HALPERN PROPERTIES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1TE

Company number 03730292
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address BOLEY HILL HOUSE, BOLEY HILL, ROCHESTER, KENT, ME1 1TE
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 forty-seven events have happened. The last three records are Registration of charge 037302920059, created on 10 February 2017; Total exemption small company accounts made up to 5 April 2016; Director's details changed for Mr David Solomon Halpern on 18 January 2017. The most likely internet sites of HALPERN PROPERTIES LIMITED are www.halpernproperties.co.uk, and www.halpern-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Halpern Properties Limited is a Private Limited Company. The company registration number is 03730292. Halpern Properties Limited has been working since 10 March 1999. The present status of the company is Active. The registered address of Halpern Properties Limited is Boley Hill House Boley Hill Rochester Kent Me1 1te. . ONEGI, Bernice Ann is a Secretary of the company. HALPERN, Adina Rita Betty is a Director of the company. HALPERN, David Solomon, \Mr is a Director of the company. HALPERN, Saul Maxim is a Director of the company. HALPERN MATTHEWS, Dalia Heidi Mia is a Director of the company. LATHAM, Simon John is a Director of the company. Secretary DAVIS, Beryl has been resigned. Secretary STEDMAN, Susan Lesley has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HALPERN, Hilary Anthony has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ONEGI, Bernice Ann
Appointed Date: 23 February 2010

Director
HALPERN, Adina Rita Betty
Appointed Date: 15 June 2015
65 years old

Director
HALPERN, David Solomon, \Mr
Appointed Date: 29 May 1999
59 years old

Director
HALPERN, Saul Maxim
Appointed Date: 15 June 2015
63 years old

Director
HALPERN MATTHEWS, Dalia Heidi Mia
Appointed Date: 19 May 1999
55 years old

Director
LATHAM, Simon John
Appointed Date: 07 September 2015
62 years old

Resigned Directors

Secretary
DAVIS, Beryl
Resigned: 29 April 2008
Appointed Date: 10 March 1999

Secretary
STEDMAN, Susan Lesley
Resigned: 23 February 2010
Appointed Date: 29 April 2008

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
HALPERN, Hilary Anthony
Resigned: 17 July 2013
Appointed Date: 10 March 1999
97 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

HALPERN PROPERTIES LIMITED Events

10 Feb 2017
Registration of charge 037302920059, created on 10 February 2017
26 Jan 2017
Total exemption small company accounts made up to 5 April 2016
25 Jan 2017
Director's details changed for Mr David Solomon Halpern on 18 January 2017
21 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 137 more events
25 May 1999
Registered office changed on 25/05/99 from: c/o bsg valentine lynton house 7/12 tavistock square london WC1H 9BN
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
19 Mar 1999
Registered office changed on 19/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
10 Mar 1999
Incorporation

HALPERN PROPERTIES LIMITED Charges

10 February 2017
Charge code 0373 0292 0059
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 129 - 131 terminus road, eastbourne, east sussex BN21 3NR…
28 May 2015
Charge code 0373 0292 0058
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 104 high street, ashford. 162 high street, chatham. 13…
28 May 2015
Charge code 0373 0292 0057
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a courteney road industrial estate hoath way…
31 March 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 10 airfield industrial estate…
31 March 2010
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 162 high street chatham t/no K522708 by way of fixed…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 93 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 51 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 54 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 57 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 66 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 42 aurora court, romulus road, gravesend…
17 August 2009
Third party legal charge
Delivered: 2 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 49 venture court, canal road, gravesend…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 gabriels hill, maidstone t/no K591520 by…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 gabriels hill, maidstone t/no K815218…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 new road chatham t/no K690876 by way of…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 high street, rochester t/no K196673 by way of fixed…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 77 high street, rochester t/no K445520 by…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 104 high street, ashford t/no K437477 by…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 278 high street, chatham t/no K700800 by way of fixed…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 280 high street, chatham t/no K26799 by…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a granada house, lower stone street…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stephensons house, 7-10 the grove…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H units 8-15 laker road, rochester airport industrial…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 14 (formerly known as unit C5) airfield road…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 11 and 12 (formerly known as units C3 and C4)…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H unit 9 (formerly known as unit C2) airfield road…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 5,6,7,8 (formerly known as units A1,A2,A3,A4)…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H units 1,2,3,4 (formerly known as units B1 to B4)…
29 February 2008
Legal charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 81 and 82 castle street and 5 beercart lane, canterbury…
23 May 2006
Legal charge
Delivered: 31 May 2006
Status: Satisfied on 25 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stephenson house 7/10 the grove gravesend t/no's K679312…
4 May 2006
Legal charge
Delivered: 9 May 2006
Status: Satisfied on 25 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 81/82 castle street, canterbury and 5 beer…
1 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: All that f/h property k/a 75 high street rochester kent ME1…
25 June 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: F/H property 4 gabriels hill maidstone kent t/n K591520 by…
24 June 2003
Legal charge
Delivered: 26 June 2003
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: All that f/h property k/a 4 gabriels hill maidstone kent…
8 August 2001
Deed of assignment of rents
Delivered: 18 August 2001
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: All rents payable in respect of all that freehold property…
8 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: All that freehold property known as 104 high street ashford…
20 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: Freehold property k/a 18 new road avenue chatham t/n…
20 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 19 September 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: Freeholds property k/a 23 gabriels hill maidstone kent…
20 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: Freehold property k/a 23 gabriels hill maidstone kent…
20 July 2000
Legal charge
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: Freehold property k/a 18 new road avenue chatham t/n…
20 July 2000
Deed of assignment of rental income
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC (Trading as Birmingham Midshires)
Description: The benefit of all rents licence or tenancy fees payable by…
20 July 2000
Deed of assignment of rental income
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No 6) Limited
Description: The benefit of all rents licence or tenancy fees payable by…
20 July 2000
Deed of assignment of rental income
Delivered: 4 August 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: The benefit of all rents licence or tenancy fees payable by…
20 July 2000
Deed of assignment of rental income
Delivered: 4 August 2000
Status: Satisfied on 19 September 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No 6) Limited
Description: The benefit of all rents licence or tenancy fees payable by…
23 December 1999
Assignment and charge relating to various properties
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: All estates rights titles or interests from time to time…
23 December 1999
Assignment and charge relating to various properties
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: All estates rights titles or interests from time to time…
23 December 1999
Floating charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: Floating charge over all undertaking property and assets…
23 December 1999
Floating charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: Floating charge on all undertaking property and assets…
23 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: L/H granada house gabriels hill maidstone kent K719839…
23 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: Various properties listed on the schedule attached to form…
23 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: Various properties listed on the schedule attached to form…
23 December 1999
Legal charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: L/H granada house gabriels hill maidstone kent t/no.K719839…
23 December 1999
Assignment and charge
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC Trading as Birmingham Midshires
Description: All estates rights titles or interests from time to time…
23 December 1999
Assignment and charge relating to various properties
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: All estates rights titles or interests from time to time…
23 December 1999
Assignment of rental income
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: The mortgagor assigns the benefit of all rents licence or…
23 December 1999
Assignment of rental income
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: The mortgagor assigns the benefit of all rents licence or…
23 December 1999
Assignment of rental income
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Birmingham Midshires Mortgage Asset (No.6) Limited
Description: The mortgagor assigns the benefit of all rents licence or…
23 December 1999
Assignment of rental income
Delivered: 11 January 2000
Status: Satisfied on 25 June 2008
Persons entitled: Halifax PLC
Description: The mortgagor assigns the benefit of all rents licence or…