DANDY PROPERTIES LIMITED
LONDON WOOLWICH INDUSTRIAL PROPERTIES LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 3AP

Company number 00360024
Status Active
Incorporation Date 21 March 1940
Company Type Private Limited Company
Address 12 GREENS COURT, LANSDOWNE MEWS, LONDON, W11 3AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Termination of appointment of Frederick Felix Jowett Tett as a director on 8 February 2017; Full accounts made up to 30 April 2016. The most likely internet sites of DANDY PROPERTIES LIMITED are www.dandyproperties.co.uk, and www.dandy-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and seven months. Dandy Properties Limited is a Private Limited Company. The company registration number is 00360024. Dandy Properties Limited has been working since 21 March 1940. The present status of the company is Active. The registered address of Dandy Properties Limited is 12 Greens Court Lansdowne Mews London W11 3ap. . WHITE, Andrew Gwynne Haydon is a Secretary of the company. KIDSTON, Jennifer Ellen is a Director of the company. SPICE, Rupert George Martyn is a Director of the company. TETT, Christopher Colin is a Director of the company. TETT, Henry George Macrae is a Director of the company. TETT, Victoria Roselle is a Director of the company. Secretary DENNISON, Eric Bruce has been resigned. Secretary TETT, Victoria Roselle has been resigned. Secretary WILKEY, Bruce Graham has been resigned. Director CARR, Janice has been resigned. Director COTGROVE, Joan Margaret has been resigned. Director COWELL, Leonard Herbert has been resigned. Director DENNISON, Eric Bruce has been resigned. Director DUNTON, Margaret Vera has been resigned. Director HUMPHRIES, Brian Robert has been resigned. Director LOADER, Emily Patty has been resigned. Director PEARSON, Alan David has been resigned. Director PYLE, Cyril Alfred has been resigned. Director TETT, Frederick Felix Jowett has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WHITE, Andrew Gwynne Haydon
Appointed Date: 14 November 2005

Director
KIDSTON, Jennifer Ellen
Appointed Date: 24 November 2008
45 years old

Director
SPICE, Rupert George Martyn
Appointed Date: 18 February 2016
46 years old

Director
TETT, Christopher Colin
Appointed Date: 23 August 2005
79 years old

Director
TETT, Henry George Macrae
Appointed Date: 24 November 2008
42 years old

Director
TETT, Victoria Roselle
Appointed Date: 23 August 2005
70 years old

Resigned Directors

Secretary
DENNISON, Eric Bruce
Resigned: 04 July 1991

Secretary
TETT, Victoria Roselle
Resigned: 14 November 2005
Appointed Date: 23 August 2005

Secretary
WILKEY, Bruce Graham
Resigned: 23 August 2005

Director
CARR, Janice
Resigned: 23 August 2005
Appointed Date: 20 October 1992
81 years old

Director
COTGROVE, Joan Margaret
Resigned: 12 December 1996
106 years old

Director
COWELL, Leonard Herbert
Resigned: 16 April 1994
110 years old

Director
DENNISON, Eric Bruce
Resigned: 04 July 1991
98 years old

Director
DUNTON, Margaret Vera
Resigned: 23 August 2005
93 years old

Director
HUMPHRIES, Brian Robert
Resigned: 23 August 2005
Appointed Date: 06 June 1996
83 years old

Director
LOADER, Emily Patty
Resigned: 15 September 1992
107 years old

Director
PEARSON, Alan David
Resigned: 23 August 2005
88 years old

Director
PYLE, Cyril Alfred
Resigned: 15 September 1992
110 years old

Director
TETT, Frederick Felix Jowett
Resigned: 08 February 2017
Appointed Date: 04 September 2012
32 years old

Persons With Significant Control

Mr Christopher Colin Tett
Notified on: 1 April 2017
79 years old
Nature of control: Has significant influence or control

DANDY PROPERTIES LIMITED Events

28 Apr 2017
Confirmation statement made on 23 April 2017 with updates
08 Feb 2017
Termination of appointment of Frederick Felix Jowett Tett as a director on 8 February 2017
17 Oct 2016
Full accounts made up to 30 April 2016
28 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 189,621

28 Apr 2016
Secretary's details changed for Mr Andrew Gwynne Haydon White on 1 January 2016
...
... and 144 more events
14 Apr 1982
Accounts made up to 31 December 1981
18 Jun 1981
Accounts made up to 31 December 1980
11 Jul 1979
Accounts made up to 31 December 1978
21 Mar 1940
Incorporation
21 Mar 1940
Incorporation

DANDY PROPERTIES LIMITED Charges

29 January 2016
Charge code 0036 0024 0030
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 27 and 29 cross street reading title…
7 February 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13-13A market street swindon wiltshire.
7 February 2013
Legal charge
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 market street swindon wiltshire.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: The property k/a 34/36 steynton avenue albany park bexley.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 16 February 2012
Persons entitled: Barclays Bank PLC
Description: The property k/a 10/10A upper wickham lane welling kent.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: The property k/a 163 blendon road bexley kent.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 203 trafalgar road, greenwich.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: The property k/a 70 upper wickham lane welling.
24 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 68B east hill dartford kent.
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 176 halfway street sidcup kent t/n K171695.
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 219 and 221 blackfen road sidcup kent…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: Property k/a 297 brampton road bexleyheath kent t/n…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: 217 an 217A broadway bexleyheath kent t/n SGL627327.
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 142 broadway bexleyheath kent t/n…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 26A 27 and 27A falconwood parade…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 and 23A the oval sidcup t/n SGL589301.
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 102 bellegrove road welling kent t/n…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 242 blackfen road sidcup t/n P102470.
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 wilton road abbeywood london t/n…
5 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 12 January 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 114 welling high street welling kent t/n…
5 September 2005
Guarantee & debenture
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 221 blackfen road sidcup kent t/n-SGL28247.. And the…
20 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 114 high street welling kent t/n-SGL62786.. And the…
12 May 1999
Legal mortgage
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 142 broadway bexleyheath kent t/n-SGL444770.. And the…
14 November 1996
Legal mortgage
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22/23A the oveal sidcup kent t/n SGL325387…
19 January 1995
Legal mortgage
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-5 and 15 passey place eltham L.B. of greenwich t/n-sgl…
30 August 1967
Inst of charge
Delivered: 20 September 1967
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 20-28 (even) bromblebury road S.E.18, 63,67,69,73, 75 & 77…
20 May 1940
Legal charge
Delivered: 23 May 1940
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 211 & 213 eglinton rd now known as 5 & 7. eglinton hill, &…
20 May 1940
Instrument of charge under L.R. act 1925
Delivered: 23 May 1940
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 20-28 (ever) bromblebury rd, plumstead. 207,209,211,213 now…