HARLEQUIN ESTATES (TWICKENHAM) LIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 7SX

Company number 01002965
Status Active
Incorporation Date 22 February 1971
Company Type Private Limited Company
Address TWICKENHAM STOOP STADIUM, LANGHORN DRIVE, TWICKENHAM, MIDDLESEX, TW2 7SX
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 twenty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 3 . The most likely internet sites of HARLEQUIN ESTATES (TWICKENHAM) LIMITED are www.harlequinestatestwickenham.co.uk, and www.harlequin-estates-twickenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Harlequin Estates Twickenham Limited is a Private Limited Company. The company registration number is 01002965. Harlequin Estates Twickenham Limited has been working since 22 February 1971. The present status of the company is Active. The registered address of Harlequin Estates Twickenham Limited is Twickenham Stoop Stadium Langhorn Drive Twickenham Middlesex Tw2 7sx. . BUTTERWORTH, Nicholas Mark is a Secretary of the company. CAMPLING, Jeremy Graham Paul is a Director of the company. ELLIS, David Armstrong is a Director of the company. MORGAN, David John is a Director of the company. POPE, Sandra Jane is a Director of the company. Secretary DINGLE, John Kenneth has been resigned. Secretary POLLARD, Philip Rodney has been resigned. Director EVANS, Mark John has been resigned. Director FORBES, Peter Christopher has been resigned. Director HAINES, Christopher John Minton has been resigned. Director JILLINGS, Charles David Owen has been resigned. Director KERR, Donald Macaulay has been resigned. Director LOOKER, Roger Frank has been resigned. Director MEERSCH, Andrew David Vander has been resigned. Director MORGAN, Dafydd Huw has been resigned. Director POLLARD, Philip Rodney has been resigned. Director RICHARDS, David William has been resigned. Director WALL, Malcolm Robert has been resigned. Director WHITING, Derek Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTTERWORTH, Nicholas Mark
Appointed Date: 01 August 2015

Director
CAMPLING, Jeremy Graham Paul
Appointed Date: 26 April 2011
56 years old

Director
ELLIS, David Armstrong
Appointed Date: 30 August 2011
50 years old

Director
MORGAN, David John
Appointed Date: 26 May 2011
68 years old

Director
POPE, Sandra Jane
Appointed Date: 26 April 2011
62 years old

Resigned Directors

Secretary
DINGLE, John Kenneth
Resigned: 01 August 2015
Appointed Date: 10 September 1999

Secretary
POLLARD, Philip Rodney
Resigned: 10 September 1999

Director
EVANS, Mark John
Resigned: 26 May 2011
Appointed Date: 19 April 2001
66 years old

Director
FORBES, Peter Christopher
Resigned: 30 September 1995
96 years old

Director
HAINES, Christopher John Minton
Resigned: 02 November 2005
Appointed Date: 05 September 1999
86 years old

Director
JILLINGS, Charles David Owen
Resigned: 28 August 2009
Appointed Date: 05 September 1999
70 years old

Director
KERR, Donald Macaulay
Resigned: 05 September 1999
Appointed Date: 23 September 1996
75 years old

Director
LOOKER, Roger Frank
Resigned: 05 September 1999
Appointed Date: 23 September 1996
73 years old

Director
MEERSCH, Andrew David Vander
Resigned: 30 June 2014
Appointed Date: 05 September 1999
78 years old

Director
MORGAN, Dafydd Huw
Resigned: 31 May 2000
Appointed Date: 04 September 1999
65 years old

Director
POLLARD, Philip Rodney
Resigned: 10 September 1999
107 years old

Director
RICHARDS, David William
Resigned: 26 November 2004
Appointed Date: 10 April 2000
75 years old

Director
WALL, Malcolm Robert
Resigned: 16 December 1999
Appointed Date: 05 September 1999
69 years old

Director
WHITING, Derek Alan
Resigned: 09 June 1997
94 years old

Persons With Significant Control

Harlequin Fc Holdings Limited
Notified on: 12 January 2017
Nature of control: Ownership of shares – 75% or more

HARLEQUIN ESTATES (TWICKENHAM) LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
06 Jan 2017
Full accounts made up to 30 June 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 3

12 Jan 2016
Full accounts made up to 30 June 2015
  • ANNOTATION Admin Removed pages were administratively removed from the accounts on 25/01/2016 as they contained unnecessary material

08 Sep 2015
Secretary's details changed for Mr Nicholas Mark Butterworth on 1 August 2015
...
... and 111 more events
23 Jul 1987
Return made up to 14/01/87; full list of members

30 Apr 1986
Full accounts made up to 30 April 1985

30 Apr 1986
Return made up to 14/01/86; full list of members

22 Feb 1971
Incorporation
22 Feb 1971
Certificate of incorporation

HARLEQUIN ESTATES (TWICKENHAM) LIMITED Charges

21 September 2011
Debenture and legal mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Mosaic Limited
Description: F/H the stoop memorial ground langhorn drive twickenham…
17 February 2009
Legal mortgage
Delivered: 19 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land t/no. SGL91094 and land on the east side of the duke…
11 February 2005
Mortgage debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 29 November 2007
Persons entitled: Greene King Brewing and Retailing Limited
Description: The sports stadium and land lying to the northwest of…
3 April 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 15 October 2003
Persons entitled: Royscot Trust Plcas Trustee for Itself Royscot Spa Leasing Limited Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Leasing Limited
Description: The l/h property k/a the sports stadium and land lying to…
19 September 1996
Legal charge
Delivered: 27 September 1996
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h land and buildings k/a the sports stadium and land…
19 September 1996
Debenture
Delivered: 26 September 1996
Status: Satisfied on 2 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1993
Legal charge
Delivered: 24 August 1993
Status: Satisfied on 26 September 1996
Persons entitled: David Kenneth Brooks Michael Roland Steele-Bodger Donald Louis Sandersthe Trustees for the Time Being of the Rugby Football Union Albert Eustace Agar
Description: Sports stadium and land lying to the north west of…