BIGGLESLANE PROPERTIES LIMITED
Overview
| Company Name | BIGGLESLANE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05521248 |
| 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 BIGGLESLANE PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is BIGGLESLANE PROPERTIES LIMITED located?
| Registered Office Address | 68 Grafton Way W1T 5DS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIGGLESLANE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for BIGGLESLANE 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 | 4 pages | DS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Current accounting period extended from Apr 30, 2017 to Sep 30, 2017 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jun 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2016 | 15 pages | AA | ||||||||||
Registration of charge 055212480003, created on Sep 30, 2016 | 27 pages | MR01 | ||||||||||
Registration of charge 055212480004, created on Sep 30, 2016 | 27 pages | MR01 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on Nov 23, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Apr 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jul 28, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Frank Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Salim David Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Menashi Khalastchi on Jul 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ashok Kumar Tanna on Jul 21, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ephraim Menashi Frank Khalastchi on Jun 22, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2014 | 13 pages | AA | ||||||||||
Director's details changed for Ephraim Menashi Frank Khalastchi on Sep 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Jul 28, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Apr 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Jul 28, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of BIGGLESLANE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TANNA, Ashok Kumar | Secretary | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | British | 98980620002 | ||||||
| BELLMAN, Peter Malcolm | Director | 44 Farm Avenue NW2 2BH London | England | British | 21431980002 | |||||
| BUTLER, Alex Dominic | Director | 81 St Martins Lane BR3 3XU Beckenham Kent | United Kingdom | British | 106857930001 | |||||
| KHALASTCHI, Anthony Menashi | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 54709980002 | |||||
| KHALASTCHI, Frank | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 96107780003 | |||||
| KHALASTCHI, Peter Salim David | Director | Court Lodge 48 Sloane Square SW1W 8AT London 3 United Kingdom | United Kingdom | British | 105027750001 | |||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BIGGLESLANE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Flodrive Holdings Limited | Apr 06, 2016 | Grafton Way W1T 5DS London 68 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIGGLESLANE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 30, 2016 Delivered On Oct 07, 2016 | Outstanding | ||
Brief description The leasehold interest in 95 above bar street, southampton, SO14 7FG comprised in and more particularly described in a lease dated 30 september 2016 made between (1) above bar properties limited (2) the chargor and (3) biggleslane properties (no. 2) limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 30, 2016 Delivered On Oct 07, 2016 | Outstanding | ||
Brief description The leasehold interest in 99 above bar street, southampton, SO14 7FG comprised in and more particularly described in a lease dated 30 september 2016 made between (1) above bar properties (2) the chargor and (3) biggleslane properties (no. 2) limited. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 30, 2006 Delivered On Feb 01, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 95-101 above bar street, southampton t/n HP566945. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (floating charge) | Created On Jan 30, 2006 Delivered On Feb 01, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. | ||||
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