TERRINGTON PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 00582791
Status Active
Incorporation Date 25 April 1957
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of TERRINGTON PROPERTIES LIMITED are www.terringtonproperties.co.uk, and www.terrington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and five months. Terrington Properties Limited is a Private Limited Company. The company registration number is 00582791. Terrington Properties Limited has been working since 25 April 1957. The present status of the company is Active. The registered address of Terrington Properties Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary GUDGIN, Edward Peter has been resigned. Secretary MELLISH, Richard Paul has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Director NADLER, John Esmond has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE BARR, Richard Jeremy
Appointed Date: 01 March 1994

Director
COLE, Terence Shelby
Appointed Date: 04 September 2003
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 14 July 2003
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 14 July 2003
66 years old

Resigned Directors

Secretary
GUDGIN, Edward Peter
Resigned: 28 February 1994

Secretary
MELLISH, Richard Paul
Resigned: 31 December 2003
Appointed Date: 27 January 1998

Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 18 July 1997
71 years old

Director
LEAVER, Brian Ivan
Resigned: 08 July 2003
Appointed Date: 27 January 1998
89 years old

Director
NADLER, John Esmond
Resigned: 27 June 1995
70 years old

Director
NADLER, Robert Arthur
Resigned: 08 July 2003
71 years old

Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 27 June 1995
74 years old

Persons With Significant Control

Compco Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TERRINGTON PROPERTIES LIMITED Events

11 Apr 2017
Satisfaction of charge 8 in full
11 Apr 2017
Satisfaction of charge 10 in full
11 Apr 2017
Satisfaction of charge 9 in full
05 Jan 2017
Total exemption full accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 1 November 2016 with updates
...
... and 112 more events
19 May 1987
Particulars of mortgage/charge
06 Mar 1987
Return made up to 03/09/86; full list of members

27 Nov 1986
Full accounts made up to 25 March 1986

30 Apr 1986
Return made up to 16/09/85; full list of members

21 Apr 1957
Incorporation

TERRINGTON PROPERTIES LIMITED Charges

26 March 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied on 11 April 2017
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
17 May 2004
Supplemental debenture
Delivered: 27 May 2004
Status: Satisfied on 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties (The Security Trustee)
Description: The watford property being watford enterprise centre…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 September 2000
Mortgage
Delivered: 8 September 2000
Status: Satisfied on 25 September 2003
Persons entitled: Bradford & Bingley Building Society
Description: L/H property k/a part basement and fourth floor thavies inn…
28 September 1999
A third party charge
Delivered: 4 October 1999
Status: Satisfied on 25 September 2003
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 28 and 34-46 (even numbers) and 21-27…
7 June 1996
Third party legal charge
Delivered: 11 June 1996
Status: Satisfied on 25 September 2003
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: I. F/h property k/a 16/19 gresse street, l/b of camden…
22 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 25 September 2003
Persons entitled: Australia and New Zealand Banking Group Limited
Description: All that the f/h land and premises situate at and k/a 16-19…
22 June 1994
Legal charge
Delivered: 24 June 1994
Status: Satisfied on 25 September 2003
Persons entitled: Australia and New Zealand Banking Gruop Limited
Description: All that l/h land and premises lying to the north of…
22 June 1994
Debenture
Delivered: 24 June 1994
Status: Satisfied on 17 July 1996
Persons entitled: Australia and New Zealand Banking Group Limited
Description: By way of first floating charge all the undertaking and…
15 May 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 25 September 2003
Persons entitled: Australia & New Zealand Bank Group Limited
Description: By way of legal mortgage all that the f/h land & premises…