Company NameNGH Properties Limited
DirectorsSimon John Patrick Lear and Stanley Swee Han Quek
Company StatusLiquidation
Company Number01869482
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 4 months ago)
Previous NameNoelpine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2006(22 years after company formation)
Appointment Duration17 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 April 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusCurrent
Appointed27 April 2007(22 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Director NameBasil Sulaiman Faidhi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 August 2001)
RoleCompany Executive
Correspondence Address63 Eaton Place
London
SW1X 8DF
Secretary NameAmpeno Giampaolo Maria Scarpa
NationalityBritish
StatusResigned
Appointed06 September 1992(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 February 1993)
RoleCompany Director
Correspondence Address27 Northolme Gardens
Edgware
Middlesex
HA8 5AY
Director NameMrs Nina Yasar Faidhi
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameMrs Nina Yasar Faidhi
NationalityBritish
StatusResigned
Appointed18 February 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Albert Hall Mansions
Kensington Gore
London
SW7 2AG
Secretary NameEncarnacion Faidhi
NationalitySpanish
StatusResigned
Appointed30 October 1997(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 August 2001)
RoleEconomist
Country of ResidenceEngland
Correspondence Address63 Eaton Place
London
SW1X 8DF
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed16 August 2001(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameSusan Theresa Nicklen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 January 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Broomfield Gate
Slough
Berkshire
SL2 1HH
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(21 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(25 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address81 Cromwell Road
London
SW7 5BW
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Current Liabilities£156,000

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due20 September 2016 (overdue)

Filing History

19 November 2013Satisfaction of charge 7 in full (1 page)
19 November 2013Satisfaction of charge 8 in full (1 page)
19 November 2013Satisfaction of charge 6 in full (2 pages)
19 November 2013Satisfaction of charge 7 in full (1 page)
19 November 2013Satisfaction of charge 8 in full (1 page)
19 November 2013Satisfaction of charge 6 in full (2 pages)
20 August 2012Order of court to wind up (2 pages)
20 August 2012Order of court to wind up (2 pages)
19 March 2012Full accounts made up to 30 September 2011 (12 pages)
19 March 2012Full accounts made up to 30 September 2011 (12 pages)
12 October 2011Voluntary strike-off action has been suspended (1 page)
12 October 2011Voluntary strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
27 April 2011Full accounts made up to 30 September 2010 (14 pages)
27 April 2011Full accounts made up to 30 September 2010 (14 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Statement of capital on 30 December 2010
  • GBP 1
(4 pages)
30 December 2010Solvency statement dated 23/12/10 (1 page)
30 December 2010Statement by directors (1 page)
30 December 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2010Solvency statement dated 23/12/10 (1 page)
30 December 2010Statement by directors (1 page)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
16 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
16 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (3 pages)
23 June 2010Full accounts made up to 30 September 2009 (12 pages)
23 June 2010Full accounts made up to 30 September 2009 (12 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Mr Simon John Patrick Lear on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
18 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
21 July 2009Full accounts made up to 30 September 2008 (14 pages)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
11 June 2009Director's change of particulars / simon lear / 28/04/2009 (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Secretary's change of particulars / valad secretarial services LIMITED / 29/02/2008 (1 page)
30 September 2008Location of register of members (1 page)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
30 September 2008Return made up to 06/09/08; full list of members (4 pages)
30 September 2008Secretary's change of particulars / valad secretarial services LIMITED / 29/02/2008 (1 page)
15 September 2008Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (1 page)
15 September 2008Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008 (1 page)
22 January 2008Full accounts made up to 30 September 2007 (14 pages)
22 January 2008Full accounts made up to 30 September 2007 (14 pages)
7 December 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2007Return made up to 06/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New director appointed (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (3 pages)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
14 July 2007Full accounts made up to 30 September 2006 (15 pages)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
11 July 2007Registered office changed on 11/07/07 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (3 pages)
2 November 2006Registered office changed on 02/11/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
2 November 2006Return made up to 06/09/06; full list of members (5 pages)
2 November 2006Return made up to 06/09/06; full list of members (5 pages)
2 November 2006Registered office changed on 02/11/06 from: fairbriar house thorney lane iver buckinghamshire SL0 9HQ (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (5 pages)
20 March 2006Director resigned (1 page)
17 March 2006Full accounts made up to 30 September 2005 (14 pages)
17 March 2006Full accounts made up to 30 September 2005 (14 pages)
19 October 2005New director appointed (10 pages)
19 October 2005New director appointed (10 pages)
28 September 2005Return made up to 06/09/05; full list of members (7 pages)
28 September 2005Return made up to 06/09/05; full list of members (7 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
28 June 2005Full accounts made up to 30 September 2004 (14 pages)
28 June 2005Full accounts made up to 30 September 2004 (14 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
23 September 2004Return made up to 06/09/04; full list of members (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (15 pages)
21 July 2004Full accounts made up to 30 September 2003 (15 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
23 September 2003Return made up to 06/09/03; full list of members (7 pages)
23 September 2003Return made up to 06/09/03; full list of members (7 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
4 August 2003Full accounts made up to 30 September 2002 (15 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
30 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Full accounts made up to 30 September 2001 (25 pages)
22 July 2002Full accounts made up to 30 September 2001 (25 pages)
2 June 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
2 June 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 February 2002New director appointed (3 pages)
26 February 2002New director appointed (3 pages)
17 October 2001Return made up to 06/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 2001Return made up to 06/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001Registered office changed on 13/09/01 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
29 August 2001New director appointed (5 pages)
29 August 2001Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (5 pages)
29 August 2001Registered office changed on 29/08/01 from: nell gwynn house sloane avenue london SW3 3AX (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Full accounts made up to 31 March 2001 (15 pages)
28 August 2001Memorandum and Articles of Association (6 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2001Declaration of assistance for shares acquisition (5 pages)
28 August 2001Memorandum and Articles of Association (6 pages)
28 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 August 2001Declaration of assistance for shares acquisition (5 pages)
24 August 2001Particulars of mortgage/charge (6 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
24 August 2001Particulars of mortgage/charge (6 pages)
11 December 2000Return made up to 06/09/00; full list of members (6 pages)
11 December 2000Return made up to 06/09/00; full list of members (6 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
30 June 2000Particulars of mortgage/charge (27 pages)
30 June 2000Particulars of mortgage/charge (27 pages)
15 June 2000Secretary's particulars changed (1 page)
15 June 2000Secretary's particulars changed (1 page)
5 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2000Declaration of satisfaction of mortgage/charge (3 pages)
31 May 2000Full accounts made up to 31 March 2000 (15 pages)
31 May 2000Full accounts made up to 31 March 2000 (15 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
28 October 1999Full accounts made up to 31 March 1999 (16 pages)
30 September 1999Return made up to 06/09/99; no change of members (4 pages)
30 September 1999Return made up to 06/09/99; no change of members (4 pages)
1 August 1999Registered office changed on 01/08/99 from: monkey island hotel bray on thames berkshire SL6 2EE (1 page)
1 August 1999Registered office changed on 01/08/99 from: monkey island hotel bray on thames berkshire SL6 2EE (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1998Full accounts made up to 31 March 1998 (16 pages)
20 October 1998Full accounts made up to 31 March 1998 (16 pages)
21 September 1998Return made up to 06/09/98; full list of members (6 pages)
21 September 1998Return made up to 06/09/98; full list of members (6 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
15 April 1998Auditor's resignation (2 pages)
15 April 1998Auditor's resignation (2 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 06/09/97; full list of members (6 pages)
28 October 1997Return made up to 06/09/97; full list of members (6 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
8 September 1997Full accounts made up to 31 March 1997 (16 pages)
12 December 1996Full accounts made up to 31 March 1996 (17 pages)
12 December 1996Full accounts made up to 31 March 1996 (17 pages)
1 October 1996Return made up to 06/09/96; full list of members (6 pages)
1 October 1996Return made up to 06/09/96; full list of members (6 pages)
11 October 1995Full accounts made up to 31 March 1995 (18 pages)
11 October 1995Full accounts made up to 31 March 1995 (18 pages)
11 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1990Ad 13/12/89--------- £ si 33@1=33 £ ic 2/35 (2 pages)
22 January 1990Ad 13/12/89--------- £ si 33@1=33 £ ic 2/35 (2 pages)
23 December 1986Accounts for a small company made up to 31 March 1986 (6 pages)
23 December 1986Accounts for a small company made up to 31 March 1986 (6 pages)
12 April 1985Memorandum and Articles of Association (11 pages)
12 April 1985Memorandum and Articles of Association (11 pages)
9 January 1985Company name changed\certificate issued on 09/01/85 (2 pages)
9 January 1985Company name changed\certificate issued on 09/01/85 (2 pages)
6 December 1984Certificate of incorporation (1 page)
6 December 1984Certificate of incorporation (1 page)