CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED
Overview
Company Name | CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05818892 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?
Company Name | From | Until |
---|---|---|
ING CENTRAL LONDON (GENERAL PARTNER) LIMITED | May 16, 2006 | May 16, 2006 |
What are the latest accounts for CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2012 | 1 pages | CH04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 60 London Wall London EC2M 5TQ United Kingdom on Sep 27, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 02, 2011 | 2 pages | CH04 | ||||||||||
Certificate of change of name Company name changed ing central london (general partner) LIMITED\certificate issued on 03/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Simon Latham as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on Nov 19, 2009 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on Nov 18, 2009 | 2 pages | CH04 | ||||||||||
Termination of appointment of Nicholas Gill as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CBRE GLOBAL INVESTORS (UK) LIMITED | Secretary | London Wall EC2M 5TQ London 60 United Kingdom |
| 98655040004 | ||||||||||
LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | Company Director | 141161860001 | ||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
BARTRUM, Oliver Patrick | Director | Winton Cottage Sherfield Green Sherfield On Loddon RG27 0EN Hook Hampshire | United Kingdom | British | Head Of Operations | 80328430002 | ||||||||
BEATON, Andrew Guy Le Strange | Director | 20 Pulborough Road SW18 5UQ London | England | British | Chartered Surveyor | 68457370001 | ||||||||
GILL, Nicholas Simon Barkley | Director | Bush Hill Winchmore Hill N21 2BT London 45 | Uk | British | Chartered Surveyor | 129314470001 | ||||||||
LATHAM, Simon John | Director | Lilac House 27 North Street Biddenden TN27 8AG Ashford Kent | England | British | Fund Manager | 53290930002 | ||||||||
PYNE, Stephen Colin | Director | 27 Corkran Road KT6 6PL Surbiton Surrey | Uk | British | Chartered Surveyor | 11918180003 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Does CBRE CENTRAL LONDON (GENERAL PARTNER) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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