JEKYLL PROPERTIES LIMITED

JEKYLL PROPERTIES LIMITED

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

    Company NameJEKYLL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03104243
    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 JEKYLL PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JEKYLL PROPERTIES LIMITED located?

    Registered Office Address
    33 Cavendish Square
    London
    W1G 0PW
    Undeliverable Registered Office AddressNo

    What were the previous names of JEKYLL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 424 LIMITEDSep 20, 1995Sep 20, 1995

    What are the latest accounts for JEKYLL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for JEKYLL 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

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

    8 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

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

    4 pagesAR01

    Appointment of Mr Nicholas James Sanderson as a director

    2 pagesAP01

    Termination of appointment of Nicholas Drakesmith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

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

    4 pagesAR01

    Secretary's details changed for Desna Lee Martin on Jul 30, 2010

    1 pagesCH03

    Director's details changed for Mr Toby Augustine Courtauld on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Thompson on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Nicholas Timon Drakesmith on Jul 30, 2010

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    Termination of appointment of Robert Noel as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    12 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of JEKYLL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Desna Lee
    33 Cavendish Square
    London
    W1G 0PW
    Secretary
    33 Cavendish Square
    London
    W1G 0PW
    British62162550004
    COURTAULD, Toby Augustine
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish46882260005
    SANDERSON, Nicholas James
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish160806430001
    THOMPSON, Neil
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish114074230001
    FRYER, Carolyn Jane
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    Secretary
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    British18355770002
    JACKSON, Barbara Christine
    The Garden Flat 5 Belsize Crescent
    NW3 5QY London
    Secretary
    The Garden Flat 5 Belsize Crescent
    NW3 5QY London
    British61627910001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    DRAKESMITH, Nicholas Timon
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish30973710004
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    British14920090001
    HALL, Patrick Oliver
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    Director
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    United KingdomBritish28459940001
    LITHIBY, John Grant
    Stoke House Stoke Road
    KT2 7NX Kingston Upon Thames
    Surrey
    Director
    Stoke House Stoke Road
    KT2 7NX Kingston Upon Thames
    Surrey
    British6967000001
    MACDONALD, Alastair William
    Chester Row
    SW1W 8JL London
    71
    Director
    Chester Row
    SW1W 8JL London
    71
    British79349320003
    MARRIOTT, Oliver James Digby
    Grimston Garth
    Aldbrough
    HU11 4QE Hull
    Director
    Grimston Garth
    Aldbrough
    HU11 4QE Hull
    United KingdomBritish4540770001
    NOEL, Robert Montague
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    EnglandBritish31743030007
    PESKIN, Richard Martin
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    Director
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    EnglandBritish35018930001
    SHAW, Peter David Marley
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    Director
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    British74197750001
    WHITELEY, John Howard
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    Director
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    EnglandBritish48980090002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does JEKYLL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A trust deed
    Created On Jan 26, 1999
    Delivered On Feb 05, 1999
    Outstanding
    Amount secured
    Payment of the principal of and interest on the £100,000,000 5.625 per cent.first mortgage debenture stock due 2029 of great portland estates P.L.C. and all (if any) further sterling denominated first mortgage debenture stock of great portland estates P.L.C.which may be created and issued pursuant to the trust deed and all other moneys covenanted to be paid by great portland estates P.L.C.to the trustee (as defined) under or pursuant to the trust deed or any deed supplemental thereto
    Short particulars
    By way of first legal mortgage the properties as described together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto.first fixed charge all its right,title and interest in the benefit of all insurance policies,contracts,guarantees and warranties relating to the design or construction of the properties clarendon house,17 and 18 new bond street and 11 and 12 clifford street city of westminster t/no.NGL731681.. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited
    Transactions
    • Feb 05, 1999Registration of a charge (395)
    • Nov 03, 2004Statement that part or whole of property from a floating charge has been released (403b)

    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