HANSTOWN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2EP

Company number 00614109
Status Active
Incorporation Date 31 October 1958
Company Type Private Limited Company
Address GRANT THORNTON HOUSE, 22 MELTON STREET, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Julian Gavin Kavanagh as a director on 12 December 2016; Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016. The most likely internet sites of HANSTOWN PROPERTIES LIMITED are www.hanstownproperties.co.uk, and www.hanstown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. Hanstown Properties Limited is a Private Limited Company. The company registration number is 00614109. Hanstown Properties Limited has been working since 31 October 1958. The present status of the company is Active. The registered address of Hanstown Properties Limited is Grant Thornton House 22 Melton Street London Nw1 2ep. . CARGIL MANAGEMENT SERVICES LIMITED is a Nominee Secretary of the company. KAVANAGH, Amanda Isabella is a Director of the company. KAVANAGH, Julian Gavin is a Director of the company. KAVANAGH, Simon James is a Director of the company. KAVANAGH, Susan is a Director of the company. Director KAVANAGH, Amanda Isabella has been resigned. Director KAVANAGH, Julian Gavin has been resigned. Director KAVANAGH, Michael Herschel has been resigned. The company operates in "Development of building projects".


Current Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED

Director
KAVANAGH, Amanda Isabella
Appointed Date: 12 December 2016
65 years old

Director
KAVANAGH, Julian Gavin
Appointed Date: 12 December 2016
55 years old

Director
KAVANAGH, Simon James
Appointed Date: 29 April 1997
63 years old

Director
KAVANAGH, Susan

90 years old

Resigned Directors

Director
KAVANAGH, Amanda Isabella
Resigned: 16 June 2009
Appointed Date: 29 April 1997
65 years old

Director
KAVANAGH, Julian Gavin
Resigned: 12 March 2009
55 years old

Director
KAVANAGH, Michael Herschel
Resigned: 18 April 1997
94 years old

HANSTOWN PROPERTIES LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Dec 2016
Appointment of Julian Gavin Kavanagh as a director on 12 December 2016
15 Dec 2016
Appointment of Amanda Isabella Kavanagh as a director on 12 December 2016
15 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 9,000

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 132 more events
05 Oct 1987
Particulars of mortgage/charge

25 Nov 1986
Full accounts made up to 30 April 1985

25 Nov 1986
Return made up to 23/10/86; full list of members

31 Oct 1958
Incorporation
02 Aug 1958
Certificate of incorporation

HANSTOWN PROPERTIES LIMITED Charges

23 January 2007
Legal charge
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h land known as stanford court cornwall gardens…
23 January 2007
Legal charge
Delivered: 29 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h land known as flat 2 20 cadogan gardens london t/n…
11 January 2007
Debenture
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2, 20 cadogan gardens chelsea london SW3 2RP.
22 January 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stanford court cornwall gardens south kensington london SW7…
17 November 2003
Debenture
Delivered: 20 November 2003
Status: Satisfied on 30 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Legal charge
Delivered: 5 April 2000
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 2ND floor flat, 20 cadogan gardens, london borough of…
28 July 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Bell court kingston road tolworth t/no P45041.
3 April 1997
Legal charge
Delivered: 4 April 1997
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Top floor flat 31 elgin crescent london W11.
13 June 1994
Deed of deposit
Delivered: 16 June 1994
Status: Satisfied on 19 March 2004
Persons entitled: Zinc Development Association
Description: The interest of the company in the deposit account together…
8 April 1993
Legal charge
Delivered: 22 April 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 31 elgin crescent l/b of kensington and chelsea t/no ngl…
1 March 1993
Legal charge
Delivered: 18 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Bell court kingston road tolworth surrey t/NOSY177907.
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 45 ladbroke grove l/b of kensington and chelsea NGL548963.
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 47, ladbroke grove l/b of kensington and chelsea t/no…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 49 ladbroke grove l/b of kensington and chelsea t/no ngl…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Stanford court 46 cornwall gardens l/b of kensington t/no…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Oaklands argyle road ealing l/b of ealing tn NGL544846.
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: By way of a floating charge. Undertaking and all property…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Mulgrave manor mulgrave road sutton l/b of sutton tn…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 41 ladbroke grove l/b of kensington and chelsea t/no…
1 March 1993
Legal charge
Delivered: 17 March 1993
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: 43 ladbroke grove l/b of kensington and chelsea t/no ngl…
21 September 1987
Legal mortgage
Delivered: 5 October 1987
Status: Satisfied on 9 April 1993
Persons entitled: National Westminster Bank PLC
Description: Oaklands, cleveland road, london W.13. and/or the proceeds…
20 May 1986
Legal charge
Delivered: 23 May 1986
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold, riverbank estate lakeham rd, staines, spelthorne…
31 January 1983
Legal mortgage
Delivered: 2 February 1983
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 140 blagdon road kingston upon thames. Title no sgl 226134…
31 January 1983
Legal mortgage
Delivered: 2 February 1983
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 1) 24 cavendish avenue, merton title number sgl…
21 July 1978
Legal mortgage
Delivered: 3 August 1978
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 30 york street, city of westminster title no ln 106759…
21 July 1978
Legal mortgage
Delivered: 3 August 1978
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 108 gloucester place city of westminster title no ln…
28 May 1975
Legal charge
Delivered: 29 May 1975
Status: Satisfied on 19 March 2004
Persons entitled: Lloyds Bank PLC
Description: Park lawn church rd, farnham royal buckinghamshire.
4 May 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: 41/49 ladbroke grove london W.11.. floating charge over all…
4 May 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied on 9 April 1993
Persons entitled: National Westminster Bank PLC
Description: Stanford court, cornwall gdns and 1-7 (inclusive) kingsley…
1 May 1972
Legal charge
Delivered: 4 May 1972
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: "Oaklands" argyle road ealing london W5. Floating charge…
28 January 1972
Legal charge
Delivered: 11 February 1972
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Flats 1/24 mulgrave manor mulgrave rd. Sutton (inc) surrey…
28 January 1972
Legal charge
Delivered: 11 February 1972
Status: Satisfied on 19 March 2004
Persons entitled: Barclays Bank PLC
Description: Bell court kingston rd tolworth surrey title sy 177987.
24 August 1971
Charge
Delivered: 1 September 1971
Status: Satisfied on 19 March 2004
Persons entitled: National Westminster Bank PLC
Description: Malvern court onslow sq, 41 pelham st london sw 7 title no…