JEKYLL PROPERTIES LIMITED
Overview
| Company Name | JEKYLL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03104243 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JEKYLL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 424 LIMITED | Sep 20, 1995 | Sep 20, 1995 |
What are the latest accounts for JEKYLL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for JEKYLL PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Nicholas James Sanderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Drakesmith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Desna Lee Martin on Jul 30, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Toby Augustine Courtauld on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Thompson on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Timon Drakesmith on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2009 | 9 pages | AA | ||||||||||
Termination of appointment of Robert Noel as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Mar 31, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 12 pages | AA | ||||||||||
legacy | 8 pages | 363s | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of JEKYLL PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Desna Lee | Secretary | 33 Cavendish Square London W1G 0PW | British | 62162550004 | ||||||
| COURTAULD, Toby Augustine | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 46882260005 | |||||
| SANDERSON, Nicholas James | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 160806430001 | |||||
| THOMPSON, Neil | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | 114074230001 | |||||
| FRYER, Carolyn Jane | Secretary | 8 Bracken Close Farnham Common SL2 3JP Slough Buckinghamshire | British | 18355770002 | ||||||
| JACKSON, Barbara Christine | Secretary | The Garden Flat 5 Belsize Crescent NW3 5QY London | British | 61627910001 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| DRAKESMITH, Nicholas Timon | Director | 33 Cavendish Square London W1G 0PW | England | British | 30973710004 | |||||
| GITTENS, Paul Alexander | Director | 29 Woodland Way Woodford Wells IG8 0QQ Woodford Essex | British | 14920090001 | ||||||
| HALL, Patrick Oliver | Director | The Old Farm House West Park Farm Corston SN16 0HH Malmesbury Wiltshire | United Kingdom | British | 28459940001 | |||||
| LITHIBY, John Grant | Director | Stoke House Stoke Road KT2 7NX Kingston Upon Thames Surrey | British | 6967000001 | ||||||
| MACDONALD, Alastair William | Director | Chester Row SW1W 8JL London 71 | British | 79349320003 | ||||||
| MARRIOTT, Oliver James Digby | Director | Grimston Garth Aldbrough HU11 4QE Hull | United Kingdom | British | 4540770001 | |||||
| NOEL, Robert Montague | Director | 19 Tedworth Square SW3 4DR London | England | British | 31743030007 | |||||
| PESKIN, Richard Martin | Director | 41 Circus Road St Johns Wood NW8 9JH London | England | British | 35018930001 | |||||
| SHAW, Peter David Marley | Director | Worth Cottage 9 Batchworth Heath WD3 1QB Rickmansworth Hertfordshire | British | 74197750001 | ||||||
| WHITELEY, John Howard | Director | 14 Fallows Green AL5 4HD Harpenden Hertfordshire | England | British | 48980090002 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Does JEKYLL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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