Company NameBNP Paribas Property Management (KC) Limited
Company StatusDissolved
Company Number03006776
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesHackremco (No.999) Limited and Harewood Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Keith Alan Schrod
StatusClosed
Appointed06 May 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Christopher Simon Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 26 January 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Michael John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 26 January 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NamePalle Birger Larsen
Date of BirthApril 1955 (Born 69 years ago)
NationalityDanish
StatusResigned
Appointed30 March 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
RoleBanker
Correspondence Address8 Acacia Gardens
St Johns Wood
London
Nw8
Director NameMr Kevin John Sowerbutts
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(2 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
23 Smith Street Kings Road
London
SW3 4EE
Director NameBernard George Pittie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 March 1995(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleBanker
Correspondence Address15 Phillimore Gardens
London
W8 7QG
Secretary NameKeith Mark Oatway
NationalityBritish
StatusResigned
Appointed30 March 1995(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Furze Lane
Purley
Surrey
CR8 3EG
Director NameDenis Aristide Antoine
Date of BirthMay 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed22 May 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 1998)
RoleBanker
Correspondence Address80 Palace Court
Moscow Road
London
W2 4JE
Director NameOlivier Briens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 September 1996(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2001)
RoleBanker
Correspondence Address3 Maple Lodge
Abbots Walk
Marloes Road
London
W8 5UN
Director NameFrancois Draveny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed28 March 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 October 2004)
RoleAccountant
Correspondence Address27 Elm Grove Road
Ealing
London
W5 3JH
Director NameHerve Jean Marie Reynaud
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed29 July 2004(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 July 2008)
RoleChief Financial Officer
Correspondence Address8 St Lukes Mews
London
W11 1DF
Director NameCharlotte Mary Kelly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 August 2014)
RoleCorporate Lawyer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Adrian Nigel Bennett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Rake
Liss
Hampshire
GU33 7PE
Secretary NameMrs Adrienne Graham
NationalityBritish
StatusResigned
Appointed23 October 2007(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 2011)
RoleCompany Director
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Yves Drieux
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2008(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2011)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Paul Gennart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed24 March 2011(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2014)
RoleBanker
Country of ResidenceBelgium
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Marco De Stefano
Date of BirthAugust 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 August 2014(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Mark Richard England
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 June 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Christopher Mark Penney
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(19 years, 7 months after company formation)
Appointment Duration10 months (resigned 22 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address10 Harewood Avenue
London
NW1 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

600k at £1Bnp Puk Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (3 pages)
21 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 July 2015Statement of capital on 21 July 2015
  • GBP 1
(4 pages)
21 July 2015Statement by Directors (1 page)
21 July 2015Solvency Statement dated 26/06/15 (1 page)
25 June 2015Termination of appointment of Mark Richard England as a director on 25 June 2015 (1 page)
23 June 2015Termination of appointment of Marco De Stefano as a director on 23 June 2015 (1 page)
22 June 2015Termination of appointment of Christopher Mark Penney as a director on 22 June 2015 (1 page)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600,000
(5 pages)
19 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 600,000
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 600,000
(4 pages)
16 September 2014Memorandum and Articles of Association (21 pages)
8 September 2014Termination of appointment of Charlotte Mary Kelly as a director on 21 August 2014 (1 page)
8 September 2014Appointment of Mr Michael John Norman as a director on 3 September 2014 (2 pages)
8 September 2014Appointment of Mr Michael John Norman as a director on 3 September 2014 (2 pages)
5 September 2014Company name changed harewood properties LIMITED\certificate issued on 05/09/14 (2 pages)
5 September 2014Change of name notice (2 pages)
28 August 2014Appointment of Mr Christopher Simon Mills as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Paul Gennart as a director on 21 August 2014 (1 page)
28 August 2014Appointment of Mr Christopher Penney as a director on 26 August 2014 (2 pages)
20 August 2014Appointment of Mr Marco De Stefano as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Mark Richard England as a director on 20 August 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 May 2011Termination of appointment of Adrienne Graham as a secretary (1 page)
10 May 2011Appointment of Mr Keith Alan Schrod as a secretary (1 page)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 April 2011Termination of appointment of Yves Drieux as a director (1 page)
5 April 2011Appointment of Mr Paul Gennart as a director (2 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Yves Drieux on 1 October 2009 (2 pages)
15 November 2010Director's details changed for Mr Yves Drieux on 1 October 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Yves Drieux on 2 November 2009 (2 pages)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page)
25 November 2009Director's details changed for Charlotte Mary Kelly on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Charlotte Mary Kelly on 2 November 2009 (2 pages)
25 November 2009Director's details changed for Yves Drieux on 2 November 2009 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 January 2009Return made up to 06/01/09; full list of members (3 pages)
24 October 2008Appointment terminated director adrian bennett (1 page)
14 August 2008Director appointed yves drieux (2 pages)
14 August 2008Appointment terminated director herve reynaud (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 06/01/08; full list of members (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
21 September 2007New director appointed (1 page)
9 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
9 February 2007Return made up to 06/01/07; full list of members (7 pages)
9 February 2007Director's particulars changed (1 page)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 January 2006Return made up to 06/01/06; full list of members (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 January 2005Return made up to 06/01/05; full list of members (7 pages)
19 November 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
1 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
15 January 2003Return made up to 06/01/03; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
10 January 2002Return made up to 06/01/02; full list of members (6 pages)
3 August 2001Director's particulars changed (1 page)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 May 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 January 2001Return made up to 06/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 February 2000Return made up to 06/01/00; full list of members (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 February 1999Return made up to 06/01/99; full list of members (6 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 September 1998Director resigned (1 page)
4 February 1998Return made up to 06/01/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page)
4 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
21 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1996New director appointed (1 page)
3 October 1996Director resigned (2 pages)
16 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
22 January 1996Return made up to 06/01/96; full list of members (6 pages)
14 August 1995Director's particulars changed (2 pages)
26 April 1995Company name changed hackremco (no.999) LIMITED\certificate issued on 27/04/95 (8 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Accounting reference date notified as 31/12 (1 page)
4 April 1995Registered office changed on 04/04/95 from: 59-67 gresham street london EC2V 7JA (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
6 January 1995Incorporation (20 pages)