CAPITAL & DISTRICT PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT
Company number 00415160
Status Active
Incorporation Date 16 July 1946
Company Type Private Limited Company
Address 16 HANS ROAD, LONDON, SW3 1RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 24 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CAPITAL & DISTRICT PROPERTIES LIMITED are www.capitaldistrictproperties.co.uk, and www.capital-district-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven months. Capital District Properties Limited is a Private Limited Company. The company registration number is 00415160. Capital District Properties Limited has been working since 16 July 1946. The present status of the company is Active. The registered address of Capital District Properties Limited is 16 Hans Road London Sw3 1rt. . HANOVER MANAGEMENT SERVICES LIMITED is a Secretary of the company. GORVY, Manfred Stanley is a Director of the company. KENNEDY, John Patrick is a Director of the company. LEIBOWITZ, Alan Jay is a Director of the company. MOROSS, Trevor is a Director of the company. SALVESEN, Duncan James is a Director of the company. Director BENNETT-BLACKLOCK, Robert Malcolm has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director GREEN, William has been resigned. Director WADE, Philip John has been resigned. Director WHITMORE, James Nicholas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED

Director

Director
KENNEDY, John Patrick
Appointed Date: 07 November 2000
68 years old

Director
LEIBOWITZ, Alan Jay

73 years old

Director
MOROSS, Trevor
Appointed Date: 31 October 1991
77 years old

Director
SALVESEN, Duncan James
Appointed Date: 06 May 1997
68 years old

Resigned Directors

Director
BENNETT-BLACKLOCK, Robert Malcolm
Resigned: 27 March 1997
77 years old

Director
CHIANG, Alexander Jong-Luan
Resigned: 30 May 1997
Appointed Date: 31 October 1994
67 years old

Director
GREEN, William
Resigned: 05 March 1999
113 years old

Director
WADE, Philip John
Resigned: 28 August 2013
Appointed Date: 29 October 2007
75 years old

Director
WHITMORE, James Nicholas
Resigned: 28 February 1995
Appointed Date: 31 October 1994
64 years old

Persons With Significant Control

Dorrington Investment Plc
Notified on: 7 April 2016
Nature of control: Ownership of voting rights - 75% or more

CAPITAL & DISTRICT PROPERTIES LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 December 2016
02 Nov 2016
Confirmation statement made on 24 October 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
16 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 123 more events
08 Oct 1953
Particulars of mortgage/charge
03 Sep 1948
Particulars of mortgage/charge
28 Jul 1948
Particulars of mortgage/charge
06 Jul 1948
Particulars of mortgage/charge
16 Jul 1946
Incorporation

CAPITAL & DISTRICT PROPERTIES LIMITED Charges

28 November 2014
Charge code 0041 5160 0056
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first legal mortgage all of its rights in the…
1 June 2010
Legal charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 38 holland park t/no:BGL3314 l/h flat c 35 holland park…
11 December 2009
Legal charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 5 grange court, 101 talfourd road…
4 April 2001
Legal mortgage
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat c 35 holland park london W11 t/no: NGL692247. With the…
4 April 2001
Legal mortgage
Delivered: 7 April 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 38 holland park london W11 t/no: BGL3314. With the benefit…
12 December 1991
Legal charge
Delivered: 20 December 1991
Status: Satisfied on 22 September 2005
Persons entitled: Midland Bank PLC
Description: All that second floor flat no c at 35 holland park london…
17 October 1991
Legal mortgage
Delivered: 18 October 1991
Status: Satisfied on 28 June 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: L/H, 444 and 444A, london road, staines. Title no- sy…
21 June 1991
Legal charge
Delivered: 8 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wavertree court, streatham hill, L.B. of lambeth t/n:…
13 March 1990
Legal charge
Delivered: 23 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 to 8 audley court, rickmansworth road, pinner title no…
28 February 1990
Legal charge
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: C L Bank Nederland N.V.
Description: Grange court, 101 talfourd road camberwell, london S.e 5…
29 January 1990
Legal charge
Delivered: 8 February 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wavertree court, streatham hill london title no 236938.
31 August 1989
Legal charge
Delivered: 12 September 1989
Status: Satisfied on 22 September 2005
Persons entitled: Midland Bank PLC
Description: 38 holland park london W11 t/no 287337.
31 August 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 holland park london W11 t/no. 386762.
4 February 1966
Mortgage
Delivered: 9 February 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD.
Description: 35 holland park, kensington & chelsea, 6 & 7 collingham…
30 April 1965
Charge of whole
Delivered: 7 May 1965
Status: Outstanding
Persons entitled: Westminster Bank.
Description: 15, radcliffe square, london, S.W.10.
7 December 1964
Instr of charge.
Delivered: 28 December 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6, 7, collingham gardens, earl's court, london. Title no…
9 July 1964
Mortgage
Delivered: 20 July 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 15 radcliffe square london sw 10.
21 February 1964
Mortgage & further charge
Delivered: 25 February 1964
Status: Outstanding
Persons entitled: Eagle Star Insurance Co LTD
Description: 75 holland park, kensington, london W11.
12 February 1964
Mortgage
Delivered: 17 February 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 99-99A braemar ave, london NW10 title no: mx 276049.
12 February 1964
Mortgage
Delivered: 17 February 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 1-4 audley court, pinner, middlesex title no: mx 41966.
12 February 1964
Mortgage
Delivered: 17 February 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 5/8 audley court, pinner, middx title no. Mx 41965.
6 December 1963
Mortgage & further charge.
Delivered: 11 December 1963
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD
Description: 38, holland park, kensington, london, W.11.
2 September 1963
Mortgage
Delivered: 6 September 1963
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 75, holland park. London W11 with all fixtures.
21 January 1963
Mortgage
Delivered: 24 January 1963
Status: Satisfied on 22 September 2005
Persons entitled: Eagle Star Insurance Co. LTD.
Description: 38, holland park, london W.11.
9 May 1961
Legal charge
Delivered: 26 May 1961
Status: Satisfied on 22 September 2005
Persons entitled: Crusader Insurance Co LTD
Description: 35 & 38 holland park, kensington, london. Title 3867629 &…
8 May 1961
Mortgage
Delivered: 23 May 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 6, eccleston square london S.W.1 6, hugh mews S.W.1…
8 May 1961
Mortgage
Delivered: 23 May 1961
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 45, 47 peel st london W.8. 8, colcott st london W8 & all…
10 March 1961
Charge
Delivered: 16 March 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 1-4 audley court rickmansworth road, pinner, middlesex mx…
10 March 1961
Charge
Delivered: 16 March 1961
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 99/99A, braemer avenue, london, N.W.10. mx 276049.
10 March 1961
Charge
Delivered: 16 March 1961
Status: Outstanding
Persons entitled: Westminster Banks LTD.
Description: 5-8 audley court rickmansworth road, pinner, middlesex mx…
25 October 1960
Instr of charge
Delivered: 31 October 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 172, campdon hill road kensington london title no. Ln…
20 October 1960
Legal charge
Delivered: 21 October 1960
Status: Outstanding
Persons entitled: London Permanent Benefit Building Society
Description: 75 holland park W11.
15 August 1960
Legal charge
Delivered: 17 August 1960
Status: Outstanding
Persons entitled: Swiss Israel Trade Bank LTD
Description: 8 callcott street, kensington london & 45 & 47 peel street…
22 March 1960
Mortgage
Delivered: 1 April 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 172 campden hill rd, london W8 together with all fixtures…
26 February 1960
Mortgage
Delivered: 9 March 1960
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 7 coten mews SW7 t/n 23288 12 coten mews sw 17 t/n 105953…
3 April 1959
Instrument of sub-charge
Delivered: 10 April 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 waveney ave, peckham, camberwell, london t/n: ln 121560.
24 February 1959
Instr. Of charge
Delivered: 12 March 1959
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, oakwood road, rayleigh essex. Title no. Ex 56109.
14 October 1958
Instr of charge
Delivered: 21 October 1958
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 cordelia crescent; and no. 5 and 16 oakwood road…
21 March 1958
Legal charge
Delivered: 27 March 1958
Status: Outstanding
Persons entitled: S.Marks Mrs R.Marks
Description: 115/115A braemar avenue neasdon. London N.W.10.
24 January 1958
Legal charge
Delivered: 29 January 1958
Status: Outstanding
Persons entitled: Louis Knapp.
Description: 90/90A, charlton road, shepperton, middx.
12 November 1957
Legal charge
Delivered: 14 November 1957
Status: Outstanding
Persons entitled: K & B Lester LTD
Description: 291 & 291A west end rd, ruislip, middx 130 & 130A longstone…
6 August 1957
Legal charge
Delivered: 15 August 1957
Status: Outstanding
Persons entitled: A Lishnersky
Description: 40 st. Mark's rd, mitcham, surrey.
29 January 1957
Mortgage
Delivered: 7 February 1957
Status: Outstanding
Persons entitled: The Fourth Post Office Building Society
Description: 10 surbiton hill park, surbiton, surrey t/n: sy 158574.
11 June 1956
Instr of charge
Delivered: 28 June 1956
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 waveney avenue camberwell, london. Title no ln 134948.
11 April 1956
Legal charge
Delivered: 17 April 1956
Status: Outstanding
Persons entitled: State Building Society
Description: 6 quadrant rd thornton heath surrey.
18 January 1955
Instrument of charge
Delivered: 2 February 1955
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50, 50A, 52, 52A, 54, 54A 56, 58, 58A and 60 waveney avenue…
3 January 1955
Mortgage
Delivered: 5 January 1955
Status: Outstanding
Persons entitled: Alliance Building Society.
Description: 444/444A london road ashford, middx. Title mx 168967.
6 July 1954
Instrument of charge
Delivered: 15 July 1954
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 94 gleneagle road, wandsworth, streatham, S.W.16 title no…
26 April 1954
Agreement
Delivered: 26 April 1954
Status: Outstanding
Persons entitled: Alliance Building Society
Description: The sum of £225 deposited by the company with the society.
16 March 1954
Sub- charge
Delivered: 27 March 1954
Status: Outstanding
Persons entitled: Famax Properties LTD
Description: All outstanding sums as comprised in a mortgage dated…
11 February 1954
Instrument of charge
Delivered: 19 February 1954
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, wilcott road, acton, W.3. land registry title mx 281403.
26 January 1954
Instrument of charge
Delivered: 4 February 1954
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 the park, ealing middlesex, title no mx 55187.
1 October 1953
Instrument of charge
Delivered: 8 October 1953
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 275, squires lane, east finchley, middlesex title no. Mx…
26 August 1948
Instr. Of charge
Delivered: 3 September 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48, bedford road, west ealing title no mx 200049.
22 June 1948
Instr. Of charge.
Delivered: 6 July 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-8, dickinsons lane, woodside, croydon title no. Sy 52029.
22 June 1948
Instr of charge
Delivered: 4 July 1948
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12, 12A, 14 & 14A dickinsons place, woodside croydon title…