THORNFIELD PROPERTIES BURY (LEASE) LIMITED
LONDON DWSCO 2628 LIMITED

Hellopages » Greater London » Westminster » W1K 3QT

Company number 05527779
Status Active
Incorporation Date 4 August 2005
Company Type Private Limited Company
Address PADMINI SINGLA, 50 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Termination of appointment of Sandra Tierney as a secretary on 12 April 2017; Micro company accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of THORNFIELD PROPERTIES BURY (LEASE) LIMITED are www.thornfieldpropertiesburylease.co.uk, and www.thornfield-properties-bury-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Thornfield Properties Bury Lease Limited is a Private Limited Company. The company registration number is 05527779. Thornfield Properties Bury Lease Limited has been working since 04 August 2005. The present status of the company is Active. The registered address of Thornfield Properties Bury Lease Limited is Padmini Singla 50 Grosvenor Hill London England W1k 3qt. . KENNEDY, Fraser James is a Director of the company. SINGLA, Padmini is a Director of the company. Secretary BROWN, Steven Andrew has been resigned. Secretary TIERNEY, Sandra has been resigned. Secretary DWS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director CHENERY, Richard James has been resigned. Director FERGUSON, Nicholas Hugh has been resigned. Director KRAMER, Joan has been resigned. Director MARCUS, Anthony has been resigned. Director MARCUS, Jason Robert has been resigned. Director SUMAL, Apwinder Kaur has been resigned. Director TAYLOR, Christopher John has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Director
KENNEDY, Fraser James
Appointed Date: 03 February 2016
50 years old

Director
SINGLA, Padmini
Appointed Date: 26 January 2015
44 years old

Resigned Directors

Secretary
BROWN, Steven Andrew
Resigned: 12 January 2010
Appointed Date: 10 April 2006

Secretary
TIERNEY, Sandra
Resigned: 12 April 2017
Appointed Date: 06 April 2016

Secretary
DWS SECRETARIES LIMITED
Resigned: 10 April 2006
Appointed Date: 04 August 2005

Secretary
SISEC LIMITED
Resigned: 06 April 2016
Appointed Date: 24 March 2014

Director
CHENERY, Richard James
Resigned: 26 September 2013
Appointed Date: 12 January 2010
86 years old

Director
FERGUSON, Nicholas Hugh
Resigned: 26 September 2013
Appointed Date: 12 January 2010
79 years old

Director
KRAMER, Joan
Resigned: 24 June 2015
Appointed Date: 26 September 2013
62 years old

Director
MARCUS, Anthony
Resigned: 12 January 2010
Appointed Date: 10 April 2006
78 years old

Director
MARCUS, Jason Robert
Resigned: 12 January 2010
Appointed Date: 10 April 2006
53 years old

Director
SUMAL, Apwinder Kaur
Resigned: 15 April 2015
Appointed Date: 26 September 2013
47 years old

Director
TAYLOR, Christopher John
Resigned: 04 February 2016
Appointed Date: 26 January 2015
55 years old

Director
DWS DIRECTORS LTD
Resigned: 10 April 2006
Appointed Date: 04 August 2005

Persons With Significant Control

Thornfield Properties (Bury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THORNFIELD PROPERTIES BURY (LEASE) LIMITED Events

12 Apr 2017
Termination of appointment of Sandra Tierney as a secretary on 12 April 2017
29 Sep 2016
Micro company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
08 Apr 2016
Appointment of Ms Sandra Tierney as a secretary on 6 April 2016
08 Apr 2016
Termination of appointment of Sisec Limited as a secretary on 6 April 2016
...
... and 69 more events
25 Apr 2006
Secretary resigned
25 Apr 2006
Accounting reference date shortened from 31/08/06 to 31/05/06
25 Apr 2006
Registered office changed on 25/04/06 from: one fleet place london EC4M 7WS
10 Apr 2006
Company name changed dwsco 2628 LIMITED\certificate issued on 10/04/06
04 Aug 2005
Incorporation

THORNFIELD PROPERTIES BURY (LEASE) LIMITED Charges

2 February 2015
Charge code 0552 7779 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited (As “Security Agent”)
Description: The rock shopping centre bury MAN83300, MAN135365…
26 September 2013
Charge code 0552 7779 0006
Delivered: 4 October 2013
Status: Satisfied on 11 February 2015
Persons entitled: Kw Real Estate I Limited as Trustee for Itself (The Security Agent)
Description: F/H and l/h properties:. The residential areas of block c…
26 September 2013
Charge code 0552 7779 0005
Delivered: 4 October 2013
Status: Satisfied on 11 February 2015
Persons entitled: Kw Real Estate I Limited (The Security Agent)
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0552 7779 0004
Delivered: 4 October 2013
Status: Satisfied on 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)(as Trustee for the Beneficiaries)
Description: F/H and l/h properties:. The residential areas of block c…
26 September 2013
Charge code 0552 7779 0003
Delivered: 4 October 2013
Status: Satisfied on 11 February 2015
Persons entitled: Deutsche Bank Ag, London Branch (In Its Capacity as Security Agent and Trustee for the Secured Parties and the Loan on Loan Finance Parties)
Description: Notification of addition to or amendment of charge…
28 September 2012
Fixed charge
Delivered: 9 October 2012
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Scotland PLC (As Security Trustee)
Description: The land to be demised by a lease of phase 1, block b the…
17 June 2010
Fixed charge
Delivered: 26 June 2010
Status: Satisfied on 28 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed charge with full title guarantee and as a continuing…