Company NameVan Hor Property Investment Company Limited(The)
Company StatusDissolved
Company Number00290957
CategoryPrivate Limited Company
Incorporation Date4 August 1934(89 years, 9 months ago)
Dissolution Date18 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLamorna Jessica Villiers
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(56 years, 7 months after company formation)
Appointment Duration26 years, 10 months (closed 18 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Secretary NameFrancis John Weston
NationalityBritish
StatusClosed
Appointed14 January 2005(70 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 18 December 2017)
RoleAccountant
Correspondence Address32 Russell Way
Leighton Buzzard
Bedfordshire
LU7 3NG
Director NameMr Alastair Michael Hyde Villiers
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(56 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ
Secretary NameCarolyn Daphne Pilkington
NationalityBritish
StatusResigned
Appointed28 February 1991(56 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address9 Heatherdale Road
Camberley
Surrey
GU15 2LR
Secretary NameMr Alastair Michael Hyde Villiers
NationalityBritish
StatusResigned
Appointed30 November 1998(64 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 January 2005)
RoleCompany Director
Correspondence Address17 Lansdowne Crescent
London
W11 2NJ

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£767,821
Cash£171,319
Current Liabilities£7,989

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 February 1997Delivered on: 6 March 1997
Satisfied on: 21 September 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 215, 217 and 219 sussex gardens and numbers 11, 12 and 13 bathurst mews paddington in the city of westminster together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
9 December 1960Delivered on: 20 December 1960
Satisfied on: 21 September 2001
Persons entitled:
A W Tubbs
B W Tubbs
L Tubbs

Classification: Legal charge
Secured details: £4000.
Particulars: Highlands rew, coldharbour near dorking, surrey.
Fully Satisfied
7 May 1954Delivered on: 18 May 1954
Satisfied on: 3 April 1997
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £600 and further advances.
Particulars: Leasehold-215-219 (odd) sussex gardens and 11-13 bathurst mews, paddington, london.
Fully Satisfied
19 January 1953Delivered on: 29 January 1953
Satisfied on: 21 September 2001
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £7520 and any further advances.
Particulars: Leasehold 179-185 (odd) sussex gardens and 30 bathwest mews paddington london.
Fully Satisfied
19 January 1953Delivered on: 29 January 1953
Satisfied on: 21 September 2001
Persons entitled: Bingley Building Society

Classification: Legal charge
Secured details: £7,510 and any further advances.
Particulars: Leasehold 167, 169, 171, and 173 sussex gardens paddington london.
Fully Satisfied
28 February 1997Delivered on: 6 March 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
18 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
22 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
22 June 2017Liquidators' statement of receipts and payments to 31 March 2017 (9 pages)
20 April 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 20 April 2016 (2 pages)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
18 April 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
(1 page)
18 April 2016Declaration of solvency (3 pages)
18 April 2016Declaration of solvency (3 pages)
18 April 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000
(4 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
13 May 2009Return made up to 28/02/09; full list of members (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (14 pages)
9 May 2008Return made up to 28/02/08; full list of members (3 pages)
9 May 2008Return made up to 28/02/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 March 2007 (15 pages)
31 October 2007Full accounts made up to 31 March 2007 (15 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2007Return made up to 28/02/07; full list of members (6 pages)
5 July 2007Return made up to 28/02/07; full list of members (6 pages)
9 February 2007Full accounts made up to 31 March 2006 (16 pages)
9 February 2007Full accounts made up to 31 March 2006 (16 pages)
5 July 2006Full accounts made up to 31 March 2005 (16 pages)
5 July 2006Full accounts made up to 31 March 2005 (16 pages)
6 April 2006Return made up to 28/02/06; full list of members (6 pages)
6 April 2006Return made up to 28/02/06; full list of members (6 pages)
27 July 2005Full accounts made up to 31 March 2004 (17 pages)
27 July 2005Full accounts made up to 31 March 2004 (17 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
12 April 2005Return made up to 28/02/05; full list of members (7 pages)
7 April 2005Secretary resigned;director resigned (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005New secretary appointed (1 page)
7 April 2005Secretary resigned;director resigned (1 page)
5 May 2004Full accounts made up to 31 March 2003 (19 pages)
5 May 2004Full accounts made up to 31 March 2003 (19 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 May 2003Return made up to 28/02/03; full list of members (7 pages)
2 May 2003Return made up to 28/02/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
6 February 2003Full accounts made up to 31 March 2002 (18 pages)
10 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
10 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
3 May 2002Full accounts made up to 30 June 2001 (15 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page)
1 November 2001Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Full accounts made up to 30 June 2000 (13 pages)
5 July 2001Full accounts made up to 30 June 2000 (13 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 August 2000Full accounts made up to 30 June 1999 (13 pages)
2 August 2000Full accounts made up to 30 June 1999 (13 pages)
11 May 2000Return made up to 28/02/00; full list of members (6 pages)
11 May 2000Return made up to 28/02/00; full list of members (6 pages)
21 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
21 June 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 June 1999Return made up to 28/02/99; no change of members (4 pages)
15 June 1999Return made up to 28/02/99; no change of members (4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 July 1998Return made up to 28/02/98; no change of members (5 pages)
16 July 1998Return made up to 28/02/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 June 1997Return made up to 28/02/97; full list of members (7 pages)
30 June 1997Return made up to 28/02/97; full list of members (7 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
24 March 1996Return made up to 28/02/96; no change of members (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 May 1995Return made up to 28/02/95; no change of members (6 pages)
1 May 1995Return made up to 28/02/95; no change of members (6 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
2 February 1995Full accounts made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
28 March 1994Return made up to 28/02/94; full list of members (6 pages)
28 March 1994Return made up to 28/02/94; full list of members (6 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
9 February 1994Full accounts made up to 31 March 1993 (12 pages)
3 February 1993Full accounts made up to 31 March 1992 (12 pages)
3 February 1993Full accounts made up to 31 March 1992 (12 pages)
30 January 1992Full accounts made up to 31 March 1991 (11 pages)
30 January 1992Full accounts made up to 31 March 1991 (11 pages)
10 February 1991Full accounts made up to 31 March 1990 (10 pages)
10 February 1991Full accounts made up to 31 March 1990 (10 pages)
12 March 1990Full accounts made up to 31 March 1989 (11 pages)
12 March 1990Full accounts made up to 31 March 1989 (11 pages)
16 February 1989Full accounts made up to 31 March 1988 (13 pages)
16 February 1989Full accounts made up to 31 March 1988 (13 pages)
23 February 1988Full accounts made up to 31 March 1987 (11 pages)
23 February 1988Full accounts made up to 31 March 1987 (11 pages)
10 February 1987Full accounts made up to 31 March 1986 (11 pages)
10 February 1987Full accounts made up to 31 March 1986 (11 pages)
10 February 1987Annual return made up to 30/01/87 (6 pages)
10 February 1987Annual return made up to 30/01/87 (6 pages)
4 April 1986Accounts made up to 31 March 1985 (11 pages)
4 April 1986Accounts made up to 31 March 1985 (11 pages)
23 April 1985Accounts made up to 31 March 1983 (12 pages)
23 April 1985Annual return made up to 17/04/85 (5 pages)
23 April 1985Accounts made up to 31 March 1983 (12 pages)
23 April 1985Annual return made up to 17/04/85 (5 pages)
3 February 1984Accounts made up to 31 March 1983 (10 pages)
3 February 1984Accounts made up to 31 March 1983 (10 pages)
17 March 1983Accounts made up to 31 March 1983 (10 pages)
17 March 1983Accounts made up to 31 March 1983 (10 pages)
25 March 1982Accounts made up to 31 March 1981 (10 pages)
25 March 1982Accounts made up to 31 March 1981 (10 pages)
8 May 1981Accounts made up to 31 March 1980 (10 pages)
8 May 1981Accounts made up to 31 March 1980 (10 pages)
10 April 1980Accounts made up to 31 March 1979 (11 pages)
10 April 1980Accounts made up to 31 March 1979 (11 pages)
5 April 1979Accounts made up to 31 March 1978 (11 pages)
5 April 1979Accounts made up to 31 March 1978 (11 pages)
4 April 1978Accounts made up to 31 March 1977 (9 pages)
4 April 1978Accounts made up to 31 March 1977 (9 pages)
28 April 1977Accounts made up to 31 March 1976 (7 pages)
28 April 1977Accounts made up to 31 March 1976 (7 pages)
22 April 1976Accounts made up to 31 March 1975 (7 pages)
22 April 1976Accounts made up to 31 March 1975 (7 pages)
18 March 1975Annual return made up to 17/03/75 (5 pages)
18 March 1975Annual return made up to 17/03/75 (5 pages)
18 April 1974Annual return made up to 08/04/74 (5 pages)
18 April 1974Annual return made up to 08/04/74 (5 pages)
5 February 1970New director appointed (4 pages)
5 February 1970New director appointed (4 pages)
4 August 1934Incorporation (37 pages)
4 August 1934Incorporation (37 pages)