THE PASSION PROPERTY GROUP LIMITED
LONDON B.A.T.S. INVESTMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 8QH

Company number 02628718
Status Active
Incorporation Date 11 July 1991
Company Type Private Limited Company
Address 5TH FLOOR, 1 VALENTINE PLACE, LONDON, ENGLAND, SE1 8QH
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 two hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registered office address changed from 15 Theed Street London SE1 8st to 5th Floor 1 Valentine Place London SE1 8QH on 14 December 2016; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of THE PASSION PROPERTY GROUP LIMITED are www.thepassionpropertygroup.co.uk, and www.the-passion-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The Passion Property Group Limited is a Private Limited Company. The company registration number is 02628718. The Passion Property Group Limited has been working since 11 July 1991. The present status of the company is Active. The registered address of The Passion Property Group Limited is 5th Floor 1 Valentine Place London England Se1 8qh. . GIBSON, Mark Jonathon is a Secretary of the company. ADAMS, Luke Thomas is a Director of the company. GIBSON, Mark Jonathon is a Director of the company. SEATON, Paul Joseph is a Director of the company. Secretary ADAMS, Luke Thomas has been resigned. Secretary SEATON, Paul Joseph has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director SEATON, Brian Alfred Thomas has been resigned. Director SEATON, Paul Joseph has been resigned. Director SEATON, Spencer Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIBSON, Mark Jonathon
Appointed Date: 01 June 2009

Director
ADAMS, Luke Thomas
Appointed Date: 01 January 2013
42 years old

Director
GIBSON, Mark Jonathon
Appointed Date: 01 December 2009
67 years old

Director
SEATON, Paul Joseph
Appointed Date: 01 October 1997
61 years old

Resigned Directors

Secretary
ADAMS, Luke Thomas
Resigned: 12 June 2009
Appointed Date: 01 July 2007

Secretary
SEATON, Paul Joseph
Resigned: 01 July 2007
Appointed Date: 11 July 1991

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 12 July 1991
Appointed Date: 11 July 1991

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 12 July 1991
Appointed Date: 11 July 1991

Director
SEATON, Brian Alfred Thomas
Resigned: 03 June 2002
Appointed Date: 11 July 1991
86 years old

Director
SEATON, Paul Joseph
Resigned: 31 December 1996
Appointed Date: 11 July 1991
61 years old

Director
SEATON, Spencer Brian
Resigned: 01 July 2007
Appointed Date: 03 June 2002
63 years old

Persons With Significant Control

Bats Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PASSION PROPERTY GROUP LIMITED Events

15 Feb 2017
Accounts for a small company made up to 31 March 2016
14 Dec 2016
Registered office address changed from 15 Theed Street London SE1 8st to 5th Floor 1 Valentine Place London SE1 8QH on 14 December 2016
09 Aug 2016
Confirmation statement made on 11 July 2016 with updates
05 Apr 2016
Accounts for a small company made up to 31 March 2015
28 Oct 2015
Registration of charge 026287180071, created on 22 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 212 more events
07 Oct 1991
New director appointed

07 Oct 1991
New secretary appointed;new director appointed

26 Jul 1991
Ad 11/07/91--------- £ si 98@1=98 £ ic 2/100
26 Jul 1991
Secretary resigned;director resigned

11 Jul 1991
Incorporation

THE PASSION PROPERTY GROUP LIMITED Charges

22 October 2015
Charge code 0262 8718 0071
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and garages on west side of the bevers mortimer…
24 April 2015
Charge code 0262 8718 0070
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 9 high street cobham t/no SY815212…
26 July 2012
Debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 8 to 15 dereham place london (k/a the foundry) t/no…
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 37 mauretania buildings atlantic wahrf london.
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 94 white horse road london E1.
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Car space M33A campania building atlantic wharf london.
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 11 mauretania building london E1.
11 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 28 admirals court horselydown lane london SE1.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 7 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 6 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 5 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 4 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 3 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 2 millbank court 24 john islip street london.
24 January 2008
Legal charge
Delivered: 31 January 2008
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: Flat 1 millbank court 24 john islip street london.
30 July 2007
Legal charge
Delivered: 31 July 2007
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 15 theed street london t/nos SGL179158 and SGL184683.
30 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 8 to 15 dereham place, london.
7 May 2004
Charge
Delivered: 12 May 2004
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: An agreement dates the 10TH september 2002 & a supplemental…
5 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: L/H property 6 prusoms island wapping high street london.
14 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 3 wapping high street wapping london.
28 April 2003
Legal charge
Delivered: 29 April 2003
Status: Satisfied on 26 January 2012
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a tavern quay rope street london.
24 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a 29-33 victoria road romford essex.
28 June 2002
Legal charge
Delivered: 9 July 2002
Status: Satisfied on 26 January 2012
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 74 rivington street and 8/15 dereham…
17 January 2001
Floating charge
Delivered: 23 January 2001
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: By way of floating charge all the assets of the company.
17 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 26 January 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 176 balfour rd,ilford,46 belgrave…
17 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 10B park ave,ilford,10C park…
20 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 26 January 2012
Persons entitled: The Co-Operative Bank Lpc
Description: 69, 71 & 73 thorpes yard wapping wall london E1.
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property being 10B park avenue,ilford,essex IG1…
11 February 2000
Debenture
Delivered: 17 February 2000
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property unit 2 ground floor merchant court wapping…
4 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 60 redcliffe square kensington 445070.
4 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property k/a unit 5 ground floor merchant court…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bnak Public Limited Company
Description: The l/h land k/a flat number 32 mauretania building…
22 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The l/h property k/a 9 drake house, 4 victoria place…
30 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 26 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Live/work unit no.1 (Plot 81) merchant court wapping wall…
30 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 26 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Live/work unit no. 5 (plot 85) merchant court wapping wall…
30 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 26 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: Live/work unit no. 3 (plot 83) merchant court wapping wall…
30 June 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 26 January 2012
Persons entitled: The Co-Operative Bank PLC
Description: 80 wapping high street london by way of floating charge all…
25 September 1998
Legal charge
Delivered: 8 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of legal mortgage: the land on the eastern side of…
25 September 1998
Debenture
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 3 mansfield road ilford-EGL172921.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 17 courtlands avenue ilford-EGL196016.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 50 belgrave road cranbrook ilford-NGL104036.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 48 belgrave road ilford-EGL226403.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 46 belgrave road ilford-EGL49704.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 18 park avenue ilford-EGL208489.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 16 park avenue ilford-EGL208488.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 14 park avenue ilford-EGL25314.
25 September 1998
Legal charge
Delivered: 2 October 1998
Status: Satisfied on 26 January 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H 55 norfolk road ilford-NGL140022.
10 July 1998
Legal charge
Delivered: 20 July 1998
Status: Satisfied on 26 January 2012
Persons entitled: Barclays Bank PLC
Description: 82/84 webster road l/b of southwark t/no: LN121362.
1 August 1997
Legal charge
Delivered: 8 August 1997
Status: Satisfied on 26 November 1997
Persons entitled: Barclays Bank PLC
Description: 6TH floor flat, the circle, queen elizabeth street, and…
14 May 1997
Legal charge
Delivered: 2 June 1997
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: Garage space 47,new concordia wharf,st saviours dock,mill…
14 May 1997
Legal charge
Delivered: 2 June 1997
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: 69 new concordia wharf,st saviour's dock,mill street,and…
21 April 1997
Legal charge
Delivered: 1 May 1997
Status: Satisfied on 8 February 2000
Persons entitled: The Co-Operative Bank PLC
Description: All that l/h land situate at wapping lane wapping london…
3 April 1997
Fixed charge
Delivered: 22 April 1997
Status: Satisfied on 26 January 2012
Persons entitled: Ucb Bank PLC
Description: The f/h property k/a 29,31 and 33 victoria road romford…
3 April 1997
Fixed and floating charge
Delivered: 15 April 1997
Status: Satisfied on 26 January 2012
Persons entitled: Ucb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 April 1997
Rental assignment
Delivered: 5 April 1997
Status: Satisfied on 8 February 2000
Persons entitled: Ucb Bank PLC
Description: All the companys right title and interest in and to the…
15 November 1996
Residual floating charge
Delivered: 21 November 1996
Status: Satisfied on 26 January 2012
Persons entitled: Ucb Bank PLC
Description: All fixtures,buildings,plant and equipment thereto and all…
15 November 1996
Fixed charge
Delivered: 21 November 1996
Status: Satisfied on 26 January 2012
Persons entitled: Ucb Bank PLC
Description: (I) 176 balfour rd,ilford,essex; egl 189406; (ii) 46…
11 May 1995
Legal charge
Delivered: 26 May 1995
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: 223 archway road hornsey l/b of haringey t/no MX199170.
10 January 1995
Legal mortgage
Delivered: 16 January 1995
Status: Satisfied on 8 February 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 26 beatty road stoke newington l/b of…
1 August 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: 29, 31 and 33 victoria road romford l/borough of havering…
15 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: 12 garlinge road hampstead l/borough of camden t/n ngl…
15 February 1994
Legal charge
Delivered: 1 March 1994
Status: Satisfied on 8 February 2000
Persons entitled: Barclays Bank PLC
Description: 96 lauriston road,hackney,l/b of hackney.t/no.302797.
10 August 1993
Legal charge
Delivered: 25 August 1993
Status: Satisfied on 26 January 2012
Persons entitled: Barclays Bank PLC
Description: 30 brunt street mansfield nottinghamshire t/n NT133547.
8 June 1993
Debenture
Delivered: 10 June 1993
Status: Satisfied on 16 November 1996
Persons entitled: Paul Joseph Seaton
Description: Fixed and floating charges over the undertaking and all…
31 January 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 206, 208, 210, 212, 214, 216, 218, 220, 226 and 228…
31 January 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 89/91 (odd) high road south benfleet essex.
31 January 1992
Debenture
Delivered: 18 February 1992
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: (For full details refer to doc M395). Fixed and floating…
31 January 1992
Legal charge
Delivered: 18 February 1992
Status: Satisfied on 12 October 2012
Persons entitled: Barclays Bank PLC
Description: 121 victoria road romford l/b of havering t/no egl 277182.