Company number 00779201
Status Active
Incorporation Date 30 October 1963
Company Type Private Limited Company
Address 4 KIMBOLTON ROW, FULHAM ROAD, SW3 6RL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Cara Jocelyn Delevingne as a director on 23 November 2016. The most likely internet sites of HARVEY WHITE PROPERTIES LIMITED are www.harveywhiteproperties.co.uk, and www.harvey-white-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and four months. Harvey White Properties Limited is a Private Limited Company.
The company registration number is 00779201. Harvey White Properties Limited has been working since 30 October 1963.
The present status of the company is Active. The registered address of Harvey White Properties Limited is 4 Kimbolton Row Fulham Road Sw3 6rl. . DELEVINGNE, Charles Hamar is a Secretary of the company. COOK, Poppy Angela is a Director of the company. DELEVINGNE, Cara Jocelyn is a Director of the company. DELEVINGNE, Charles Hamar is a Director of the company. Director NEGUS-FANCEY, Patricia Mary has been resigned. Director NEGUS-FANCEY, Patricia Mary has been resigned. Director RYAN, Edward Joseph has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Charles Hamar Delevingne
Notified on: 23 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HARVEY WHITE PROPERTIES LIMITED Events
11 September 2012
Legal mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land and buildings k/a 105 to 115 (odd) fulham road london…
11 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2004
Charge on deposit
Delivered: 3 March 2004
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £300,000.00 deposited in a security account number 79176200…
5 February 2004
Charge on deposit
Delivered: 6 February 2004
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sum of £300,000.00 deposited in a security account number…
2 April 2002
Debenture (floating charge)
Delivered: 6 April 2002
Status: Satisfied
on 2 March 2012
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
2 April 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied
on 2 March 2012
Persons entitled: Nationwide Building Society
Description: F/H property k/a 105-115 (odd) fulham road and 83 and 85…
22 January 2001
Legal charge
Delivered: 26 January 2001
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 14-22 (even nos) old brompton road kensington BGL16158…
22 January 2001
Legal charge
Delivered: 26 January 2001
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land 1-10 egerton court and 2-12 (even nos) old…
21 January 1998
Deed of assignment
Delivered: 5 February 1998
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 295,297,299, 301 and 303 brompton road london.
21 January 1998
Rental assignation
Delivered: 5 February 1998
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rental monies in connection with the premises at…
21 January 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land 1). 295 and 297 brompton road london NGL492035…
2 January 1996
Further legal charge and floating charge
Delivered: 3 January 1996
Status: Satisfied
on 6 June 2006
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 105-115 (odd) fulham road, london and a…
15 September 1994
Legal charge.
Delivered: 16 September 1994
Status: Satisfied
on 6 June 2006
Persons entitled: Allied Dunbar Assurance PLC,
Description: Freehold property kwnon as or being bristol house, 31/73…
27 July 1994
Commercial mortgage deed
Delivered: 2 August 1994
Status: Satisfied
on 1 June 2007
Persons entitled: Bristol and West Building Society
Description: 24/32 north mall l/b of enfield t/no.EGL284155 and all…
24 September 1993
Debenture
Delivered: 28 September 1993
Status: Satisfied
on 9 May 1997
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
22 October 1990
Legal charge and floating charge.
Delivered: 25 October 1990
Status: Satisfied
on 6 June 2006
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 105/115 (odd numbers) fulham road, 85…
7 February 1990
Legal charge
Delivered: 17 February 1990
Status: Satisfied
on 17 September 1993
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H leigham hall streatham high road london SW16 t/no…
24 October 1989
Deed of charge
Delivered: 11 November 1989
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11A parkmore industrial estate being the lands comprised in…
24 October 1989
Deed of charge
Delivered: 11 November 1989
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 73 dublin industrial estate being lands comprised in folio…
4 July 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied
on 18 May 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 31 jubilee place london SW3 t/no:- ngl 513450.
9 January 1989
Deed of variation
Delivered: 11 January 1989
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 181 fulham road and 1 and 1A sydney street london SW3.
26 February 1988
Equitable charge
Delivered: 3 March 1988
Status: Satisfied
on 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All the net proceeds of sale and the net rents and profits…
15 November 1985
Charge
Delivered: 5 December 1985
Status: Satisfied
on 18 May 1999
Persons entitled: Davmeal Limited
Description: Contract dated 15 november 1985 for purchase of property…
5 February 1985
Legal charge
Delivered: 18 February 1985
Status: Satisfied
on 2 December 1989
Persons entitled: Hambro Life Assurance
Description: Units 13-19 and access yard of units 13, 14 & 15, units 33…
27 June 1983
Legal charge
Delivered: 28 June 1983
Status: Satisfied
on 17 May 1997
Persons entitled: Dunbar and Company Limited
Description: All that property situate and known as leigham hall…
26 October 1982
Legal charge
Delivered: 2 November 1982
Status: Satisfied
on 18 May 1999
Persons entitled: Barclays Bank PLC
Description: L/H 6 & 8 hans crescent S.W.3 london borough of kensington…
29 July 1982
Legal charge
Delivered: 4 August 1982
Status: Satisfied
on 6 June 2006
Persons entitled: Hambro Life Assurance PLC.
Description: 105/115 (odd) fulham road, 83 & 85 elystan street and…