HASLEMERE ESTATES LIMITED
Overview
| Company Name | HASLEMERE ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00382593 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HASLEMERE ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is HASLEMERE ESTATES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HASLEMERE ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HASLEMERE ESTATES PUBLIC LIMITED COMPANY | Sep 07, 1943 | Sep 07, 1943 |
What are the latest accounts for HASLEMERE ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HASLEMERE ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road Hammersmith London W6 8BJ | 2 pages | AD02 | ||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jul 16, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Miss Zahra Peermohamed as a secretary on Mar 01, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Feb 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a secretary on Feb 28, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Roy Slocombe as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Termination of appointment of Damien Ivo Karlov as a director on Jul 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Derek Carter as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anupam Manchanda as a director on Mar 02, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 173 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 169 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 170 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Panayot Kostadinov Vasilev as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of HASLEMERE ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARTER, Derek | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 225848070001 | |||||
| GIRLING, Paul Stewart | Director | More London Place SE1 2AF London 1 | United Kingdom | British | 225432580001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| KEARLEY, Andrew Paul | Secretary | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| LEE, David Robert | Secretary | 2 Thurlow Close SG1 4SD Stevenage Hertfordshire | British | 76032910002 | ||||||
| PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243694100001 | |||||||
| SLOCOMBE, Stephen Roy | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | British | 55097590003 | ||||||
| WEBSTER, Peter David | Secretary | 34 West Common RH16 2AH Haywards Heath West Sussex | British | 33107380001 | ||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| BARTRAM, Christopher John | Director | 15 Trumpington Road CB2 2AJ Cambridge | England | British | 38758710002 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BOWDEN, Matthew Neville | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 183344960001 | |||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||
| CASEY, Shay Andrew | Director | Flat 3 St Mary Hall 106 Felsham Road SW15 1DQ London | United Kingdom | Irish | 90824990003 | |||||
| CLUTTON, Rafe Henry | Director | 45 Berkeley Square W1X 5DB London | British | 71022260001 | ||||||
| CONNELLAN, Paul Francis | Director | 7 Spencer Road TW7 4BQ Isleworth Middlesex | British | 67336830001 | ||||||
| CREASEY, Maxwell Rogers | Director | 47 St Botolphs Road TN13 3AG Sevenoaks Kent | British | 3428010002 | ||||||
| DEBNEY, Richard Johnathon | Director | 81 Manor Way Blackheath SE3 9XG London | England | British | 59232720003 | |||||
| DEL BEATO, Ilaria Jane | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| DELANEY, Martin Peter | Director | 4 Hillside Road WD7 7BH Radlett Hertfordshire | England | British | 6499050001 | |||||
| EDWARDS, Jeremy Colin Gamul | Director | Dray House Broomrigg Road GU13 8LR Fleet Hampshire | England | British | 225698250001 | |||||
| FELCE, Gary John | Director | 25 Ickwell Road Northill SG18 9AB Biggleswade Bedfordshire | England | British | 107819460001 | |||||
| GATISS, Ian William | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| JEVNE, Anne | Director | Flat 8 70 Ironmonger Row EC1V 3QR London | Norwegian | 106807190001 | ||||||
| KARLOV, Damien Ivo | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | Irish | 202318870001 | |||||
| KEARLEY, Andrew Paul | Director | 12 Fiddicroft Avenue SM7 3AD Banstead Surrey | British | 26039210001 | ||||||
| KREMERS, Johan | Director | Rubenslaan 15 FOREIGN 3723 Bn Bilthoven Netherlands | Dutch | 8296290001 | ||||||
| LEE, David Robert | Director | 2 Thurlow Close SG1 4SD Stevenage Hertfordshire | British | 76032910002 | ||||||
| LEWIS, Martyn Phillips | Director | Wyncroft Ringmore TQ7 4HL Kingsbridge Devon | England | British | 96177720001 | |||||
| MANCHANDA, Anupam | Director | 201 Talgarth Road W6 8BJ London The Ark | United Kingdom | Indian | 196338510001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 |
What are the latest statements on persons with significant control for HASLEMERE ESTATES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does HASLEMERE ESTATES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Ninth supplemental trust deed dated 17TH and 21ST december 2004 and | Created On Dec 22, 2004 Acquired On Nov 17, 2005 Delivered On Jan 07, 2006 | Satisfied | Amount secured £60,000,000 and all other moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All l/h property demised pusuant to a supplemental lease and deed of variation dated 17 december 2004 together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 3 january 2002 and | Created On Dec 16, 2002 Delivered On Jan 11, 2003 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The subjects known as 15-19 devon place,edinburgh; MID32235; all buildings fixtures thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed security document | Created On Dec 16, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Present real property, other assets and assignments. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fifth supplemental trust deed dated 6TH november 2002 and | Created On Nov 11, 2002 Acquired On Nov 17, 2005 Delivered On Jan 07, 2006 | Satisfied | Amount secured £60,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole the subjects k/a whittaker house, 2 whittaker avenue, richmond upon thames t/no SGL520880, all and whole the area k/a richmond riverside site, richmond upon thames including (1) lower ground and ground floors, 13 hill street, richmond upon thames, surrey t/no SGL520879, for details of further property charged please refer to form 395, together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fourth supplemental trust deed | Created On Nov 11, 2002 Delivered On Nov 19, 2002 | Satisfied | Amount secured All monies due or to become due from haslemere jersey finance limited and/or haslemere B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h property k/a the manor and manor court crawley t/nos WSX88129, WSX252913 and WSX94335. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fifth supplemental trust deed | Created On Nov 06, 2002 Delivered On Nov 15, 2002 | Satisfied | Amount secured Payment to the chargee of the principal of and the interest on the existing stock (as defined in the trust deed) and all other money intended to be secured by the trust deed | |
Short particulars The property being l/h land k/a 46 berkley square and 46 hays mews london W1 in the county of greater london t/n NGL186778 and the l/h land k/a 105 piccadilly london SW1 in the county of greater london t/n 368978 together with all buildings and erections and fixtures and fixed plant and machinery (but excludingall tenants and trade fixtures and fitting). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on the 8 november 2002 and | Created On Nov 01, 2002 Delivered On Nov 18, 2002 | Satisfied | Amount secured All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The dominium directum and the dominium utile of all and whole that angular area or piece of ground consisting of one acre, one rood and one pole imperial measure lying on the south side of devon place edinburgh in the county of midlothian. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Oct 11, 2002 Delivered On Oct 22, 2002 | Satisfied | Amount secured The principal sum of £20,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £45,832,312.67. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jun 24, 1999 Acquired On Nov 17, 2005 Delivered On Dec 08, 2005 | Satisfied | Amount secured All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property known as 43-45 portman square london t/n LN96191, all buildings and fixtures, plant and machinery, the benefit of all leases,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed made between rodamco jersey finance limited (the "issuer"), rodamco united kingdom B.V. (the "guarantor"), the company, schildvink bv (together with the company the "original charging companies") and the trustee relating to and securing £150,000,000 | Created On Jun 24, 1999 Delivered On Jul 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (the "trustee") on behalf of itself and for the benefit of the bondholders and the couponholders (as defined) in respect of the principal of and interest on the original bonds (as defined) and all further bonds (as defined) and all other monies covenanted to be paid by the issuer and/or the guarantor (or any successor in business of the issuer and/or the guarantor or any holding company of the guarantor who is or becomes a substituted obligor in accordance with clause 33.3 of the principal trust deed) to the trustee under or pursuant to the trust presents (as defined) | |
Short particulars L/H land k/a cable house (formerly called capel house) 54 to 62 new broad street london EC2 t/no: NGL529794. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further deed of charge | Created On May 29, 1998 Delivered On Jun 10, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under an agreement of 29 september 1980 and a legal charge of 1 july 1985 | |
Short particulars L/H land and buildings at 54/62 new broad street london EC2 t/n NGL529794 and all that l/h land under t/n DT144960 k/a land and buildings lying to the north of king street weymouth. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Feb 10, 1998 Delivered On Feb 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29TH september 1980 or the legal charges | |
Short particulars All amounts from time to time standing to the credit of account number 36137499 maintained with national westminster bank PLC of 1 princes street, london EC2R 8PH (the "deposit account") or to the credit of any replacement account;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge relating to a deposit | Created On Nov 20, 1997 Delivered On Nov 26, 1997 | Satisfied | Amount secured £3,760,00 due or to become due from the company to the chargee under a loan agreement of 29 october 1980 | |
Short particulars A deposit of £3,760,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jul 08, 1996 Delivered On Jul 17, 1996 | Satisfied | Amount secured £9,000,000 and all other monies due or to become due from the company to the chargee under the legal charge dated 1ST july 1985 | |
Short particulars F/H land k/a 46 st mary axe city of london t/no 436397. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Feb 06, 1996 Delivered On Feb 08, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement dated 29TH september 1980 and a legal charge dat ed 1ST july 1985, a deed of release and substitution dated 31ST march 1988 and a deed of further charge dated 6TH september 1994 as amended or varied from time to time | |
Short particulars All amounts from time to time standing to the credit of an interest bearing capital reserve account in the name of the company with national westminster bank PLC on an account numbered 95854754. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 26, 1996 Delivered On Feb 02, 1996 | Satisfied | Amount secured £80,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30 march 1973 | |
Short particulars L/H property k/a 2 bridge street tower house, 10 and 11 bridge street palm court. 4 heron square and heron house, 5 heron square richmond upon thames t/n SGL520881, f/h property the pinnacles estate coldharbour road harlow essex t/n's EX297012 and EX299961. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 26, 1996 Delivered On Feb 02, 1996 | Satisfied | Amount secured £20,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1 november 1985 | |
Short particulars L/H property k/a 65 to 69 (odd) new cavendish street and 44/48 (inc) weymouth mews london W1 t/n LN35522. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further deed of charge | Created On Sep 06, 1994 Delivered On Sep 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee upon the terms and mortgage conditions of the principal charge (as defined in the further deed of charge dated 6 september 1994) | |
Short particulars 4 college hill london.serborne HOUSE119/121 cannon street london EC4. 14 trinity square london EC3 and various properties. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jun 20, 1994 Delivered On Jun 23, 1994 | Satisfied | Amount secured £20,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1ST of november 1985 | |
Short particulars 22 bevis marks and 11/12 bury street and units 1 and 3 southampton road, salisbury, wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and subsitution | Created On Jun 20, 1994 Delivered On Jun 23, 1994 | Satisfied | Amount secured £8,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30TH of march 1973 | |
Short particulars 49,50 and bow lane and 51 bow lane london EC4. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 23, 1991 Delivered On Sep 23, 1991 | Satisfied | Amount secured £8,000,000 10 1/4% first mortgage debenture stock and all other monies due or to become due under the terms of a trust deed dated 30/3/73. | |
Short particulars F/H property comprised in a land registry transfer dated 28/3/91 relating to part of the property k/a the harrow public house, 22 whitefriars st. City of london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Jan 25, 1991 Delivered On Jan 28, 1991 | Satisfied | Amount secured £20,000,000 10 1/2% first mortgage debenture stock 2016 of the co. To the chargee constituted by a trust deed dated 1/11/90. | |
Short particulars All that f/h property on the west side of the parkway, cranford, hounslow. T/n ngl 296431, together with buildings,fixtures, fixed plant and machinery (other than tenants or trade fixtures). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of substitution | Created On Apr 13, 1988 Delivered On Apr 15, 1988 | Satisfied | Amount secured All monies due or to become due from thecompany to the chargee supplemental to alegal charge dated 29/3/78. | |
Short particulars (1)Brownlow house, london WC1. (2)16 devonshire row, london EC2. (3)5/7 new st. London EC2. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Mar 31, 1988 Delivered On Apr 06, 1988 | Satisfied | Amount secured £9,000,000 and all other monies due or to become due from the chargee under the terms of a legal charge dated 1/7/85. | |
Short particulars (1) f/h land and building k/a dewar house central rd. Harlow, essex. T/n ex 279765 (2) l/h land and buildings k/a 125 pall mall and 16 warwick st. In the city of westminster. T/n ngl 458917 (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of release and substitution | Created On Mar 08, 1988 Delivered On Mar 09, 1988 | Satisfied | Amount secured All monies due or to become due from the co. To the chargee under the terms of a trust deed dated 1/11/85. | |
Short particulars L/H property k/a royal trust house, 56 jermyn st. London SW1 (previously 54, 55AND 56 jermyn st.) t/no. Ngl 394293 l/h property k/a basement and ground floor premises 54, 55 and 56 jermyn st. London SW1. T/no. Ln 153906. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HASLEMERE ESTATES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0