London
NW7 2EH
Director Name | Mr Ian Gregory Howie Barnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(59 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winswood The Firs Inkpen RG17 9PT |
Secretary Name | Cynthia Mary Coombe |
---|---|
Status | Closed |
Appointed | 25 October 2010(60 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 16 Palace Street London SW1E 5JQ |
Director Name | Mr Philip Alwyn Bignell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 10 January 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Robert George Ferguson |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 1999) |
Role | Surveyor |
Correspondence Address | The Warren 51 Between Streets Cobham Surrey KT11 1AA |
Director Name | Mr Raymond Antony Knight |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2001) |
Role | Chartered Surveyor |
Correspondence Address | Furzewood Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Secretary Name | Mr Edmund Kenneth Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 145 Oaklands Avenue Oxhey Watford Hertfordshire WD1 4LH |
Secretary Name | John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 20 Culverhay Ashtead Surrey KT21 1PR |
Director Name | Christopher Frank Sadler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(48 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 59a Marney Road Battersea London SW11 5EW |
Director Name | Mr Anthony Alexander Preiskel |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(51 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Corringham Road London NW11 7DL |
Secretary Name | Mr Philip Alwyn Bignell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(52 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Clissold Crescent Stoke Newington London N16 9AR |
Director Name | Mr Peter Arthur Walker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(56 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Connaught Avenue Chingford London E4 7AA |
Secretary Name | Mrs Bernadette Allinson |
---|---|
Status | Resigned |
Appointed | 01 February 2007(56 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2008) |
Role | Company Director |
Correspondence Address | Linden Lea Hutton Roof Kirkby Lonsdale Lancashire LA6 2PG |
Director Name | Mr William Thomas Edgerley |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2007(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Diamond Terrace Greenwich London SE10 8QN |
Secretary Name | Mr David John Nicholson |
---|---|
Status | Resigned |
Appointed | 22 March 2008(57 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2010) |
Role | General Counsel |
Correspondence Address | Arabian Ranches Savannah Villa 7 PO Box 28656 Dubai United Arab Emirates |
Director Name | Mr Angus Howard Fletcher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(58 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lees Heights Charlbury Chipping Norton Oxfordshire OX7 3EZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
150k at £1 | P & O Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 24 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2012 | Final Gazette dissolved following liquidation (1 page) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 May 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 October 2011 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 16 Palace Street London SW1E 5JQ on 25 October 2011 (2 pages) |
21 October 2011 | Declaration of solvency (3 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
21 October 2011 | Declaration of solvency (3 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Appointment of a voluntary liquidator (1 page) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders Statement of capital on 2011-06-16
|
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Appointment of Cynthia Mary Coombe as a secretary (2 pages) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
25 October 2010 | Termination of appointment of David Nicholson as a secretary (1 page) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 24 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
4 March 2010 | Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages) |
24 February 2010 | Termination of appointment of Angus Fletcher as a director (1 page) |
24 February 2010 | Termination of appointment of Angus Fletcher as a director (1 page) |
12 August 2009 | Accounts made up to 24 December 2008 (7 pages) |
12 August 2009 | Accounts for a dormant company made up to 24 December 2008 (7 pages) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
3 August 2009 | Director appointed angus howard fletcher (1 page) |
2 August 2009 | Appointment Terminated Director william edgerley (1 page) |
2 August 2009 | Appointment terminated director william edgerley (1 page) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
17 April 2009 | Appointment Terminated Director anthony preiskel (1 page) |
17 April 2009 | Appointment terminated director anthony preiskel (1 page) |
17 April 2009 | Director appointed rashidi olugbenga keshiro (4 pages) |
14 October 2008 | Accounts made up to 24 December 2007 (7 pages) |
14 October 2008 | Accounts for a dormant company made up to 24 December 2007 (7 pages) |
26 June 2008 | Company name changed N.H. properties LIMITED\certificate issued on 02/07/08 (2 pages) |
26 June 2008 | Company name changed N.H. properties LIMITED\certificate issued on 02/07/08 (2 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
10 April 2008 | Appointment Terminated Secretary bernadette allinson (1 page) |
10 April 2008 | Secretary appointed mr david john nicholson (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (3 pages) |
4 January 2008 | Director resigned (1 page) |
27 September 2007 | Accounts for a dormant company made up to 24 December 2006 (7 pages) |
27 September 2007 | Accounts made up to 24 December 2006 (7 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 24 December 2005 (6 pages) |
7 November 2006 | Accounts made up to 24 December 2005 (6 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
15 June 2006 | Location of register of members (1 page) |
15 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page) |
19 September 2005 | Accounts for a dormant company made up to 24 December 2004 (6 pages) |
19 September 2005 | Accounts made up to 24 December 2004 (6 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
12 June 2005 | Return made up to 24/05/05; full list of members
|
12 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
26 October 2004 | Accounts for a dormant company made up to 24 December 2003 (6 pages) |
26 October 2004 | Accounts made up to 24 December 2003 (6 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (8 pages) |
11 September 2003 | Full accounts made up to 24 December 2002 (8 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
3 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (5 pages) |
19 November 2001 | Director resigned (1 page) |
19 November 2001 | New director appointed (5 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
23 October 2001 | Full accounts made up to 24 December 2000 (9 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
24 October 2000 | Full accounts made up to 24 December 1999 (9 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
13 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 24/05/00; full list of members
|
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
22 October 1999 | Full accounts made up to 24 December 1998 (9 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 24/05/99; full list of members (14 pages) |
5 June 1999 | Return made up to 24/05/99; full list of members (14 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 September 1998 | Full accounts made up to 24 December 1997 (9 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (14 pages) |
23 June 1998 | Return made up to 24/05/98; full list of members (14 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
8 July 1997 | Full accounts made up to 24 December 1996 (9 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (20 pages) |
20 June 1997 | Return made up to 24/05/97; full list of members (20 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 24 December 1995 (9 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
17 July 1996 | Auditor's resignation (2 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (20 pages) |
18 June 1996 | Return made up to 24/05/96; full list of members (20 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
12 July 1995 | Full accounts made up to 24 December 1994 (9 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (20 pages) |
20 June 1995 | Return made up to 24/05/95; full list of members (20 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
31 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |