CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED

CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05818892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ING CENTRAL LONDON (GENERAL PARTNER) LIMITEDMay 16, 2006May 16, 2006

    What are the latest accounts for CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2012

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on Sep 27, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2012

    Statement of capital on May 04, 2012

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 02, 2011

    2 pagesCH04

    Certificate of change of name

    Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 21, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Simon Latham as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 19, 2009

    1 pagesAD01

    Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009

    2 pagesCH04

    Termination of appointment of Nicholas Gill as a director

    1 pagesTM01

    Who are the officers of CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE GLOBAL INVESTORS (UK) LIMITED
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Secretary
    London Wall
    EC2M 5TQ London
    60
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1232680
    98655040004
    LOVE, David Arthur
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    Director
    Chesters
    Deans Lane
    KT20 7UA Walton On The Hill
    Surrey
    United KingdomNew ZealanderCompany Director141161860001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BARTRUM, Oliver Patrick
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    Director
    Winton Cottage Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook
    Hampshire
    United KingdomBritishHead Of Operations80328430002
    BEATON, Andrew Guy Le Strange
    20 Pulborough Road
    SW18 5UQ London
    Director
    20 Pulborough Road
    SW18 5UQ London
    EnglandBritishChartered Surveyor68457370001
    GILL, Nicholas Simon Barkley
    Bush Hill
    Winchmore Hill
    N21 2BT London
    45
    Director
    Bush Hill
    Winchmore Hill
    N21 2BT London
    45
    UkBritishChartered Surveyor129314470001
    LATHAM, Simon John
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    Director
    Lilac House 27 North Street
    Biddenden
    TN27 8AG Ashford
    Kent
    EnglandBritishFund Manager53290930002
    PYNE, Stephen Colin
    27 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Director
    27 Corkran Road
    KT6 6PL Surbiton
    Surrey
    UkBritishChartered Surveyor11918180003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Does CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental legal charge
    Created On Mar 12, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land being 18 and 20 cannon street london t/no WGL448557 together with all buildings and fixtures (including trade and tenant's fixtures) and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society ('the Agent')
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Mar 12, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being k/a 155-157 wardour street and 7 wardour mews london t/no's 144295,127644 and NGL20569 together with all buildings and fixtures (including trade and tenant's fixtures) and all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society ('the Agent')
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge of shares
    Created On Mar 12, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed equitable charge all its present and future rights,title and interest in and to the scheduled securities. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society ('the Agent')
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Supplemental legal charge
    Created On Mar 12, 2007
    Delivered On Mar 27, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land being 4-6 saville row london t/no NGL869740 together with all buildings and fixtures (including trade and tenant's fixtures),all plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society ('the Agent')
    Transactions
    • Mar 27, 2007Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    A composite debenture
    Created On Nov 08, 2006
    Delivered On Nov 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 67-69 lincoln's inn fields and 1-11 (odd) remnant street, london t/no NGL589436. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Nov 24, 2006Registration of a charge (395)
    • Jul 15, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and security interest agreement
    Created On Sep 26, 2006
    Delivered On Oct 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities and the related rights being all rights derived from or connected to the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Real Estate Finance N.V. (The Facility Agent)
    Transactions
    • Oct 06, 2006Registration of a charge (395)
    • Jul 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0