Company NameHarpergate Limited
Company StatusDissolved
Company Number01234871
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Maureen Frances Haltrecht
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(15 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU
Director NameMr Michael Haltrecht
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(15 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU
Secretary NameMrs Maureen Frances Haltrecht
NationalityBritish
StatusClosed
Appointed21 February 1991(15 years, 3 months after company formation)
Appointment Duration28 years, 4 months (closed 25 June 2019)
RoleCompany Director
Correspondence AddressFlat 4 Caenwood Court
Hampstead Lane
London
N6 4RU

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

10k at £1Lowville Properties LTD
99.99%
Ordinary
1 at £1Michael Haltrecht
0.01%
Ordinary

Financials

Year2014
Net Worth£1,591,216
Cash£5,864
Current Liabilities£79,876

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

24 July 1987Delivered on: 30 July 1987
Persons entitled: A P Bank Limited

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any account of the company with a p bank limited.
Outstanding
11 September 1984Delivered on: 13 September 1984
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H enterprise house woodfield place london W9 title nos 362673 362493 ln 166895 ngl 426473. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 June 1982Delivered on: 5 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8-28 (even nos.) woodfield place W9 london borough of city of westminster and 1-11 consecutive nos. 1 western mews W9. C/b of city of westminster.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 4 brendon house, nottingham place london W1.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 5 brendon house, nottingham place london W1.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 10 treborough house, nottingham place, london W1.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 9 brendon house, nottingham place, london W1.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 7 brendon house, nottingham place london W1.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 6 brendon house, nottingham place londn W1.
Outstanding
7 September 1981Delivered on: 9 September 1981
Persons entitled: Barclays Bank PLC

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 property being third floor flat 92 fordwych road, london N.W.2.
Outstanding
7 September 1981Delivered on: 9 September 1981
Persons entitled: Barclays Bank PLC

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 property being second floor flat 92C fordwych road, london N.W.2.
Outstanding
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 1, bellgrove mansions, bell road, hounslow, L.B. of hounslow.
Outstanding
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 3, bellgrove mansions, bell road, hounslow, L.B. of hounslow.
Outstanding
29 January 1982Delivered on: 3 February 1982
Persons entitled: Barclays Bank PLC

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 flat 8 brendon house, nottingham place, london W1.
Fully Satisfied
7 September 1981Delivered on: 9 September 1981
Persons entitled: Barclays Bank PLC

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 property being first floor flat, 92A fordwych road, london N.W.2.
Fully Satisfied
24 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 & garage no 2 westly court 155 dartmouth road, london NW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 & garage no 1 westly court 155 dartmouth road, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1981Delivered on: 25 August 1981
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 & garage no 5 andora court, 10 brondesbury park, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1981Delivered on: 25 August 1981
Persons entitled: Manufacturers Hanover Trust Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 & garae NO5 westly court 155 dartmouth road, london N.W.2. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1981Delivered on: 25 August 1981
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 & garage no 6 andora court 10 brondesbury park, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 7, bellgrove mansions, bell road, hounslow L.B. of hounslow.
Fully Satisfied
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 6, bellgrove mansions, bell road, hounslow L.B. of hounslow.
Fully Satisfied
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 5, bellgrove mansions, bell road, hounslow, L.B. of hounslow.
Fully Satisfied
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 4, bellgrove mansions, bell road, hounslow, L.B. of hounslow.
Fully Satisfied
27 November 1980Delivered on: 8 December 1980
Persons entitled: Barclays Bank PLC

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 flat 2, bellgrove mansions, bell road hounslow L.B. of hounslow.
Fully Satisfied

Filing History

4 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,000
(5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 November 2012Accounts for a small company made up to 30 June 2012 (7 pages)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1M 9LB on 10 July 2012 (1 page)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages)
26 March 2010Secretary's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (1 page)
26 March 2010Director's details changed for Mrs Maureen Frances Haltrecht on 11 January 2010 (2 pages)
10 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Secretary's particulars changed (1 page)
13 December 2007Accounts for a small company made up to 30 June 2007 (10 pages)
1 March 2007Return made up to 21/02/07; full list of members (2 pages)
15 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
22 March 2006Return made up to 21/02/06; full list of members (7 pages)
25 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 February 2005Return made up to 21/02/05; full list of members (7 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 March 2004Return made up to 21/02/04; full list of members (7 pages)
25 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 February 2003Return made up to 21/02/03; full list of members (7 pages)
2 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
7 June 2002Accounts for a small company made up to 30 June 2001 (7 pages)
28 February 2002Return made up to 21/02/02; full list of members (6 pages)
9 March 2001Return made up to 21/02/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2000Full accounts made up to 30 June 1999 (7 pages)
25 February 2000Return made up to 21/02/00; full list of members (6 pages)
11 March 1999Full accounts made up to 30 June 1998 (7 pages)
1 March 1999Return made up to 21/02/99; full list of members (7 pages)
25 February 1998Return made up to 21/02/98; no change of members (5 pages)
11 February 1998Full accounts made up to 30 June 1997 (7 pages)
26 February 1997Return made up to 21/02/97; no change of members (5 pages)
19 November 1996Full accounts made up to 30 June 1996 (7 pages)
4 March 1996Return made up to 21/02/96; full list of members (7 pages)
21 November 1995Full accounts made up to 30 June 1995 (7 pages)
8 June 1989Memorandum and Articles of Association (15 pages)
8 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 November 1975Incorporation (13 pages)