PROPERTY INVESTMENTS (DEVELOPMENT) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 1PW

Company number 00669852
Status Active
Incorporation Date 12 September 1960
Company Type Private Limited Company
Address 43A YORK STREET, LONDON, W1H 1PW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PROPERTY INVESTMENTS (DEVELOPMENT) LIMITED are www.propertyinvestmentsdevelopment.co.uk, and www.property-investments-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and one months. Property Investments Development Limited is a Private Limited Company. The company registration number is 00669852. Property Investments Development Limited has been working since 12 September 1960. The present status of the company is Active. The registered address of Property Investments Development Limited is 43a York Street London W1h 1pw. . GAREH, Susan Shirley is a Secretary of the company. GAREH, Meir Noo Noo is a Director of the company. GAREH, Susan Shirley is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director
GAREH, Meir Noo Noo

91 years old

Director
GAREH, Susan Shirley

78 years old

Persons With Significant Control

Mrs Susan Shirley Gareh
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Meir Noo Noo Gareh
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY INVESTMENTS (DEVELOPMENT) LIMITED Events

22 Mar 2017
Compulsory strike-off action has been discontinued
21 Mar 2017
First Gazette notice for compulsory strike-off
20 Mar 2017
Confirmation statement made on 31 December 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Satisfaction of charge 18 in full
...
... and 86 more events
05 Mar 1984
Accounts made up to 31 December 1982
22 Mar 1983
Accounts made up to 31 December 1981
25 May 1978
Particulars of property mortgage/charge
02 Mar 1965
Particulars of property mortgage/charge
12 Sep 1960
Incorporation

PROPERTY INVESTMENTS (DEVELOPMENT) LIMITED Charges

2 July 2008
Legal charge over licensed premises
Delivered: 16 July 2008
Status: Satisfied on 30 September 2016
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the landmark hotel london road…
9 January 1989
Legal charge
Delivered: 23 January 1989
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Land by john o'gaunt hotel, london rd daventry…
13 December 1988
Mortgage
Delivered: 23 December 1988
Status: Satisfied on 30 November 1994
Persons entitled: The Penguin Hotel Group PLC.
Description: All that property k/a victoria garden hotel 100/102…
12 December 1988
Legal charge
Delivered: 30 December 1988
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 100-102 westbourne terrace, l/b of city of westminster…
10 July 1978
Legal charge
Delivered: 14 July 1978
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 100 and 102 westbourne terrace W2 london borough of…
22 May 1978
Legal charge
Delivered: 25 May 1978
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: John o'gaunt hotel, london road, daventry northamptonshire…
22 May 1978
Legal charge
Delivered: 25 May 1978
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Northcliffe hotel, north furzeham rd., Brixham devon, and…
26 August 1977
Debenture
Delivered: 6 September 1977
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: F/H & l/h properties present & future with…
16 February 1977
Legal charge
Delivered: 23 February 1977
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Melville hotel 214 to 220 (even numbers) iffley rd oxford…
16 February 1977
Legal charge
Delivered: 23 February 1977
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 222, iffley rd, oxford.
9 December 1976
Charge
Delivered: 24 December 1976
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Milville hotel 214/222 even nos. Iffley rd, oxford.
2 January 1973
Legal charge
Delivered: 5 January 1973
Status: Satisfied on 30 November 1994
Persons entitled: Wryatt (Builders) LTD
Description: 43, elmworthy road hampstead NW3.
15 February 1967
Legal charge
Delivered: 24 February 1967
Status: Satisfied on 30 November 1994
Persons entitled: Electricity Supply Nominees LTD
Description: 100, 102, westbourne terrace paddington title no ln 238725.
1 October 1965
Charge
Delivered: 11 October 1965
Status: Satisfied on 30 November 1994
Persons entitled: Whyatt (Builders) LTD.
Description: 43, elsworthy rd, hampstead.
23 February 1965
Legal charge
Delivered: 2 March 1965
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: Land situate off boulevard ave., Grimsby, lincs, as…
1 July 1964
Charge
Delivered: 10 July 1964
Status: Satisfied on 30 September 2008
Persons entitled: Barclays Bank PLC
Description: 100 & 102 westbourne terrace paddington london.
30 December 1960
Charge
Delivered: 17 January 1961
Status: Satisfied on 30 November 1994
Persons entitled: J. A. Thompson Olive J. Thompson
Description: 43, elsworthy road, hampstead, london.
8 December 1960
Legal charge
Delivered: 14 December 1960
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: 2 pieces of land, 16,270 sq yds at rear of boulevard…