BAKKAVOR PROPERTIES LIMITED
LONDON GEEST PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1T 3JJ
Company number 00884013
Status Active
Incorporation Date 21 July 1966
Company Type Private Limited Company
Address FITZROY PLACE 5TH FLOOR, 8 MORTIMER STREET, LONDON, W1T 3JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 14 December 2016; Appointment of Simon Witham as a secretary on 10 November 2016. The most likely internet sites of BAKKAVOR PROPERTIES LIMITED are www.bakkavorproperties.co.uk, and www.bakkavor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Bakkavor Properties Limited is a Private Limited Company. The company registration number is 00884013. Bakkavor Properties Limited has been working since 21 July 1966. The present status of the company is Active. The registered address of Bakkavor Properties Limited is Fitzroy Place 5th Floor 8 Mortimer Street London W1t 3jj. . WITHAM, Simon is a Secretary of the company. GUDMUNDSSON, Agust is a Director of the company. Secretary DURRANT, Dawn Elizabeth has been resigned. Secretary DURRANT, Dawn Elizabeth has been resigned. Secretary GANT, Michael David has been resigned. Secretary JOWETT, Jonathan David has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary PUNNETT, Jolyon has been resigned. Secretary ROBERTSON, Neil Charles has been resigned. Secretary SCRIVEN, Jane Katherine has been resigned. Secretary SPENCER, Ann Fiona has been resigned. Secretary WALLACE, Brian Godman has been resigned. Director ARNADOTTIR, Hildur has been resigned. Director DURRANT, Dawn Elizabeth has been resigned. Director HOWES, Richard David has been resigned. Director MCKIBBIN, William Ivan has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director PULLEN, Jonathan Mark has been resigned. Director PUNNETT, Jolyon has been resigned. Director ROBERTSON, Neil Charles has been resigned. Director SCRIVEN, Jane Katherine has been resigned. Director SUGDEN, David Arnold has been resigned. Director VAN GEEST, Leonard Waling has been resigned. Director VOYLE, Gareth John has been resigned. Director WALLACE, Brian Godman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WITHAM, Simon
Appointed Date: 10 November 2016

Director
GUDMUNDSSON, Agust
Appointed Date: 22 May 2006
61 years old

Resigned Directors

Secretary
DURRANT, Dawn Elizabeth
Resigned: 25 November 2005
Appointed Date: 08 October 2003

Secretary
DURRANT, Dawn Elizabeth
Resigned: 28 February 2000
Appointed Date: 07 December 1999

Secretary
GANT, Michael David
Resigned: 08 October 2003
Appointed Date: 30 July 2003

Secretary
JOWETT, Jonathan David
Resigned: 31 March 2010
Appointed Date: 05 August 2009

Secretary
KAUSHAL, Sunita
Resigned: 29 October 2010
Appointed Date: 31 March 2010

Secretary
PUNNETT, Jolyon
Resigned: 05 August 2009
Appointed Date: 25 November 2005

Secretary
ROBERTSON, Neil Charles
Resigned: 07 December 1999
Appointed Date: 07 August 1998

Secretary
SCRIVEN, Jane Katherine
Resigned: 07 August 1998
Appointed Date: 08 July 1991

Secretary
SPENCER, Ann Fiona
Resigned: 30 July 2003
Appointed Date: 28 February 2000

Secretary
WALLACE, Brian Godman
Resigned: 08 July 1991

Director
ARNADOTTIR, Hildur
Resigned: 20 March 2008
Appointed Date: 28 March 2007
59 years old

Director
DURRANT, Dawn Elizabeth
Resigned: 25 November 2005
Appointed Date: 07 December 1999
59 years old

Director
HOWES, Richard David
Resigned: 15 October 2010
Appointed Date: 02 November 2007
56 years old

Director
MCKIBBIN, William Ivan
Resigned: 10 September 1998
94 years old

Director
MENZIES-GOW, Robert Ian
Resigned: 27 September 2002
Appointed Date: 25 November 1996
83 years old

Director
PULLEN, Jonathan Mark
Resigned: 30 September 2005
Appointed Date: 21 November 1995
74 years old

Director
PUNNETT, Jolyon
Resigned: 16 July 2009
Appointed Date: 25 November 2005
68 years old

Director
ROBERTSON, Neil Charles
Resigned: 07 December 1999
Appointed Date: 07 August 1998
66 years old

Director
SCRIVEN, Jane Katherine
Resigned: 07 August 1998
Appointed Date: 01 July 1993
66 years old

Director
SUGDEN, David Arnold
Resigned: 10 January 1996
74 years old

Director
VAN GEEST, Leonard Waling
Resigned: 01 July 1993
75 years old

Director
VOYLE, Gareth John
Resigned: 26 May 2006
Appointed Date: 30 September 2005
66 years old

Director
WALLACE, Brian Godman
Resigned: 03 April 1995
71 years old

Persons With Significant Control

Bakkavor Limited
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

BAKKAVOR PROPERTIES LIMITED Events

11 May 2017
Confirmation statement made on 9 May 2017 with updates
14 Dec 2016
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 14 December 2016
14 Dec 2016
Appointment of Simon Witham as a secretary on 10 November 2016
26 Oct 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-10-26
  • GBP 100

26 Oct 2016
Director's details changed for Agust Gudmundsson on 12 August 2015
...
... and 135 more events
14 Sep 1987
Secretary resigned;new secretary appointed

14 Sep 1987
Return made up to 20/05/87; full list of members

15 Aug 1986
Accounts for a dormant company made up to 28 December 1985

15 Aug 1986
Return made up to 11/06/86; full list of members

21 Jul 1966
Certificate of incorporation

BAKKAVOR PROPERTIES LIMITED Charges

18 April 2007
Composite debenture
Delivered: 30 April 2007
Status: Satisfied on 17 February 2011
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (The Security Trustee)
Description: All right title and interest from time to time in the…
26 May 2005
Mortgage
Delivered: 8 June 2005
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Property includes: f/h land and buildings on the west side…
26 May 2005
Debenture
Delivered: 8 June 2005
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
25 May 2005
Standard security which was presented for registration in scotland on 16 june 2005 and
Delivered: 22 June 2005
Status: Satisfied on 27 April 2007
Persons entitled: Barclays Bank PLC as Trustee for the Secured Parties (The Security Trustee)
Description: (First) the l/h t/no WLN4402 and (second) the f/h at…