JASPER PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 01874648
Status Active
Incorporation Date 28 December 1984
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of JASPER PROPERTIES LIMITED are www.jasperproperties.co.uk, and www.jasper-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Jasper Properties Limited is a Private Limited Company. The company registration number is 01874648. Jasper Properties Limited has been working since 28 December 1984. The present status of the company is Active. The registered address of Jasper Properties Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . SHARPE, Steven is a Secretary of the company. LOSI, Giovanni Primo is a Director of the company. ROBINSON, Melvin Frank is a Director of the company. SHARPE, Steven is a Director of the company. Secretary KERTON, Janet has been resigned. Secretary LOSI, Giovanni Primo has been resigned. Director LOSI, Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHARPE, Steven
Appointed Date: 14 March 1997

Director
LOSI, Giovanni Primo

76 years old

Director
ROBINSON, Melvin Frank
Appointed Date: 01 October 1998
69 years old

Director
SHARPE, Steven
Appointed Date: 30 January 1995
58 years old

Resigned Directors

Secretary
KERTON, Janet
Resigned: 20 April 1999
Appointed Date: 06 April 1999

Secretary
LOSI, Giovanni Primo
Resigned: 14 March 1997

Director
LOSI, Joyce
Resigned: 20 August 1997
77 years old

Persons With Significant Control

The Winston Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JASPER PROPERTIES LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 4 November 2016 with updates
11 Feb 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

04 Jan 2016
Full accounts made up to 31 March 2015
24 Oct 2015
Satisfaction of charge 46 in full
...
... and 204 more events
25 Sep 1987
Director resigned;new director appointed

09 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1986
Full accounts made up to 31 March 1986

17 Jul 1986
Return made up to 07/05/86; full list of members

28 Dec 1984
Incorporation

JASPER PROPERTIES LIMITED Charges

3 August 2015
Charge code 0187 4648 0070
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land described as 1 to 9 and the flats above…
10 December 2012
Debenture
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
Legal charge
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 218-220 borough high street, southwark, london, t/no:…
10 December 2012
Security over benefit of construction documentation
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of a first fixed legal charge present and future…
25 October 2011
Legal charge
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 7 queens square crawley t/no WSX220311 with the benefit of…
25 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Legal mortgage
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 16 london road west croydon with the benefit of all rights…
11 March 2011
Mortgage
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land and buildings forming part of 219 high street chatham…
11 March 2011
Mortgage
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land and buildings forming part of 3 new broadway ealing…
13 October 2010
Legal mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The amber rooms 94-96 queens road watford.
17 May 2010
Legal mortgage
Delivered: 20 May 2010
Status: Satisfied on 15 September 2010
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 5 station road clacton on sea essex with…
17 May 2010
Standard security executed on 5 may 2010
Delivered: 18 May 2010
Status: Satisfied on 21 June 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: All and whole the ground floor subjects at 159-163…
16 April 2010
Legal mortgage
Delivered: 27 April 2010
Status: Satisfied on 22 January 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: F/H 21-22 regent street swindon with the benefit of all…
10 November 2009
Legal charge
Delivered: 17 November 2009
Status: Satisfied on 20 October 2011
Persons entitled: Anglo Irish Bank Corporation Limited for Itself and as Agent for the Beneficiaries
Description: Flat 1 51 bridge stree pinner, flat 2 51 bridge street…
4 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at flat 1 551 norwood road norwood london with the…
4 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 3 September 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at flat 4 551 norwood road norwood london with the…
4 December 2008
Legal mortgage
Delivered: 19 December 2008
Status: Satisfied on 11 February 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 3 551 norwood road norwood london with…
16 July 2008
Legal mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Propert at 21 hickman road bilston west midlands t/no…
23 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property being 7 qwueens square,crawley RH10 1DY;…
23 November 2007
Legal charge
Delivered: 1 December 2007
Status: Satisfied on 3 September 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property being 51 bridge st,pinner,midd'x HA5 3HR;…
23 November 2007
Debenture
Delivered: 1 December 2007
Status: Satisfied on 22 November 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
Debenture
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 2006
Legal mortgage
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 34-36 high street kettering northamptonshire t/no…
31 March 2006
Legal mortgage
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 21 hickman road bilston west midlands part t/nos WM317212…
24 January 2006
Legal mortgage
Delivered: 28 January 2006
Status: Satisfied on 24 October 2015
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 222/224 & 218/220 borough high street…
17 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 20 April 2006
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 25 highfield road bushey hertfordshire t/n…
1 October 2004
Legal mortgage
Delivered: 9 October 2004
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 7 queens square crawley sussex. With the benefit of all…
3 July 2003
Legal mortgage
Delivered: 16 July 2003
Status: Satisfied on 3 September 2011
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 51 bridge street pinner f/H. With the…
17 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Satisfied on 30 January 2009
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 551 norwood road london SE27 9DL. With the benefit of all…
10 March 2003
Legal mortgage
Delivered: 12 March 2003
Status: Satisfied on 20 April 2006
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 87 high street, weston-super-mare (f/h)…
1 November 2002
Legal mortgage
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 782 high rd,finchley,london N12. With the benefit of all…
17 September 2002
Charge
Delivered: 1 October 2002
Status: Satisfied on 25 February 2003
Persons entitled: N M Rothschild & Sons Limited
Description: All that land known as 7 queens square crawley west sussex…
13 May 2002
Legal mortgage
Delivered: 20 May 2002
Status: Satisfied on 20 April 2006
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 1-10 fountain square bristol (freehold). With the benefit…
9 May 2002
Legal mortgage
Delivered: 16 May 2002
Status: Satisfied on 20 April 2006
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: F/H 283 high street sough berkshire. With the benefit of…
10 July 2001
Legal mortgage
Delivered: 13 July 2001
Status: Satisfied on 3 September 2011
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 15/15A bank street, sevenoaks, kent. With…
4 July 2001
Deed of assignment
Delivered: 21 July 2001
Status: Satisfied on 20 April 2006
Persons entitled: London and Edinburgh Insurance Company Limited
Description: All the rights titles benefits and interests of the company…
4 July 2001
Deed of legal charge
Delivered: 21 July 2001
Status: Satisfied on 20 April 2006
Persons entitled: London and Edinburgh Insurance Company Limited
Description: Together with all buildings erections and fixtures…
5 July 2000
Legal mortgage
Delivered: 7 July 2000
Status: Satisfied on 20 April 2006
Persons entitled: Samuel Montagu & Co Limited
Description: The property at the back of woodman service station…
18 May 2000
Legal mortgage
Delivered: 23 May 2000
Status: Satisfied on 25 February 2003
Persons entitled: Samuel Montagu & Co.Limited
Description: 135 north end rd,croydon,surrey; t/no sy 199113. with the…
31 March 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 25 February 2003
Persons entitled: Samuel Montagu & Co.Limited
Description: Colchester service station,60 east hill colchester essex…
28 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Satisfied on 25 February 2003
Persons entitled: Samuel Montagu & Co Limited
Description: The property at pack end service station ormesby road…
27 March 2000
Legal mortgage
Delivered: 30 March 2000
Status: Satisfied on 20 April 2006
Persons entitled: Samuel Montagu & Co. Limited
Description: Woodman service station westwood lane blackfen sidcup t/n's…
12 November 1999
Debenture
Delivered: 23 November 1999
Status: Satisfied on 25 February 2003
Persons entitled: Kbc Bank N.V.
Description: Freehold land at 7 queens square crawley t/n WSX226311 and…
12 November 1999
Legal charge
Delivered: 23 November 1999
Status: Satisfied on 25 February 2003
Persons entitled: Kbc Bank N.V.
Description: F/H land k/a 7 queens square crawley west sussex t/no…
12 November 1999
Deed of assignment
Delivered: 23 November 1999
Status: Satisfied on 25 February 2003
Persons entitled: Kbc Bank N.V.
Description: The properties as listed in the schedule attached to the…
27 August 1999
Legal mortgage
Delivered: 2 September 1999
Status: Satisfied on 20 April 2006
Persons entitled: Samuel Montagu & Co Limited
Description: Property k/a 24/32 gabriels hill maidstone kent t/no…
23 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 18 July 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 53 westgate street ipswich. With the benefit of all rights…
23 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 18 July 2000
Persons entitled: Samuel Montagu & Co. Limited
Description: 18-20 high street horley. With the benefit of all rights…
23 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 18 July 2000
Persons entitled: Samuel Montagu & Co.Limited
Description: 21,22,23 & 23A market place frome. With the benefit of all…
22 April 1999
Legal mortgage
Delivered: 11 May 1999
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: Larkfield garage newport road chepstow gwent. With the…
20 April 1999
Legal mortgage
Delivered: 29 April 1999
Status: Satisfied on 30 January 2009
Persons entitled: Samuel Montagu & Co. Limited
Description: Shell st ives ramsey road st ives cambridgeshire. With the…
9 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 30 January 2009
Persons entitled: Samuel Montagu & Co.Limited
Description: Property at colham green service station colham green road…
12 November 1998
Legal mortgage
Delivered: 27 November 1998
Status: Satisfied on 18 July 2000
Persons entitled: Samuel Montagu & Co Limited
Description: The property known as no 7 queens square crawley. With the…
23 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 3 August 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: Property at 242 & 254 high street orpington kent. With the…
25 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Satisfied on 25 February 2003
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 79 granger street newcastle. With the benefit…
25 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Satisfied on 3 August 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: Property k/a 232 dalton road barrow in furness. With the…
24 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: 23/25 terminus road eastbourne east sussex. With the…
26 September 1997
Legal mortgage
Delivered: 13 October 1997
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: 5 the circle daisy hulme manchester. With the benefit of…
22 August 1997
Legal mortgage
Delivered: 27 August 1997
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co Limited
Description: Property at 7 union street reading t/n BK19755. With the…
24 February 1997
Legal mortgage
Delivered: 27 February 1997
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co. Limited
Description: 132 high street beckenham kent with the benefit of all…
18 December 1996
Legal charge
Delivered: 5 February 1997
Status: Satisfied on 9 November 1999
Persons entitled: Samuel Montagu & Co.Limited
Description: The property at walbrook college 209-215 blackfriars road…
10 December 1996
Fixed and floating charge
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Samuel Montagu & Co
Description: Fixed and floating charges over the undertaking and all…
20 November 1996
Legal mortgage
Delivered: 21 November 1996
Status: Satisfied on 12 March 1997
Persons entitled: Midland Bank PLC
Description: 22 denmark hill camberwell london with all…
15 March 1996
Legal mortgage
Delivered: 21 March 1996
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: 439/445 uxbridge road hatch end middx and goodwill of any…
13 July 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 75 mortlake high street mortlake london…
12 May 1995
Legal charge
Delivered: 31 May 1995
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: F/H property k/a 252 upper richmond road putney london…
2 February 1995
Legal charge
Delivered: 18 February 1995
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: L/H property known as 1ST and 2CD floors, 138 high street…
2 February 1995
Legal charge
Delivered: 18 February 1995
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: L/H property known as 1ST floor, 133 high street, acton…
30 January 1995
Fixed and floating charge
Delivered: 11 February 1995
Status: Satisfied on 29 May 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…