Company NameHampstead Property Limited
DirectorsAndrew Richard Giblin and Harry Swales
Company StatusActive
Company Number02365447
CategoryPrivate Limited Company
Incorporation Date28 March 1989(35 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(34 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed17 May 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 11 months
Correspondence Address16 Hans Road
London
SW3 1RS
Secretary NameMr Philip James Deverell Langford
NationalityBritish
StatusResigned
Appointed30 March 1989(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameMr Bernard Marriot Palmer
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Olivier Piani
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 1995)
RoleVice President Banque Paribas
Correspondence Address71 Boulevard Bestlier
75017 Paris
Foreign
Director NameMark Andrew Pitman
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressAvenue Louise 581
1050 Ixelles
Brussels
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration-3 years, 6 months (resigned 30 March 1989)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstridge Farm Gustard Wood
Wheathampstead
St Albans
Hertfordshire
AL4 8LA
Director NameSylvain Carlo
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed06 September 1996(7 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 May 1997)
RoleBanker
Correspondence Address5 Rue Charles Lafitte
92200 Neuilly Sur Seine Paris
France
Foreign
Secretary NameMr Bernard Marriot Palmer
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 2000)
RoleCompany Director
Correspondence AddressSnepenlaan 38
Tervuren
3080
Belgium
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(11 years, 1 month after company formation)
Appointment Duration21 years, 8 months (resigned 18 January 2022)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(11 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(11 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(18 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Michael Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(31 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameSociate De Gustion Immobiliore Et Hobumer (Corporation)
StatusResigned
Appointed28 September 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 1997)
Correspondence Address41 Avenue De L`Opera
75002 Paris
France
Foreign

Contact

Websitedorrington.co.uk
Email address[email protected]
Telephone020 75811477
Telephone regionLondon

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.7m at £0.1Dorrington Belgravia LTD
99.99%
Ordinary A
250 at £0.1Dorrington Belgravia LTD
0.01%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

23 February 2015Delivered on: 27 February 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)

Classification: A registered charge
Particulars: Flats 1-41 townshend court t/no NGL766157 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
4 November 2010Delivered on: 18 November 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St clare house t/no LN68015. 10/12 blandford street t/no NGL549027. St leonard's court t/no SY28964 (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
4 October 2010Delivered on: 12 October 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrower and the mortgagor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 1 to 31 and 72 to 111 (all) eamont court mackennal street london t/no. NGL509724 with the payment or discharge of the secured liabilities see image for full details.
Outstanding
31 December 1997Delivered on: 5 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including (without limitation) all liabilities arising pursuant to a guarantee dated 31ST december 1997.
Particulars: Freehold townshend court, shannon place, london NW8 7DP title number NGL509723; freehold eamont court, eamont street, london NW8 7DG title number NGL509724; freehold 1-19 digby mansions, hammersmith bridge road, london title number BGL12554.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
14 June 2019Delivered on: 18 June 2019
Persons entitled: Natwest Markets PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as flats 1-41 townshend court registered at the land registry with title number NGL766157.
Outstanding
28 January 1998Delivered on: 4 February 1998
Satisfied on: 8 October 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever, including (without limitation) all liabilities arising pursuant to a guarantee dated 31 december 1997.
Particulars: F/H property k/a townshend court shannon place london NW8 7DP t/n NGL509723, f/h property k/a eamont court eamont street london NW8 7DG t/n NGL509724, f/h property k/a 1-19 digby mansions hammersmith bridge road london t/n BGL12554, fixed charge: rights under any hedging arrangements or agreements, any agreement relating to the acquisition of the legally mortgaged property, all benefits claims and returns of premiums in respect of all contracts. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
21 July 1995Delivered on: 3 August 1995
Satisfied on: 22 February 2000
Persons entitled: Allied Irish Trust Bank Limited

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.
Fully Satisfied
12 September 1989Delivered on: 29 September 1989
Satisfied on: 13 February 1993
Persons entitled: Alliance & Leicester Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the loan agreement of even date.
Particulars: 1-19 digby mansions, hammersmith bridge road t/no ln 240450 1-31 and 72-111 eamont court mackennal street london NW8 t/no ngl 509724 1-41 townshend court mackennal street london NW8 t/no ngl 559723 together with all buildings and fixturs thereon see doc for full details.
Fully Satisfied
28 April 1989Delivered on: 17 May 1989
Satisfied on: 14 October 1989
Persons entitled: Banque Paribas (London Branch)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties as detailed on form 395 (see form 395 for full details).
Fully Satisfied
28 April 1989Delivered on: 11 May 1989
Satisfied on: 14 October 1989
Persons entitled: Societe De Gestion Immobiliere Et Mobiliere

Classification: Charge fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/19, digby mansions hammersmith, bridge rd, london W6 1/41 townstand court, shannon place, lodnon NW8 1/31 & 72/111 eamont court, mackennell st, london W8 t/nos ln 240450 ngl 509723, & ngl 509724 undertaking & assets.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 October 2023Appointment of Mr Harry Swales as a director on 3 October 2023 (2 pages)
12 July 2023Director's details changed for Mr Andrew Richard Giblin on 12 July 2023 (2 pages)
23 June 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
30 September 2022Termination of appointment of Michael Jenkins as a director on 22 February 2021 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 September 2022Appointment of Mr Michael Jenkins as a director on 22 February 2021 (2 pages)
22 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
24 March 2022Satisfaction of charge 023654470009 in part (1 page)
24 March 2022Satisfaction of charge 023654470010 in part (1 page)
21 February 2022Satisfaction of charge 023654470010 in part (1 page)
21 February 2022Satisfaction of charge 023654470009 in part (1 page)
26 January 2022Termination of appointment of Alan Jay Leibowitz as a director on 18 January 2022 (1 page)
12 November 2021Satisfaction of charge 023654470010 in part (1 page)
1 October 2021Confirmation statement made on 28 September 2021 with updates (5 pages)
26 April 2021Termination of appointment of Trevor Moross as a director on 1 April 2021 (1 page)
3 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
24 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
16 November 2020Appointment of Mr Andrew Richard Giblin as a director on 16 November 2020 (2 pages)
30 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
28 June 2019Resolutions
  • RES13 ‐ Amendment and restatement/confirmatory legal agreement 14/06/2019
(3 pages)
18 June 2019Registration of charge 023654470010, created on 14 June 2019 (41 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
12 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
3 October 2017Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Notification of Dorrington Belgravia Limited as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page)
3 October 2017Cessation of Dorrington Investment Plc as a person with significant control on 6 April 2016 (1 page)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
4 December 2016Resolutions
  • RES13 ‐ Facility agreement 08/11/2016
(2 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
(3 pages)
24 November 2016Resolutions
  • RES13 ‐ Company enters into credit agreement and enter into legal charge directors have authority to approve terms of transactions directors authority to act dorrington PLC to be appointed to act on companys behalf sect 177 dirs conflict of interest 18/02/2015
(3 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Satisfaction of charge 7 in full (4 pages)
4 May 2016Satisfaction of charge 7 in full (4 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 368,100
(8 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 368,100
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
27 February 2015Registration of charge 023654470009, created on 23 February 2015 (45 pages)
27 February 2015Registration of charge 023654470009, created on 23 February 2015 (45 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 368,100
(8 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 368,100
(8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 368,100
(8 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 368,100
(8 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (9 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 8 (19 pages)
15 October 2010Secretary's details changed for Hanover Management Services Limited on 28 September 2010 (2 pages)
15 October 2010Secretary's details changed for Hanover Management Services Limited on 28 September 2010 (2 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
5 October 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Alan Leibowitz on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
7 October 2008Return made up to 28/09/08; full list of members (5 pages)
7 October 2008Return made up to 28/09/08; full list of members (5 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
28 September 2007Return made up to 28/09/07; full list of members (3 pages)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
6 October 2006Return made up to 28/09/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
12 October 2005Return made up to 28/09/05; full list of members (3 pages)
12 October 2005Return made up to 28/09/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (11 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
6 October 2004Return made up to 28/09/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 October 2003Return made up to 28/09/03; full list of members (8 pages)
15 October 2003Return made up to 28/09/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2003Full accounts made up to 31 December 2002 (13 pages)
18 October 2002Return made up to 28/09/02; full list of members (8 pages)
18 October 2002Return made up to 28/09/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
31 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
25 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (1 page)
20 September 2001Director's particulars changed (1 page)
24 July 2001Full accounts made up to 31 December 2000 (15 pages)
24 July 2001Full accounts made up to 31 December 2000 (15 pages)
15 March 2001Full accounts made up to 16 May 2000 (14 pages)
15 March 2001Full accounts made up to 16 May 2000 (14 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
26 September 2000Return made up to 28/09/00; full list of members (7 pages)
26 September 2000Return made up to 28/09/00; full list of members (7 pages)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
22 September 2000Accounting reference date shortened from 16/05/01 to 31/12/00 (1 page)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
8 August 2000Declaration of assistance for shares acquisition (6 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Auditor's resignation (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000New director appointed (3 pages)
24 May 2000Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (4 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (4 pages)
24 May 2000Director resigned (1 page)
24 May 2000Accounting reference date shortened from 30/06/00 to 16/05/00 (1 page)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000New director appointed (4 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (3 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: po box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
24 May 2000New director appointed (4 pages)
13 April 2000Director's particulars changed (1 page)
13 April 2000Full accounts made up to 30 June 1999 (15 pages)
13 April 2000Full accounts made up to 30 June 1999 (15 pages)
13 April 2000Director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
28 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
23 July 1999Full accounts made up to 30 June 1998 (15 pages)
23 July 1999Full accounts made up to 30 June 1998 (15 pages)
6 November 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
6 November 1998Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Return made up to 28/09/98; full list of members (6 pages)
6 October 1998Return made up to 28/09/98; full list of members (6 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 90 fetter lane london EC4A 1EQ (1 page)
11 May 1998Registered office changed on 11/05/98 from: 90 fetter lane london EC4A 1EQ (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
24 April 1998Full group accounts made up to 31 December 1997 (11 pages)
24 April 1998Full group accounts made up to 31 December 1997 (11 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
5 March 1998Particulars of mortgage/charge (13 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
4 February 1998Particulars of mortgage/charge (10 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
11 January 1998Declaration of assistance for shares acquisition (4 pages)
11 January 1998Declaration of assistance for shares acquisition (4 pages)
21 October 1997Return made up to 28/09/97; full list of members (8 pages)
21 October 1997Return made up to 28/09/97; full list of members (8 pages)
21 October 1997Director's particulars changed (1 page)
21 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
24 April 1997Full group accounts made up to 30 September 1996 (15 pages)
24 April 1997Full group accounts made up to 30 September 1996 (15 pages)
11 December 1996Secretary's particulars changed (1 page)
11 December 1996Registered office changed on 11/12/96 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
11 December 1996Secretary's particulars changed (1 page)
11 December 1996Return made up to 28/09/96; no change of members (4 pages)
11 December 1996Registered office changed on 11/12/96 from: p o box 442 belgrave house st albans hertfordshire AL4 8DJ (1 page)
11 December 1996Return made up to 28/09/96; no change of members (4 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
5 August 1996Full accounts made up to 30 September 1995 (14 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
29 September 1995Return made up to 28/09/95; no change of members (4 pages)
29 September 1995Return made up to 28/09/95; no change of members (4 pages)
3 August 1995Particulars of mortgage/charge (5 pages)
3 August 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
19 February 1991Company name changed belgrave properties (U.K.) limit ed\certificate issued on 20/02/91 (2 pages)
19 February 1991Company name changed belgrave properties (U.K.) limit ed\certificate issued on 20/02/91 (2 pages)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 March 1989Incorporation (15 pages)
28 March 1989Incorporation (15 pages)