GHG 39 (PROPERTY HOLDINGS) LIMITED

GHG 39 (PROPERTY HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGHG 39 (PROPERTY HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05783525
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GHG 39 (PROPERTY HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GHG 39 (PROPERTY HOLDINGS) LIMITED located?

    Registered Office Address
    1st Floor 30 Cannon Street
    EC4M 6XH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GHG 39 (PROPERTY HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PANTOMIME PROPCO 39 LIMITEDApr 18, 2006Apr 18, 2006

    What are the latest accounts for GHG 39 (PROPERTY HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for GHG 39 (PROPERTY HOLDINGS) 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 Sep 30, 2019

    4 pagesAA

    Confirmation statement made on Apr 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 3 Paris Garden Southwark London SE1 8nd to 1st Floor 30 Cannon Street London EC4M 6XH on Oct 30, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Termination of appointment of Catherine Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 18, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Apr 18, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Apr 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 1
    SH01

    Appointment of Ms Catherine Vickery as a secretary on Apr 01, 2015

    2 pagesAP03

    Appointment of Mr Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Craig Barry Lovelace as a director on Apr 03, 2015

    1 pagesTM01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2015

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GHG 39 (PROPERTY HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandBritish201206200001
    PRINS, Karen Anita, Dr
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    Director
    30 Cannon Street
    EC4M 6XH London
    1st Floor
    England
    EnglandSouth African238969330004
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Secretary
    64 Lillieshall Road
    SW4 0LP London
    British112155980001
    SMITH, Christoffel
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    Secretary
    4 Horton Crescent
    Livingstone Park
    KT19 8AA Epsom
    Surrey
    British113072260001
    VICKERY, Catherine
    Paris Garden
    Southwark
    SE1 8ND London
    3
    Secretary
    Paris Garden
    Southwark
    SE1 8ND London
    3
    208701790001
    VICKERY, Catherine Mary Jane
    Clarence Road
    SW19 8QD London
    142
    Secretary
    Clarence Road
    SW19 8QD London
    142
    British102009810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLANK, Jason Marshall
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish168014170001
    BLANK, Jason Marshall
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    Director
    The Manor House
    Lower Woodford
    SP3 5NL Salisbury
    American113036940001
    BONINELLI, Italia
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    Director
    5 Constance Road
    Bedfordview
    Gauteng 2007
    South Africa
    South African113712420001
    COLE, Brian Roy
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    EnglandBritish174237830001
    COLLIER, Stephen John
    Paris Garden
    Southwark
    SE1 8ND London
    3
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United KingdomBritish18350160001
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish18350160001
    DA COSTA, Melanie Sandra Fernandes
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African149453860001
    DAVIS, Ingrid Marion
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    Director
    35 Lotus Street,
    Gallo Manor
    Sandton
    South Africa
    South African114245720001
    DYSON, Steven Lewis
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    United KingdomBritish101370280002
    FIRMAN, Vaughan Erris
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African138091940001
    FRIEDLAND, Richard Harold, Dr
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African113140810001
    GIBSON, Keith Norman
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    South AfricaSouth African167976070001
    JAMMINE, Azar Paul Hindelly, Dr
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    South AfricaSouth African167975930001
    JONES, Ian Martin Lloyd
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish114746480001
    JONES, Ian Martin Lloyd
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    Director
    Hewland House Farm
    Rawden Hill Arthington
    LS21 1PS Leeds
    United KingdomBritish114746480001
    KING, Christopher
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish77423330002
    KUSCUS, Martin John
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    South AfricaSouth African167976190001
    LEVIN, Hymie Reuvin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African113182440002
    LIVINGSTONE, Richard John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish156147470001
    LOVELACE, Craig Barry
    Paris Garden
    Southwark
    SE1 8ND London
    3
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    EnglandBritish198852370001
    MANN, Muhammad Khawar Amin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish112155980002
    MANN, Muhammad Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    British112155980001
    MARKS, David Benjamin
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish141674900001
    NELSON, Peter
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    Director
    7 Bedford Avenue
    Craighall Park
    Johannesburg
    2196
    South Africa
    South African113141300001
    NIEHAUS, Charles Jacobus Gysbertus, Dr
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    United KingdomBritish170908100001
    SACKS, Bradley Jonathan
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United Kingdom
    United StatesAmerican,South African167961490001
    SACKS, Michael Ivan
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    South AfricaSouth African114251390001
    VICKERY, Catherine Mary Jane
    Paris Garden
    Southwark
    SE1 8ND London
    3
    Director
    Paris Garden
    Southwark
    SE1 8ND London
    3
    United KingdomBritish102009810003

    Who are the persons with significant control of GHG 39 (PROPERTY HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghg 39 (Bvi Property Holdings) Limited
    Road Town
    71
    Tortola Vg1110
    Craigmuir Chambers
    Virgin Islands, British
    Apr 06, 2016
    Road Town
    71
    Tortola Vg1110
    Craigmuir Chambers
    Virgin Islands, British
    No
    Legal FormCompany
    Legal AuthorityBritish Virgin Islands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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