Company number 05659906
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Appointment of Mr David Wood as a director on 1 July 2016; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED are www.terracehilldevelopmentpartnershipgeneralpartner.co.uk, and www.terrace-hill-development-partnership-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Terrace Hill Development Partnership General Partner Limited is a Private Limited Company.
The company registration number is 05659906. Terrace Hill Development Partnership General Partner Limited has been working since 21 December 2005.
The present status of the company is Active. The registered address of Terrace Hill Development Partnership General Partner Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. POPE, Nigel Howard is a Director of the company. SINFIELD, Nicholas Paul is a Director of the company. WOOD, David Lewis is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director GREEN, Annette Julie has been resigned. Director HOWARD, Ross Jeffrey has been resigned. Director LITTLEHALES, Philip has been resigned. Director MCGILL, Alistair Peter has been resigned. Director RUSSELL, Michael Iain has been resigned. Director WALSH, Thomas Gerard has been resigned. Director WALTERS, Jayne Sara 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: 12 April 2006
Resigned Directors
Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 21 December 2005
Nominee Director
MIKJON LIMITED
Resigned: 18 January 2006
Appointed Date: 21 December 2005
Persons With Significant Control
T H (Development Partnership) General Partner Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
Marick Capital Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
TERRACE HILL DEVELOPMENT PARTNERSHIP GENERAL PARTNER LIMITED Events
05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
15 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
16 Jun 2016
Appointment of Mr David Wood as a director on 16 June 2016
13 May 2016
Total exemption full accounts made up to 5 April 2016
...
... and 81 more events
03 Feb 2006
Registered office changed on 03/02/06 from: lacon house theobalds road london WC1X 8RW
03 Feb 2006
Memorandum and Articles of Association
03 Feb 2006
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
19 Jan 2006
Company name changed shelfco (no. 3151) LIMITED\certificate issued on 19/01/06
21 Dec 2005
Incorporation
21 January 2010
Deed of confirmation
Delivered: 23 January 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for the Finance Parties
Description: Any money now or at any time standing to the credit of the…
21 January 2010
Deed of confirmation
Delivered: 23 January 2010
Status: Satisfied
on 14 July 2014
Persons entitled: Deutsche Postbank Ag London Branch in Its Capacity as Agent and Security Trustee for the Finance Parties
Description: Any money now or at any time standing to the credit of the…
29 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied
on 14 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: F/H property which comprises three separate parcels of land…
29 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied
on 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Finance Parties (The Agent)
Description: F/H property which comprises three separate parcels of land…
23 June 2006
Floating charge
Delivered: 4 July 2006
Status: Satisfied
on 4 July 2008
Persons entitled: Milo Cosmetics Limited and T Choithram International S.A.
Description: All present and future assets. See the mortgage charge…
12 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied
on 14 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: The f/h property known as aerospace phase 1 cirrus and…
12 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied
on 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: The f/h property known as aerospace phase 1 cirrus and…
12 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied
on 14 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: Fixed and floating charges over all property and assets…
12 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied
on 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: Fixed and floating charges over all property and assets…