EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED - LONDON
Company Profile | Company Filings |
Overview
EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED is a Private Limited Company from LONDON and has the status: Active.
EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED was incorporated 16 years ago on 08/11/2007 and has the registered number: 06421966. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED was incorporated 16 years ago on 08/11/2007 and has the registered number: 06421966. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
45 SEYMOUR STREET
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Previous trading names include:
LAWGRA (NO.1455) LIMITED (until 11/12/2007)
LAWGRA (NO.1455) LIMITED (until 11/12/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN LEWIS FYFIELD | Aug 1972 | British | Director | 2017-03-31 | CURRENT |
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2017-03-01 | CURRENT | ||
LOUISA FRANCESCA STANTON HOLMES | May 1991 | British | Director | 2023-12-01 | CURRENT |
ANNALISE JALLAND | Jun 1988 | British | Director | 2023-01-17 | CURRENT |
DARREN WINDSOR RICHARDS | Aug 1972 | British | Director | 2012-07-26 | CURRENT |
MR ALEX JAMES TURNER | Aug 1972 | British | Director | 2020-12-31 | CURRENT |
LAWGRAM SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-11-08 UNTIL 2007-12-12 | RESIGNED | ||
MR NEIL PATRICK HARDIMAN | Mar 1954 | British | Director | 2011-09-14 UNTIL 2016-05-17 | RESIGNED |
MRS VICTORIA JANE TIMLIN | Secretary | 2016-03-31 UNTIL 2017-03-01 | RESIGNED | ||
MR IAN MONTAGUE SHERLOCK | Aug 1957 | British | Secretary | 2007-12-12 UNTIL 2016-03-31 | RESIGNED |
MR IAN MONTAGUE SHERLOCK | Aug 1957 | British | Director | 2007-12-12 UNTIL 2012-07-26 | RESIGNED |
MR IAN MONTAGUE SHERLOCK | Aug 1957 | British | Director | 2014-09-08 UNTIL 2017-03-31 | RESIGNED |
MR MATTHEW JAMES REED | May 1980 | British | Director | 2018-03-15 UNTIL 2023-01-24 | RESIGNED |
MS AMANDA RAVEN | Sep 1985 | British | Director | 2018-03-15 UNTIL 2023-01-13 | RESIGNED |
MR CHARLES SHERIDAN ALEXANDER MAUDSLEY | Sep 1964 | British | Director | 2012-07-26 UNTIL 2012-11-21 | RESIGNED |
MR COLIN STEWART HUNTER | Sep 1951 | British | Director | 2007-12-12 UNTIL 2011-02-28 | RESIGNED |
MR DAMIAN MARTIN HOLLAND | Oct 1977 | British | Director | 2016-11-24 UNTIL 2020-12-31 | RESIGNED |
MR GRAHAM ALAN BURNETT | Jan 1963 | British | Director | 2007-12-12 UNTIL 2023-03-31 | RESIGNED |
MR FERGUS EGAN | Jan 1980 | British | Director | 2008-03-04 UNTIL 2012-07-26 | RESIGNED |
MR GUY RODNEY WILLIAMS | Apr 1949 | British | Director | 2007-12-12 UNTIL 2012-07-26 | RESIGNED |
MS CLAIRE ANN BARBER | Sep 1974 | British | Director | 2012-07-26 UNTIL 2018-03-15 | RESIGNED |
MR RICHARD JOHN WISE | Jun 1963 | British | Director | 2012-11-22 UNTIL 2018-03-15 | RESIGNED |
MR DAVID STEPHEN WEBSTER | Nov 1966 | British | Director | 2011-02-28 UNTIL 2014-08-29 | RESIGNED |
WHALE ROCK DIRECTORS LIMITED | Corporate Nominee Director | 2007-11-08 UNTIL 2007-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bl Eden Walk Limited | 2019-06-13 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
L3 Investment Holdings Lp | 2017-07-24 | Edinburgh | Ownership of shares 25 to 50 percent | |
Bl Intermediate Holding Company Limited | 2016-04-06 - 2019-06-13 | London England |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Universities Superannuation Scheme Limited | 2016-04-06 - 2017-07-24 | Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |