POUNDSBRIDGE PROPERTIES LIMITED

POUNDSBRIDGE PROPERTIES LIMITED

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

    Company NamePOUNDSBRIDGE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03283317
    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 POUNDSBRIDGE PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is POUNDSBRIDGE PROPERTIES LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9BQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of POUNDSBRIDGE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HADENBRIDGE LIMITEDNov 25, 1996Nov 25, 1996

    What are the latest accounts for POUNDSBRIDGE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for POUNDSBRIDGE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POUNDSBRIDGE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Nov 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 1,000
    SH01

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Annual return made up to Nov 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

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

    4 pagesAA

    Annual return made up to Nov 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Nov 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Nov 25, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Nov 25, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Nov 25, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    legacy

    2 pages288c

    legacy

    1 pages287

    Total exemption full accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    Who are the officers of POUNDSBRIDGE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARE, Sally, Ms.
    Ashford Road
    TN26 3BB Bethersden
    Oast Cottage
    Kent
    U.K.
    Secretary
    Ashford Road
    TN26 3BB Bethersden
    Oast Cottage
    Kent
    U.K.
    British128295580001
    OSBORNE, Trevor
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    Director
    Combe Hay
    BA2 7EG Bath
    The Old Rectory
    U.K.
    EnglandBritish35561510006
    DAVIES, Gareth James
    11 Fawcett Street
    SW10 9HN London
    Secretary
    11 Fawcett Street
    SW10 9HN London
    British141368540001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SUMMERS, Jacqueline
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    Secretary
    15 Hollington Crescent
    KT3 6RP New Malden
    Surrey
    British2642290001
    HERTS SECRETARIAT LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Secretary
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    34727510001
    DAVIES, Gareth James
    35 Bywater Street
    SW3 4XH London
    Director
    35 Bywater Street
    SW3 4XH London
    British56360150002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001
    HERTS NOMINEES LIMITED
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    Director
    39 Newell Road
    HP3 9PB Hemel Hempstead
    Hertfordshire
    28550960001

    Does POUNDSBRIDGE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On May 07, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever owing or incurred by any finance document party
    Short particulars
    All the rights title and interest in and to the charged property which means the original shares any further shares any derived assets and any dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Grosvenor Strategic Developments Limited
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Share charge
    Created On Jan 09, 1998
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any finance document
    Short particulars
    The investments and all stocks shares and other securities offered by way of redemption bonus preference or option or otherwise in respect of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Jan 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Third party legal charge
    Created On Oct 23, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from fulham village limited ("the borrower") to the chargee on any account whatsoever
    Short particulars
    All that f/h land k/a 1-29 (odd) jerdan place and 18-40 (even) vanston place fulham in the london borough of hammersmith & fulham with all buildings fixtures fixed plant and machinery and the goodwill of any business and the benefit of any licences.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Nov 20, 2001Statement of satisfaction of a charge in full or part (403a)

    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