BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED

BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03006776
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED located?

    Registered Office Address
    10 Harewood Avenue
    London
    NW1 6AA
    Undeliverable Registered Office AddressNo

    What were the previous names of BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAREWOOD PROPERTIES LIMITEDApr 27, 1995Apr 27, 1995
    HACKREMCO (NO.999) LIMITEDJan 06, 1995Jan 06, 1995

    What are the latest accounts for BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BNP PARIBAS PROPERTY MANAGEMENT (KC) 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

    legacy

    1 pagesSH20

    Statement of capital on Jul 21, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Mark Richard England as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Marco De Stefano as a director on Jun 23, 2015

    1 pagesTM01

    Termination of appointment of Christopher Mark Penney as a director on Jun 22, 2015

    1 pagesTM01

    Annual return made up to Jan 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 600,000
    SH01

    Statement of capital following an allotment of shares on Sep 30, 2014

    • Capital: GBP 600,000
    4 pagesSH01

    Memorandum and Articles of Association

    21 pagesMA

    Appointment of Mr Michael John Norman as a director on Sep 03, 2014

    2 pagesAP01

    Termination of appointment of Charlotte Mary Kelly as a director on Aug 21, 2014

    1 pagesTM01

    Certificate of change of name

    Company name changed harewood properties LIMITED\certificate issued on 05/09/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 20, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Christopher Simon Mills as a director on Aug 26, 2014

    2 pagesAP01

    Termination of appointment of Paul Gennart as a director on Aug 21, 2014

    1 pagesTM01

    Appointment of Mr Christopher Penney as a director on Aug 26, 2014

    2 pagesAP01

    Appointment of Mr Mark Richard England as a director on Aug 20, 2014

    2 pagesAP01

    Appointment of Mr Marco De Stefano as a director on Aug 20, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jan 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Who are the officers of BNP PARIBAS PROPERTY MANAGEMENT (KC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHROD, Keith Alan
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    159946540001
    MILLS, Christopher Simon
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish16743590007
    NORMAN, Michael John
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish157005130001
    GRAHAM, Adrienne
    10 Harewood Avenue
    London
    NW1 6AA
    Secretary
    10 Harewood Avenue
    London
    NW1 6AA
    British125234920001
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ANTOINE, Denis Aristide
    80 Palace Court
    Moscow Road
    W2 4JE London
    Director
    80 Palace Court
    Moscow Road
    W2 4JE London
    French27528910004
    BENNETT, Adrian Nigel
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    Director
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    United KingdomBritish15932890001
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Director
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    DE STEFANO, Marco
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandItalian190331000001
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    DRIEUX, Yves
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandFrench131844290002
    ENGLAND, Mark Richard
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish96458100001
    GENNART, Paul
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    BelgiumBelgian159108280001
    KELLY, Charlotte Mary
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    EnglandBritish121966300002
    LARSEN, Palle Birger
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Director
    8 Acacia Gardens
    St Johns Wood
    NW8 London
    Danish41838970001
    PENNEY, Christopher Mark
    10 Harewood Avenue
    London
    NW1 6AA
    Director
    10 Harewood Avenue
    London
    NW1 6AA
    United KingdomBritish183640990001
    PITTIE, Bernard George
    15 Phillimore Gardens
    W8 7QG London
    Director
    15 Phillimore Gardens
    W8 7QG London
    French13258900002
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    SOWERBUTTS, Kevin John
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    Director
    Flat 1
    23 Smith Street Kings Road
    SW3 4EE London
    United KingdomBritish20951280002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    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