JOVE PROPERTIES (1) LIMITED
ILCHESTER PROPERTIES LIMITED WILSCO 435 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8DJ

Company number 04682209
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address 7 ADDISON ROAD, LONDON, W14 8DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of JOVE PROPERTIES (1) LIMITED are www.joveproperties1.co.uk, and www.jove-properties-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Jove Properties 1 Limited is a Private Limited Company. The company registration number is 04682209. Jove Properties 1 Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Jove Properties 1 Limited is 7 Addison Road London W14 8dj. . SANDERSON, Robert Ian is a Secretary of the company. SANDERSON, Robert Ian is a Director of the company. SCRACE, Marcus Kingswood is a Director of the company. Secretary DOBSON, Graham Arthur has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director DOBSON, Graham Arthur has been resigned. Director DRAKE, John Arthur Courtney has been resigned. Director HENDERSON, Henry Merton has been resigned. Director HORNBY, Simon Michael, Sir has been resigned. Director TOWNSHEND, Charlotte Anne, The Honourable has been resigned. Director TOWNSHEND, James Reginald has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SANDERSON, Robert Ian
Appointed Date: 31 August 2005

Director
SANDERSON, Robert Ian
Appointed Date: 13 June 2005
73 years old

Director
SCRACE, Marcus Kingswood
Appointed Date: 13 June 2005
66 years old

Resigned Directors

Secretary
DOBSON, Graham Arthur
Resigned: 31 August 2005
Appointed Date: 24 March 2003

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 24 March 2003
Appointed Date: 28 February 2003

Director
DOBSON, Graham Arthur
Resigned: 30 June 2007
Appointed Date: 13 June 2005
83 years old

Director
DRAKE, John Arthur Courtney
Resigned: 13 June 2005
Appointed Date: 24 March 2003
73 years old

Director
HENDERSON, Henry Merton
Resigned: 13 June 2005
Appointed Date: 24 March 2003
73 years old

Director
HORNBY, Simon Michael, Sir
Resigned: 31 December 2004
Appointed Date: 24 March 2003
90 years old

Director
TOWNSHEND, Charlotte Anne, The Honourable
Resigned: 31 December 2003
Appointed Date: 24 March 2003
70 years old

Director
TOWNSHEND, James Reginald
Resigned: 31 December 2003
Appointed Date: 24 March 2003
70 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 24 March 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Ilchester Trustee Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOVE PROPERTIES (1) LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
10 May 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

25 Feb 2016
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
12 Nov 2015
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
...
... and 62 more events
15 Apr 2003
New director appointed
15 Apr 2003
Secretary resigned
15 Apr 2003
Director resigned
18 Mar 2003
Company name changed wilsco 435 LIMITED\certificate issued on 18/03/03
28 Feb 2003
Incorporation

JOVE PROPERTIES (1) LIMITED Charges

30 January 2015
Charge code 0468 2209 0007
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Leasehold property known as flat 3, 64 addison road…
18 August 2009
Legal charge
Delivered: 21 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 melbury road london and flat c and garage 7 and flat g…
23 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 150/151 fleet street london t/n NGL788746…
23 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 4 well court and 40-42 42A and 43 bow lane…
23 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 2 and 3 hind court london t/n NGL237689…
23 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 1,2,3,3A bolt court 5 hind court and 11…
23 January 2004
Legal mortgage
Delivered: 30 January 2004
Status: Satisfied on 3 February 2015
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 19 st johns road battersea london t/n…

Similar Companies

JOVE LONDON LTD JOVE LTD JOVE PROPERTIES (2) LIMITED JOVEH5 LTD JOVEL ENTERPRISES LTD JOVEL LIMITED JOVEL LONDON LTD