TIGER NO. 1 GENERAL PARTNER LIMITED
LONDON CHANCERYGATE (AA) GENERAL PARTNER LIMITED PRECIS (2215) LIMITED

Hellopages » Greater London » Westminster » W1B 5SE

Company number 04400382
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of TIGER NO. 1 GENERAL PARTNER LIMITED are www.tigerno1generalpartner.co.uk, and www.tiger-no-1-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Tiger No 1 General Partner Limited is a Private Limited Company. The company registration number is 04400382. Tiger No 1 General Partner Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Tiger No 1 General Partner Limited is Carrington House 126 130 Regent Street London England W1b 5se. . NESBITT, John Oliver is a Director of the company. O'FLYNN, Michael Joseph is a Director of the company. Secretary BARRY, Thomas Anthony has been resigned. Secretary MAHENDRA, Myron Murugendra has been resigned. Secretary MAHENDRA, Myron Murugendra has been resigned. Secretary MELHUISH, Richard Marcus has been resigned. Secretary O'NEILL, Brian has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRY, Thomas Anthony has been resigned. Director BHATIA, Kamal has been resigned. Director DAVIES, Simon David Austin has been resigned. Director JOHNSON, Andrew William has been resigned. Director KELLEHER, Michael has been resigned. Director LEE, Peter John Gorringe has been resigned. Director LOCK, James Robert has been resigned. Director MCKIE, Gordon Robert has been resigned. Director NESBITT, John Oliver has been resigned. Director O NEIL, Brian has been resigned. Director O'FLYNN, Michael Joseph has been resigned. Director PARKER, Richard John Innes has been resigned. Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
NESBITT, John Oliver
Appointed Date: 28 October 2015
64 years old

Director
O'FLYNN, Michael Joseph
Appointed Date: 28 October 2015
68 years old

Resigned Directors

Secretary
BARRY, Thomas Anthony
Resigned: 01 February 2015
Appointed Date: 20 October 2006

Secretary
MAHENDRA, Myron Murugendra
Resigned: 09 July 2004
Appointed Date: 01 August 2002

Secretary
MAHENDRA, Myron Murugendra
Resigned: 27 June 2002
Appointed Date: 29 May 2002

Secretary
MELHUISH, Richard Marcus
Resigned: 01 August 2002
Appointed Date: 27 June 2002

Secretary
O'NEILL, Brian
Resigned: 20 October 2006
Appointed Date: 09 July 2004

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 21 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
BARRY, Thomas Anthony
Resigned: 01 February 2015
Appointed Date: 20 October 2006
52 years old

Director
BHATIA, Kamal
Resigned: 09 July 2004
Appointed Date: 02 July 2002
76 years old

Director
DAVIES, Simon David Austin
Resigned: 28 October 2015
Appointed Date: 25 April 2015
49 years old

Director
JOHNSON, Andrew William
Resigned: 09 July 2004
Appointed Date: 29 May 2002
62 years old

Director
KELLEHER, Michael
Resigned: 25 April 2015
Appointed Date: 09 July 2004
65 years old

Director
LEE, Peter John Gorringe
Resigned: 09 July 2004
Appointed Date: 02 July 2002
60 years old

Director
LOCK, James Robert
Resigned: 28 October 2015
Appointed Date: 25 April 2015
49 years old

Director
MCKIE, Gordon Robert
Resigned: 28 October 2015
Appointed Date: 25 April 2015
52 years old

Director
NESBITT, John Oliver
Resigned: 25 April 2015
Appointed Date: 09 July 2004
64 years old

Director
O NEIL, Brian
Resigned: 01 March 2011
Appointed Date: 20 October 2006
73 years old

Director
O'FLYNN, Michael Joseph
Resigned: 25 April 2015
Appointed Date: 09 July 2004
68 years old

Director
PARKER, Richard John Innes
Resigned: 04 January 2016
Appointed Date: 20 December 2015
75 years old

Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 21 March 2002

Director
WILLIAMS, John
Resigned: 09 July 2004
Appointed Date: 12 July 2002
81 years old

Persons With Significant Control

Tiger 4 Limited
Notified on: 21 March 2017
Nature of control: Ownership of shares – More than 50% but less than 75%

TIGER NO. 1 GENERAL PARTNER LIMITED Events

06 Apr 2017
Confirmation statement made on 21 March 2017 with updates
15 Feb 2017
Registered office address changed from 9 Clifford Street London W1S 2FT to Carrington House 126-130 Regent Street London W1B 5SE on 15 February 2017
15 Feb 2017
Full accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 8

23 Feb 2016
Full accounts made up to 31 March 2015
...
... and 104 more events
25 Jun 2002
Director resigned
07 Jun 2002
Memorandum and Articles of Association
31 May 2002
Company name changed precis (2215) LIMITED\certificate issued on 31/05/02
22 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation

TIGER NO. 1 GENERAL PARTNER LIMITED Charges

28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 30 November 2015
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge all f/h and l/h property all…
28 February 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 30 November 2015
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge all f/h and l/h property all…
24 June 2009
Security interest agreement
Delivered: 11 July 2009
Status: Satisfied on 30 November 2015
Persons entitled: Anglo Irish Bank Corporation Limited as Trustee for Itself and the Finance Parties
Description: Ten ordinary shares of £1.00 in topwell no 5 limited, ten…
9 March 2005
Legal charge
Delivered: 26 March 2005
Status: Satisfied on 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Trustee for Itself and the Beneficiaries (The Agent)
Description: The l/h property knonw as unit a paddock wood distribution…
9 July 2004
Debenture
Delivered: 26 July 2004
Status: Satisfied on 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: F/H property forming part of paddock wood distribution…
3 July 2002
Security interest agreement
Delivered: 18 July 2002
Status: Satisfied on 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The securities including ten ordinary shares of £1.00 each…
3 July 2002
Debenture
Delivered: 18 July 2002
Status: Satisfied on 30 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: F/H land and buildings lying to the west of ely road…
3 July 2002
Third party legal mortgage
Delivered: 9 July 2002
Status: Satisfied on 6 July 2004
Persons entitled: Crp General Partner Limited,the Security Trustee
Description: (I) f/hold property known as 75 taff street,pontypridd;…