THE LOCAL SHOPPING REIT PLC
LONDON EVER 2525 LIMITED

Hellopages » Greater London » Westminster » W1K 3JH

Company number 05304743
Status Active
Incorporation Date 6 December 2004
Company Type Public Limited Company
Address 65 GROSVENOR STREET, LONDON, W1K 3JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Resolutions RES13 ‐ Auth to be purchase 02/03/2017 ; Appointment of Mr Brett Lance Miller as a director on 12 December 2016. The most likely internet sites of THE LOCAL SHOPPING REIT PLC are www.thelocalshoppingreit.co.uk, and www.the-local-shopping-reit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The Local Shopping Reit Plc is a Public Limited Company. The company registration number is 05304743. The Local Shopping Reit Plc has been working since 06 December 2004. The present status of the company is Active. The registered address of The Local Shopping Reit Plc is 65 Grosvenor Street London W1k 3jh. . HEANEY, William Alexander is a Secretary of the company. EAST, Simon John is a Director of the company. MILLER, Brett Lance is a Director of the company. VETCH, Nicholas John is a Director of the company. Secretary CREDALI, Giuseppe Antonio has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director CUNNINGHAM, Andrew Rolland has been resigned. Director FABER, Steven Robert has been resigned. Director GREGORY, Nicholas John has been resigned. Director HEANEY, William Alexander has been resigned. Director RILEY, Michael Edward has been resigned. Director WHATELEY, John Grahame has been resigned. Director WHITEHOUSE, Victoria Ann has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEANEY, William Alexander
Appointed Date: 08 March 2007

Director
EAST, Simon John
Appointed Date: 10 September 2009
67 years old

Director
MILLER, Brett Lance
Appointed Date: 12 December 2016
57 years old

Director
VETCH, Nicholas John
Appointed Date: 30 March 2007
64 years old

Resigned Directors

Secretary
CREDALI, Giuseppe Antonio
Resigned: 08 March 2007
Appointed Date: 20 December 2004

Secretary
EVERSECRETARY LIMITED
Resigned: 20 December 2004
Appointed Date: 06 December 2004

Director
CUNNINGHAM, Andrew Rolland
Resigned: 10 September 2009
Appointed Date: 30 March 2007
69 years old

Director
FABER, Steven Robert
Resigned: 11 April 2016
Appointed Date: 05 July 2013
51 years old

Director
GREGORY, Nicholas John
Resigned: 05 July 2013
Appointed Date: 20 December 2004
60 years old

Director
HEANEY, William Alexander
Resigned: 08 December 2016
Appointed Date: 10 November 2016
69 years old

Director
RILEY, Michael Edward
Resigned: 05 July 2013
Appointed Date: 20 December 2004
65 years old

Director
WHATELEY, John Grahame
Resigned: 16 October 2014
Appointed Date: 20 December 2004
82 years old

Director
WHITEHOUSE, Victoria Ann
Resigned: 05 July 2013
Appointed Date: 08 March 2007
52 years old

Director
EVERDIRECTOR LIMITED
Resigned: 20 December 2004
Appointed Date: 06 December 2004

THE LOCAL SHOPPING REIT PLC Events

16 Mar 2017
Group of companies' accounts made up to 30 September 2016
10 Mar 2017
Resolutions
  • RES13 ‐ Auth to be purchase 02/03/2017

12 Dec 2016
Appointment of Mr Brett Lance Miller as a director on 12 December 2016
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
09 Dec 2016
Termination of appointment of William Alexander Heaney as a director on 8 December 2016
...
... and 138 more events
24 Jan 2005
Registered office changed on 24/01/05 from: eversheds house 70 great bridgewater street manchester M1 5ES
24 Jan 2005
Director resigned
24 Jan 2005
Secretary resigned
12 Jan 2005
Company name changed ever 2525 LIMITED\certificate issued on 12/01/05
06 Dec 2004
Incorporation

THE LOCAL SHOPPING REIT PLC Charges

11 July 2013
Charge code 0530 4743 0009
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Benefit of the Finance Parties
Description: Notification of addition to or amendment of charge…
11 July 2013
Charge code 0530 4743 0008
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Benefit of the Finance Parties
Description: Notification of addition to or amendment of charge…
5 September 2008
A share mortgage
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All present and future shares and dividends see image for…
17 January 2007
Shares charge
Delivered: 30 January 2007
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent)
Description: All of its rights in and to the shares and any rights or…
29 September 2006
Share mortgage
Delivered: 5 October 2006
Status: Satisfied on 9 August 2012
Persons entitled: The Royal Bank of Scotland PLC the Security Agent
Description: Fixed and floating charges over the undertaking and all…
6 April 2006
Share mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Hsbc Trustee (C.I.) Limited
Description: By way of first legal mortgage all present and future…
10 March 2006
Shares charge
Delivered: 22 March 2006
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Capital Mortgage Servicing Limited
Description: By way of first fixed charge the shares; any rights or…
16 May 2005
A shares charge
Delivered: 21 May 2005
Status: Satisfied on 28 August 2014
Persons entitled: Barclays Bank PLC
Description: The shares and any rights or other assets to the shares…
13 April 2005
Floating charge
Delivered: 27 April 2005
Status: Satisfied on 22 June 2012
Persons entitled: Castlemore Holdings Limited
Description: First floating charge over all the secured assets being the…