URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED
LONDON TERRACE HILL (WILTON ROAD) HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 05284831
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 12 November 2016 with updates; Appointment of Mr David Wood as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED are www.urbancivicpropertyinvestmentsno4.co.uk, and www.urban-civic-property-investments-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Urban Civic Property Investments No 4 Limited is a Private Limited Company. The company registration number is 05284831. Urban Civic Property Investments No 4 Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of Urban Civic Property Investments No 4 Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director LANE, Robert Edward has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 12 November 2004

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 August 2015
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
LANE, Robert Edward
Resigned: 28 August 2015
Appointed Date: 12 November 2004
59 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 11 September 2006
Appointed Date: 12 November 2004
82 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 12 November 2004
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Persons With Significant Control

Urban&Civic Group Limited
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
11 Aug 2016
Appointment of Mr David Wood as a director on 1 July 2016
11 Aug 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 45 more events
25 Nov 2004
Secretary resigned
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
25 Nov 2004
New director appointed
12 Nov 2004
Incorporation

URBAN&CIVIC PROPERTY INVESTMENTS NO.4 LIMITED Charges

9 January 2009
Charge over securities
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: All right, title and interest in and to all securities…
24 February 2006
Mortgage of shares
Delivered: 13 March 2006
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International Ag, London Branch (The Facility Agent)
Description: By way of a first legal mortgage all the shares owned by it…
9 December 2004
Mortgage of shares
Delivered: 20 December 2004
Status: Satisfied on 14 January 2009
Persons entitled: Hypo Real Estate Bank International (The Facility Agent)
Description: By way of a first legal mortgage all the shares owned by it…