HLT PROPERTIES LIMITED

HLT PROPERTIES LIMITED

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

    Company NameHLT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04240042
    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 HLT PROPERTIES LIMITED?

    • (7020) /

    Where is HLT PROPERTIES LIMITED located?

    Registered Office Address
    4th Floor 52 Grosvenor Gardens
    SW1W 0AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HLT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for HLT 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

    Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU on Jan 11, 2011

    2 pagesAD01

    Annual return made up to Jun 22, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2010

    Statement of capital on Aug 12, 2010

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Appointment of Peter Houillon as a director

    3 pagesAP01

    Termination of appointment of Charles Hall as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    10 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    1 pages288b

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    2 pages288a

    legacy

    7 pages363s

    legacy

    1 pages225

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2006

    13 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Who are the officers of HLT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Secretary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    British128657340001
    HOUILLON, Peter
    100 Cannon Street
    EC4N 6EU London
    7th Floor
    Director
    100 Cannon Street
    EC4N 6EU London
    7th Floor
    EnglandBritish97578260001
    PATON, Susan Mary
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    Director
    Lytton Grove
    Putney
    SW15 2HE London
    46
    England
    EnglandBritish128657340001
    GRENIER, James Anthony
    49 Lewisham Park
    SE13 6QZ London
    Secretary
    49 Lewisham Park
    SE13 6QZ London
    British52441130004
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BELL, Cedric, Professor
    Tanglewood
    Sevenoaks Road
    TN15 9AD Ightham
    Kent
    Director
    Tanglewood
    Sevenoaks Road
    TN15 9AD Ightham
    Kent
    EnglandBritish58982970002
    GRENIER, James Anthony
    49 Lewisham Park
    SE13 6QZ London
    Director
    49 Lewisham Park
    SE13 6QZ London
    British52441130004
    HALL, Charles Edward Remy Morland
    62 Radipole Road
    SW6 5DL London
    Director
    62 Radipole Road
    SW6 5DL London
    United KingdomBritish101309090002
    JONES, Hal Stanley
    33 Cranley Gardens Flat 11
    SW7 3BD London
    Director
    33 Cranley Gardens Flat 11
    SW7 3BD London
    United States101140390001
    MACPHERSON, William Robert George
    Church House
    Church Lane Northiam
    TN31 6NN Rye
    East Sussex
    Director
    Church House
    Church Lane Northiam
    TN31 6NN Rye
    East Sussex
    United KingdomBritish37208390006
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does HLT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 28, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a st. Andrews school wallingford strret wantage t/no: BK122226.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 31, 2002
    Delivered On Nov 12, 2002
    Satisfied
    Amount secured
    £18,870 due or to become due from the company to the chargee
    Short particulars
    Rental deposit of £18,870 plus vat in respect of part of the first floor at queens wharf queen caroline street 1 to 6 river terrace hammersmith london W6 9RJ. See the mortgage charge document for full details.
    Persons Entitled
    • Neargrange Limited
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 27, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on north-west side of woolwich road charlton london SE18.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 10, 2001Registration of a charge (395)
    • Nov 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 08, 2001
    Delivered On Aug 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 2001Registration of a charge (395)
    • Nov 08, 2006Statement 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