DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE)
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00772490
Status Active
Incorporation Date 30 August 1963
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1,000,024 ; Full accounts made up to 31 March 2015. The most likely internet sites of DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) are www.developmentandpropertyholdingcompany.co.uk, and www.development-and-property-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Development and Property Holding Company Limited The is a Private Limited Company. The company registration number is 00772490. Development and Property Holding Company Limited The has been working since 30 August 1963. The present status of the company is Active. The registered address of Development and Property Holding Company Limited The is New Burlington House 1075 Finchley Road London Nw11 0pu. . ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. WEISS, Hannah Zelda is a Director of the company. Secretary SEGAL, David Aharon has been resigned. Director BERGER, Mendel has been resigned. Director BERGER, Rosi has been resigned. Director RABIN, Mortimer has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ENGLANDER, Sarah
Appointed Date: 16 May 1995

Director
ENGLANDER, Eliasz

93 years old

Director
ENGLANDER, Sarah

93 years old

Director
WEISS, Hannah Zelda

71 years old

Resigned Directors

Secretary
SEGAL, David Aharon
Resigned: 16 May 1995

Director
BERGER, Mendel
Resigned: 16 May 1995
98 years old

Director
BERGER, Rosi
Resigned: 16 May 1995
95 years old

Director
RABIN, Mortimer
Resigned: 16 May 1995
91 years old

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Events

05 Jan 2017
Full accounts made up to 31 March 2016
15 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000,024

18 May 2016
Full accounts made up to 31 March 2015
14 Mar 2016
Previous accounting period shortened from 28 March 2015 to 27 March 2015
15 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
...
... and 219 more events
02 Sep 1986
First gazette

10 Jul 1986
Return made up to 19/09/85; full list of members

23 Oct 1963
Certificate of incorporation
30 Aug 1963
Certificate of incorporation
13 Aug 1963
Incorporation

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) Charges

14 October 1999
Composite guarantee and legal mortgage
Delivered: 21 October 1999
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking of the company. See…
20 August 1996
Legal charge
Delivered: 29 August 1996
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 48 high street smethwick warley west midlands t/no.WR21506.
19 August 1996
Floating charge
Delivered: 23 August 1996
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
9 September 1994
Legal charge
Delivered: 16 September 1994
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 70,72,74,76 & 82 marlborough rd,liverpool,merseyside.
21 November 1991
Legal charge
Delivered: 5 December 1991
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 94, 96, 98, 100 great homer street liverpool merseyside t/n…
2 August 1990
Legal charge
Delivered: 21 August 1990
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 94,96,98 and 100 great homer street liverpool merseyside…
11 June 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied on 6 February 2013
Persons entitled: Rural & Industries Bank of Western Australia
Description: 135-153 pitshanger lane and 111-133 pitshanger lane and…
23 February 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 6 February 2013
Persons entitled: Allied Dunbar Assurance PLC
Description: Freehold property being part of factory premises at newry…
28 October 1986
First charge over cash deposits
Delivered: 3 November 1986
Status: Satisfied on 6 February 2013
Persons entitled: First Interstate Bank of California
Description: All monies placed in a deposit account with the bank.
28 October 1986
First legal charge
Delivered: 3 November 1986
Status: Satisfied on 6 February 2013
Persons entitled: First Interstate Bank of California
Description: F/H and premises known as nos…
23 December 1983
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 23,25,27 and 29 castle street, 48,50,52 and 54 fife…
23 December 1983
Legal charge
Delivered: 10 January 1984
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: F/H 22,24,26,28,30 castle street, 56,58,60,62,64 and 66…
7 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied on 6 February 2013
Persons entitled: Anthony Gibbs & Sons Limited
Description: F/H 210-214 the broadway and broadway house trinity place…
7 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied on 6 February 2013
Persons entitled: Anthony Gibbs & Sons Limited
Description: All that piece or parcel of land part of beverley hills…
8 July 1983
Legal mortgage
Delivered: 15 July 1983
Status: Satisfied on 6 February 2013
Persons entitled: Johnson Matthey Bankers Limited
Description: Land and buildings at paddock street norwich title no nk…
8 July 1983
Legal charge
Delivered: 15 July 1983
Status: Satisfied on 6 February 2013
Persons entitled: Johnson Matthey Bankers Limited
Description: 31/43 (odd numbers) and 43B collier row road romford london…
4 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied on 6 February 2013
Persons entitled: Hambro Life Assurance Limited
Description: For details of properties see doc M126.
25 September 1981
Legal charge
Delivered: 28 September 1981
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: All that land situate at braintree in essex having…
21 August 1981
Mortgage
Delivered: 21 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 31/43 and 43B collier row road, romford havering title no…
18 August 1981
Legal mortgage
Delivered: 18 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 155/167 hartford road enfield title no. Mx 309159. floating…
12 August 1981
Legal mortgage
Delivered: 19 August 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H properties situate in london borough of merton being…
31 March 1981
Deed of mortgage & further charge
Delivered: 2 April 1981
Status: Satisfied on 6 February 2013
Persons entitled: Eagle Star Insurance Company LTD.
Description: F/H 67-73 (odd nos) & 73A wicliff way nuneaton warwickshire…
30 October 1980
Assignment
Delivered: 5 November 1980
Status: Satisfied on 6 February 2013
Persons entitled: Manufacturers Hanover Trust Company
Description: Sterling deposit account with manufacturers hanover trust…
30 October 1980
Legal charge
Delivered: 5 November 1980
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed charge of rents now owing or hereafter to become…
18 December 1979
Mortgage
Delivered: 3 January 1980
Status: Satisfied on 6 February 2013
Persons entitled: Legal and General Assurance Society Limited
Description: 909/921 (odd) brighton road, purley, units dole ferndown…
31 July 1978
Legal mortgage
Delivered: 9 August 1978
Status: Satisfied on 6 February 2013
Persons entitled: Commercial Bank of Wales Limited
Description: Land at the junction of broad street and beaufort road…
5 September 1977
Collateral mortgage
Delivered: 8 September 1977
Status: Satisfied on 6 February 2013
Persons entitled: Eable Star Insurance Company Limited
Description: L/Hold property in chapeltown yorkshire (2 bevan way)…
26 August 1977
Collateral mortgage
Delivered: 15 September 1977
Status: Satisfied on 6 February 2013
Persons entitled: Bolton Building Society
Description: 1,3,5,7 and 9 trafford drive nuneaton warwicks.
28 February 1977
Deed of substitution
Delivered: 2 March 1977
Status: Satisfied on 6 February 2013
Persons entitled: Eagle Star Insurance Company LTD
Description: F/H property title house 27-43A town st horsforth leeds W…
17 October 1974
Mortgage & further charge
Delivered: 18 October 1974
Status: Satisfied on 6 February 2013
Persons entitled: Unitholders Provident Assurance Limited
Description: Various f/h & l/h properties comprised iii mortgage dated…
20 March 1974
A registered charge
Delivered: 21 March 1974
Status: Satisfied on 6 February 2013
Persons entitled: Unitholders Provident Assurance LTD
Description: The property comprised in charges dated 24 july 1973 19…
18 March 1974
Legal charge
Delivered: 29 March 1974
Status: Satisfied on 22 February 2013
Persons entitled: Barclays Bank PLC
Description: 111/133, odd pitshanger lane, & 21/44 inclusive kenmill…
18 March 1974
Legal charge
Delivered: 29 March 1974
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 135/153 odd pitshanger lane, and 1/20 inclusive, kenmure…
12 February 1974
Legal charge
Delivered: 28 February 1974
Status: Satisfied on 6 February 2013
Persons entitled: The Govenor and Company of the Bank of Ireland
Description: 27,27A,29,29A,31,31A,33,33A,35,37,39,37A,41,41A,43 and 43A…
21 May 1973
Mortgage
Delivered: 22 May 1973
Status: Satisfied
Persons entitled: Eagle Star Insurance Co LTD
Description: See attached schedule on doc 93 of various properties.
10 April 1973
Legal charge & mort
Delivered: 13 April 1973
Status: Satisfied on 6 February 2013
Persons entitled: The Parcels and General Assurance Association LTD.
Description: 40/80 spring lane, sheffield 2-7 midland place, water lane…
25 March 1973
Legal charge
Delivered: 12 April 1973
Status: Satisfied on 6 February 2013
Persons entitled: Thread Needle Property Co LTD.
Description: Shopping centre at junction of broad street, or beauford…
14 March 1973
Legal charge
Delivered: 20 March 1973
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 52-70 (even) rotheston drive, arnold, notts.
7 February 1973
Mortgage
Delivered: 14 February 1973
Status: Satisfied on 6 February 2013
Persons entitled: Legal and General Assurance.
Description: Units d and e ferndown industrial estate, ferndown dorset…
29 December 1972
Collateral legal charge
Delivered: 16 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Bolton Building Society
Description: 1,3,5,7 and 9 trafford drive, nuneaton warwick.
29 December 1972
Collateral legal charge
Delivered: 16 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Bolton Building Society
Description: 1,3,5,7 and 9 trafford drive, nuneaton warwick.
29 December 1972
Collateral legal charge
Delivered: 15 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Bolton Building Society
Description: 2, bevan way chapeltown, sheffield york.
29 December 1972
Collateral legal charge
Delivered: 15 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Bolton Building Society
Description: 2, bevan way chapeltown, sheffield york.
29 December 1972
Legal charge
Delivered: 9 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Royal Liver Trustees LTD
Description: Earlham house, earlham road, norwich (please dee doc 81 for…
20 December 1972
Legal charge
Delivered: 3 January 1973
Status: Satisfied on 6 February 2013
Persons entitled: Bradford Permanent Building Society LTD
Description: Flats 1 to 60 and 25 garrages farley lodge, farley hill…
16 November 1972
Charge
Delivered: 5 December 1972
Status: Satisfied on 6 February 2013
Persons entitled: Royal Liver Trustees LTD
Description: 1/17 golden cross parade, ashingdon road rochford essex.
26 June 1972
Legal charge
Delivered: 4 July 1972
Status: Satisfied on 22 February 2013
Persons entitled: Barclays Bank PLC
Description: 40/80, even inclusive, spring lane, shelfield…
21 June 1972
Legal charge
Delivered: 27 June 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Shopping development, runshaw lane, euxton, chorley…
9 June 1972
Legal charge
Delivered: 20 June 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Site d and e ferndown industrial estate ferndown dorset.
25 May 1972
Legal charge
Delivered: 5 June 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 67/73 (odd) 73A, wicliff way, stockingford, nuneaton, works.
28 April 1972
Legal charge
Delivered: 11 May 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 1/12, bridington churchill rd, edmouth, devon.
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Earlham house, earlham rd, norwich norfolk title no nk…
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Hayesford park shopping precinct, bromley, kent title no…
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: 68/98 (even nos) malvern way hastings, sussex. Title no. Ht…
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: Tavistock court, mansfield road, nottingham. Title no nt…
6 March 1972
Legal charge
Delivered: 20 March 1972
Status: Satisfied on 6 February 2013
Persons entitled: Barclays Bank PLC
Description: (1) farley lodge, luton, beds title no. Bd 32824.