HARLEQUIN PROPERTY INVESTMENTS LIMITED

HARLEQUIN PROPERTY INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHARLEQUIN PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02817320
    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 HARLEQUIN PROPERTY INVESTMENTS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is HARLEQUIN PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    Quadrant House, Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEQUIN PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLEQUIN PROPERTY SERVICES LIMITEDMay 12, 1993May 12, 1993

    What are the latest accounts for HARLEQUIN PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for HARLEQUIN PROPERTY INVESTMENTS 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

    Termination of appointment of Richard John Livingstone as a director on Mar 16, 2018

    1 pagesTM01

    Confirmation statement made on Feb 26, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    9 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Richard Nigel Luck as a director on May 23, 2017

    2 pagesAP01

    Confirmation statement made on Feb 26, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Richard John Livingstone on Jan 01, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Feb 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 2
    • Capital: USD 10
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Feb 26, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2015

    Statement of capital on Feb 27, 2015

    • Capital: GBP 2
    • Capital: USD 10
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Feb 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 2
    • Capital: USD 10
    SH01

    Full accounts made up to Sep 30, 2012

    9 pagesAA

    Annual return made up to Feb 26, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Feb 26, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Who are the officers of HARLEQUIN PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Secretary
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    British61070930002
    LUCK, Richard Nigel
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United KingdomBritish61070930002
    ALLEN, Colin
    14 Oxford Gardens
    Whetstone
    N20 9AG London
    Secretary
    14 Oxford Gardens
    Whetstone
    N20 9AG London
    British26500690001
    BUNT, Philip Alan
    176 Whitchurch Lane
    HA8 6QJ Edgware
    Secretary
    176 Whitchurch Lane
    HA8 6QJ Edgware
    British33027500001
    LETHABY, Michael Richard
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    Secretary
    Tye Cottage 6 Childsbridge Lane
    Seal
    TN15 0BL Sevenoaks
    Kent
    British49511390001
    LIVINGSTONE, Richard John
    40 New Bond Street
    W1Y 9HB London
    Secretary
    40 New Bond Street
    W1Y 9HB London
    British47212090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritish77423330002
    LIVINGSTONE, Ian Malcolm
    NW1
    Director
    NW1
    United KingdomBritish75831270005
    LIVINGSTONE, Richard John
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    United KingdomBritish156147470001
    LIVINGSTONE, Richard John
    40 New Bond Street
    W1Y 9HB London
    Director
    40 New Bond Street
    W1Y 9HB London
    British47212090001
    LIVINGSTONE, Richard John
    4 Eaton Mews North
    SW1 London
    Director
    4 Eaton Mews North
    SW1 London
    British51534890002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of HARLEQUIN PROPERTY INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    Apr 06, 2016
    4 Thomas More Square
    E1W 1YW London
    Quadrant House, Floor 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4525333
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HARLEQUIN PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment by way of charge
    Created On Sep 29, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All moneys,obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by kerkehout beheer bv and any company from time to time which is a holding company or subsidiary of kerkehout beheer bv and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future,actual or contingent on any account whatsoever and in any manner whatsoever
    Short particulars
    All rights title and interest in the occupational leases in respect of 49 devonshire close devonshire street westminster london please refer to form 395 for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 15, 1997Registration of a charge (395)
    • Jun 19, 2017Satisfaction of a charge (MR04)
    Deed of legal charge
    Created On Sep 29, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All moneys,obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by kerkehout beheer bv and any company from time to time which is a holding company or subsidiary of kerkehout beheer bv and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to,or is at any time owed moneys by,any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future,actual or contingent on any account whatsoever and in any manner whatsoever
    Short particulars
    49 devonshire close devonshire street westminster LN84866 with all fixtures fittings buildings and erections and all improvements and additions thereto and the benefit of all existing leases all monies deposited with the trustee pursuant to clause 6 of the deed by way of floating charge all of the company's property assets and rights for full details please see form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Oct 15, 1997Registration of a charge (395)
    • Jun 19, 2017Satisfaction of a charge (MR04)
    Assignment by way of charge
    Created On Mar 31, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the legal charges (as defined in the assignment)
    Short particulars
    All rights titles benefits and interests present or future of the company to all monies from time to time owing or incurred to the company under the occupational leases of wellington house 125 strand city of westminster; 49 devonshire close devonshire street london; units 1 & 2 dallas court south langworthy road salford quays greater manchester; emperor house 8,9 & 10 crosswalk city of london; 31 queensway stevenage herts; 2 & 4 market place stevenage; 17-27 (odd) town square and town square chambers stevenage; blocks 1 & 3 angel square islington (the leases). See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 13, 1995Registration of a charge (395)
    • Jun 19, 2017Satisfaction of a charge (MR04)
    Deed of cross charge
    Created On Mar 31, 1995
    Delivered On Apr 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" (as defined in the charge)
    Short particulars
    L/H land and buildings k/a 49 devonshire close devonshire street london W1 t/n ln 84866. see the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 11, 1995Registration of a charge (395)
    • Jun 19, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 31, 1994
    Delivered On Apr 14, 1994
    Satisfied
    Amount secured
    £160,000 and all other monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All that l/h land and premises k/a 49 deonshire close devonshire street london W1 t/no. LN84866. By way of floating charge all undertaking property and assets.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Apr 14, 1994Registration of a charge (395)
    • Jun 19, 2017Satisfaction of a charge (MR04)

    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