LIMITED are www.tealkingstonpark.co.uk, and www.teal-kingston-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Teal Kingston Park Limited is a Private Limited Company. The company registration number is 05477649. Teal Kingston Park Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Teal Kingston Park Limited is 36 Carnaby Street 3rd Floor London W1f 7dr. . BARZEGAR, Mohammad is a Director of the company. STARN, William Robert is a Director of the company. Secretary JONES, Tracy Alexandra has been resigned. Secretary SHAH, Bindi has been resigned. Secretary SMITH, Nicholas David Mayhew has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BRILEY, Andrew has been resigned. Director CURTIS, Alan James has been resigned. Director HALL, Kenneth Robert has been resigned. Director KARIM, Farhad Mawji has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LOCK, James Robert has been resigned. Director MCKIE, Gordon Robert has been resigned. Director PEGLER, Michael John has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BARZEGAR, Mohammad
Appointed Date: 24 March 2014
64 years old

Director
STARN, William Robert
Appointed Date: 31 July 2015
59 years old

Resigned Directors

Secretary
JONES, Tracy Alexandra
Resigned: 24 March 2014
Appointed Date: 08 January 2013

Secretary
SHAH, Bindi
Resigned: 08 January 2013
Appointed Date: 08 February 2012

Secretary
SMITH, Nicholas David Mayhew
Resigned: 08 February 2012
Appointed Date: 13 July 2009

Secretary
STEPHENSON, Mark William
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 14 June 2005

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 14 June 2005
Appointed Date: 10 June 2005

Director
BRILEY, Andrew
Resigned: 30 June 2008
Appointed Date: 14 June 2005
78 years old

Director
CURTIS, Alan James
Resigned: 30 May 2008
Appointed Date: 14 June 2005
77 years old

Director
HALL, Kenneth Robert
Resigned: 30 June 2008
Appointed Date: 14 June 2005
74 years old

Director
KARIM, Farhad Mawji
Resigned: 24 March 2014
Appointed Date: 08 February 2012
56 years old

Director
LEWIS, Mark Andrew
Resigned: 08 February 2012
Appointed Date: 14 June 2005
56 years old

Director
LOCK, James Robert
Resigned: 24 March 2014
Appointed Date: 08 February 2012
49 years old

Director
MCKIE, Gordon Robert
Resigned: 24 March 2014
Appointed Date: 08 February 2012
52 years old

Director
PEGLER, Michael John
Resigned: 31 July 2015
Appointed Date: 24 March 2014
49 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 14 June 2005
Appointed Date: 10 June 2005

TEAL KINGSTON PARK LIMITED Events

01 Feb 2017
Full accounts made up to 31 December 2015
07 Sep 2016
Compulsory strike-off action has been discontinued
06 Sep 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1,001

06 Sep 2016
First Gazette notice for compulsory strike-off
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 83 more events
30 Jun 2005
New director appointed
30 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

30 Jun 2005
Resolutions
  • ELRES ‐ Elective resolution

10 Jun 2005
Incorporation

TEAL KINGSTON PARK LIMITED Charges

12 June 2015
Charge code 0547 7649 0005
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent
Description: Contains fixed charge…
12 June 2015
Charge code 0547 7649 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Contains fixed charge…
8 February 2012
A luxembourg law account pledge
Delivered: 14 February 2012
Status: Satisfied on 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag
Description: Pledges all security assets held, or deposited, in or…
8 February 2012
A luxembourg law receivables pledge agreement
Delivered: 14 February 2012
Status: Satisfied on 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag
Description: All right title and interest in the receivables see image…
8 February 2012
An english law security agreement
Delivered: 14 February 2012
Status: Satisfied on 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…