SUBJECT PROPERTIES LIMITED

SUBJECT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSUBJECT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02316596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUBJECT PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SUBJECT PROPERTIES LIMITED located?

    Registered Office Address
    25 Harley Street
    W1G 9BR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUBJECT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 24, 2012

    What are the latest filings for SUBJECT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 24, 2012

    9 pagesAA

    Annual return made up to Apr 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 24, 2011

    8 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 24, 2010

    9 pagesAA

    Appointment of Abdul Waheed Quazi as a secretary

    3 pagesAP03

    Termination of appointment of E L Services Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 30, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from 25 Harley Street London W1N 2BR on Jun 18, 2010

    1 pagesAD01

    Full accounts made up to Mar 24, 2009

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 24, 2008

    8 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 24, 2007

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    3 pages288a

    Full accounts made up to Mar 24, 2006

    8 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 24, 2005

    7 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 24, 2004

    7 pagesAA

    Who are the officers of SUBJECT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUAZI, Abdul Waheed
    Deerings Drive
    HA5 2NZ Pinner
    21
    Middlesex
    Secretary
    Deerings Drive
    HA5 2NZ Pinner
    21
    Middlesex
    British153076670001
    ROSE, John
    Casa 4 A, Els Quatre Vents
    El Tarter
    Andorra
    Director
    Casa 4 A, Els Quatre Vents
    El Tarter
    Andorra
    British119118650001
    ROSE, Martin Lewis Alfred
    16 Langford Place
    St Johns Wood
    NW8 0LL London
    Director
    16 Langford Place
    St Johns Wood
    NW8 0LL London
    United KingdomBritish81233010001
    AMALGAMATED REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC14 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC14 9BP London
    1735810001
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    WATERLOW REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    36896010001
    WATERLOW REGISTRARS LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    36896010001
    LANSMAN, Stephen
    Ground Floor Flat 14 St Maur Road
    SW6 4DP London
    Director
    Ground Floor Flat 14 St Maur Road
    SW6 4DP London
    United KingdomBritish157876050001
    ROBSON, Eirik Peter
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    Director
    Throphill Grange
    Throphill
    NE61 3QN Morpeth
    Northumberland
    United KingdomBritish96040280001
    ROSE, John
    39 Byron Mews
    Fleet Road
    NW3 2NQ London
    Director
    39 Byron Mews
    Fleet Road
    NW3 2NQ London
    British39310520004

    Does SUBJECT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Memorandum of security
    Created On Dec 06, 1991
    Delivered On Dec 13, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All amounts which are now or which may from time to time hereafter be standing to the credit of the company's account with the bank, and all interest thereon and all amounts deriving therefrom (see form 395 for full details).
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    Legal mortgage
    Created On Dec 06, 1991
    Delivered On Dec 13, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage each of the properties shown in full on form 395 and all buildings and erections and fixtures and fittings and fixed plant and machinery thereon (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    Floating charge
    Created On Dec 06, 1991
    Delivered On Dec 13, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • Dec 13, 1991Registration of a charge (395)
    Legal charge
    Created On Oct 19, 1989
    Delivered On Oct 24, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 3, 5, 7, 9, 11 and 13 hammersmith road, the hand and flower public house and the garage at the rear and passageway of the rear of 7, 9, 11 and 13 hammersmith road in the london borough of hammersmith and fulham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 24, 1989Registration of a charge
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jun 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 16 & 18 beach road littlehampton, sussex title no wsx 55031.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1989Registration of a charge
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jun 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 12 & 14 beach road littlehampton, sussex title no wsx 55030.
    Persons Entitled
    • Thr Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1989Registration of a charge
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jun 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 20 & 22 beach road littlehampton, sussex title no wsx 90674.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1989Registration of a charge
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jun 29, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 8 & 10 beach road littlehampton, sussex title no wsx 55029.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 1989Registration of a charge
    Legal charge
    Created On Apr 18, 1989
    Delivered On Apr 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or raycastle limited to the chargee on any account whatsoever.
    Short particulars
    Freehold 2-8 (even numbers) south end row and 1-8 southend, london W8 title no ln 115098.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1989Registration of a charge

    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