TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED
LONDON SHELFCO (NO. 3152) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 05659922
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 seventy-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016; Appointment of Mr David Wood as a director on 1 July 2016. The most likely internet sites of TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED are www.terracehilldevelopmentpartnershipnominee.co.uk, and www.terrace-hill-development-partnership-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Terrace Hill Development Partnership Nominee Limited is a Private Limited Company. The company registration number is 05659922. Terrace Hill Development Partnership Nominee Limited has been working since 21 December 2005. The present status of the company is Active. The registered address of Terrace Hill Development Partnership Nominee Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. SINFIELD, Nicholas Paul 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

Director
SINFIELD, Nicholas Paul
Appointed Date: 20 January 2006
52 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 12 April 2006
Appointed Date: 21 December 2005

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
GREEN, Annette Julie
Resigned: 08 December 2006
Appointed Date: 20 January 2006
66 years old

Director
HOWARD, Ross Jeffrey
Resigned: 04 May 2010
Appointed Date: 14 April 2009
51 years old

Director
LITTLEHALES, Philip
Resigned: 17 December 2015
Appointed Date: 12 April 2006
59 years old

Director
MCGILL, Alistair Peter
Resigned: 05 June 2013
Appointed Date: 04 May 2010
56 years old

Director
RUSSELL, Michael Iain
Resigned: 01 May 2009
Appointed Date: 13 December 2006
68 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 12 April 2006
64 years old

Director
WALTERS, Jayne Sara
Resigned: 20 August 2008
Appointed Date: 24 August 2007
63 years old

Nominee Director
MIKJON LIMITED
Resigned: 20 January 2006
Appointed Date: 21 December 2005

Persons With Significant Control

Terrace Hill Development Partnership General Partners Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
14 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
13 May 2016
Accounts for a dormant company made up to 5 April 2016
13 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 21 December 2015
...
... and 61 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

20 Jan 2006
Company name changed shelfco (no. 3152) LIMITED\certificate issued on 20/01/06
21 Dec 2005
Incorporation

TERRACE HILL DEVELOPMENT PARTNERSHIP NOMINEE LIMITED Charges

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 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 9 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
Floating charge
Delivered: 28 April 2006
Status: Satisfied on 23 January 2010
Persons entitled: Terrace Hill Limited
Description: All present and future assets. See the mortgage charge…
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 2 July 2014
Persons entitled: Deutsche Postbank Ag, London Branch (The Agent)
Description: Fixed and floating charges over all property and assets…