Company number 03838086
Status Active
Incorporation Date 8 September 1999
Company Type Private Limited Company
Address 110 PARK STREET, MAYFAIR, LONDON, W1K 6NX
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-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017; Director's details changed for Caroline Sellar on 6 February 2017. The most likely internet sites of THE POMPEY CENTRE LIMITED are www.thepompeycentre.co.uk, and www.the-pompey-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The Pompey Centre Limited is a Private Limited Company.
The company registration number is 03838086. The Pompey Centre Limited has been working since 08 September 1999.
The present status of the company is Active. The registered address of The Pompey Centre Limited is 110 Park Street Mayfair London W1k 6nx. . NOEL, Sharon is a Secretary of the company. SELLAR, Caroline Sarah Jane is a Director of the company. SELLAR, James Maxwell is a Director of the company. Secretary TURPIN, Paul Hill has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SELLAR, Irvine Gerald has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 September 1999
Appointed Date: 08 September 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 September 1999
Appointed Date: 08 September 1999
Persons With Significant Control
Sellar Properties (Portsmouth) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE POMPEY CENTRE LIMITED Events
04 Apr 2017
Accounts for a small company made up to 30 June 2016
16 Feb 2017
Termination of appointment of Paul Hill Turpin as a secretary on 7 February 2017
15 Feb 2017
Director's details changed for Caroline Sellar on 6 February 2017
28 Oct 2016
Confirmation statement made on 8 September 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 82 more events
14 Sep 1999
Director resigned
14 Sep 1999
Registered office changed on 14/09/99 from: 103 park street london W1Y 3HA
14 Sep 1999
New secretary appointed
14 Sep 1999
New director appointed
08 Sep 1999
Incorporation
10 September 2008
Assignment over cash
Delivered: 12 September 2008
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V
Description: All its right, title and interest in and to the deposit and…
25 October 2007
Subordination deed
Delivered: 31 October 2007
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: Any payment or distribution or the benefit or proceeds…
30 March 2006
Fourth deed of amendment relating to the legal charge dated 23 january 2003 and
Delivered: 31 March 2006
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: The real property and all the other assets referred to in…
30 March 2006
Fifth deed of amendment relating to the debenture dated 23 january 2003 and
Delivered: 31 March 2006
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: All the assets charged by way of fixed and floating charge…
29 September 2005
Third deed of amendment relating to the legal charge dated 23 january 2003
Delivered: 1 October 2005
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: The real property and all the other assets referred to in…
29 September 2005
Fourth deed of amendment relating to the debenture dated 23 january 2003
Delivered: 1 October 2005
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V
Description: All the assets charged by way of fixed and floating charge…
28 February 2005
Third deed of amendment relating to the debenture dated 23 january 2003
Delivered: 2 March 2005
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: All assets by way of fixed and floating charge and assigned…
18 June 2004
Second deed of amendment relating to the legal charge dated 23 january 2003
Delivered: 22 June 2004
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: The real property and all other assets referred to in the…
18 June 2004
Second deed of amendment relating to the debenture dated 23 january 2003
Delivered: 22 June 2004
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: All assets charged by way of fixed and floating charge and…
26 September 2003
Deed of amendment
Delivered: 9 October 2003
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: F/Hold land at fratton goods yard,portsmouth and known as…
26 September 2003
Deed of amendment
Delivered: 9 October 2003
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: All the assets by way of fixed and floating charge as…
23 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: F/H land situate at fratton goods yard portsmouth. See the…
23 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied
on 23 June 2015
Persons entitled: Kbc Bank N.V.
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal charge
Delivered: 28 January 2003
Status: Satisfied
on 21 October 2003
Persons entitled: Investec Bank (UK) Limited
Description: All that property k/a land formerly part of title numbers…