REYKER PROPERTIES LIMITED
LONDON H & F PROPERTIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 6LX
Company number 02158351
Status Active
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address 3RD FLOOR 52, JERMYN STREET, LONDON, SW1Y 6LX
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 sixteen events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 350,000 . The most likely internet sites of REYKER PROPERTIES LIMITED are www.reykerproperties.co.uk, and www.reyker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reyker Properties Limited is a Private Limited Company. The company registration number is 02158351. Reyker Properties Limited has been working since 27 August 1987. The present status of the company is Active. The registered address of Reyker Properties Limited is 3rd Floor 52 Jermyn Street London Sw1y 6lx. . ST JAMES SECRETARIAT LIMITED is a Secretary of the company. DADA, Feroze Ahmad is a Director of the company. FREEMAN, Charles James Reykers is a Director of the company. FREEMAN, Jemma Kate Natasha is a Director of the company. Secretary BROWN, Philippa Jane has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director HESKETH, Claude Robert Blair has been resigned. Director MOORHOUSE, John Jarvis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ST JAMES SECRETARIAT LIMITED
Appointed Date: 17 November 1994

Director
DADA, Feroze Ahmad
Appointed Date: 01 April 1995
73 years old

Director
FREEMAN, Charles James Reykers
Appointed Date: 11 July 2003
48 years old

Director
FREEMAN, Jemma Kate Natasha
Appointed Date: 13 November 2002
51 years old

Resigned Directors

Secretary
BROWN, Philippa Jane
Resigned: 17 November 1994

Director
FREEMAN, Nicholas Donald James
Resigned: 28 July 2000
87 years old

Director
HESKETH, Claude Robert Blair
Resigned: 11 September 2004
Appointed Date: 26 July 2000
87 years old

Director
MOORHOUSE, John Jarvis
Resigned: 31 December 1994
77 years old

Persons With Significant Control

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

REYKER PROPERTIES LIMITED Events

01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 350,000

29 Oct 2015
Director's details changed for Mr Charles James Reykers Freeman on 22 October 2015
14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 106 more events
09 Oct 1987
Memorandum and Articles of Association
05 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Particulars of mortgage/charge

30 Sep 1987
Particulars of mortgage/charge

27 Aug 1987
Incorporation

REYKER PROPERTIES LIMITED Charges

30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Units 16-18 hurlingham business park sulivan road london…
30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Unit 19 hurlingham business park sulivan road london SW6…
30 October 1998
Legal mortgage
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: Samuel Montagu & Co. Limited
Description: Unit 20 hurlingham business park sulivan road london SW6…
30 October 1998
Debenture
Delivered: 6 November 1998
Status: Outstanding
Persons entitled: Samuel Montagu & Co.Limited
Description: Fixed and floating charges over the undertaking and all…
10 January 1989
Mortgage
Delivered: 18 January 1989
Status: Satisfied on 23 December 1998
Persons entitled: Coutts & Company
Description: Unit 19, hurlingham business park, sulivan road, freeham…
25 September 1987
Legal mortgage
Delivered: 30 September 1987
Status: Satisfied on 23 December 1998
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
25 September 1987
Legal mortgage
Delivered: 30 September 1987
Status: Satisfied on 23 December 1998
Persons entitled: Coutts & Company
Description: Units 16, 17 & 18 hurlingham business park, sullivan road…