SHELGATE PROPERTY CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7DH

Company number 00796983
Status Active
Incorporation Date 19 March 1964
Company Type Private Limited Company
Address 40 HEADFORT PLACE, LONDON, SW1X 7DH
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 forty-eight events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of SHELGATE PROPERTY CO. LIMITED are www.shelgatepropertyco.co.uk, and www.shelgate-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 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.Shelgate Property Co Limited is a Private Limited Company. The company registration number is 00796983. Shelgate Property Co Limited has been working since 19 March 1964. The present status of the company is Active. The registered address of Shelgate Property Co Limited is 40 Headfort Place London Sw1x 7dh. . ABBOU, Nabiel is a Secretary of the company. SHAMOON, Daniel is a Director of the company. SHAMOON ARAZI, Jennica Sarina is a Director of the company. Secretary CORREIA, Jose Ernesto Valentino has been resigned. Secretary KIRCH, Peter Norman has been resigned. Secretary NORRIS, John Robert has been resigned. Director ARAZI, Ariel Laurent has been resigned. Director KING, Beverly Brendon has been resigned. Director KIRCH, Peter Norman has been resigned. Director NEILD, Frederick John has been resigned. Director NICOLSON, Mark Malise has been resigned. Director NORRIS, John Robert has been resigned. Director SHAMIA, Yousif Abraham has been resigned. Director SHAMOON, David Moshe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABBOU, Nabiel
Appointed Date: 22 January 2007

Director
SHAMOON, Daniel
Appointed Date: 31 December 2006
50 years old

Director
SHAMOON ARAZI, Jennica Sarina
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
CORREIA, Jose Ernesto Valentino
Resigned: 31 January 2007
Appointed Date: 30 April 1996

Secretary
KIRCH, Peter Norman
Resigned: 21 June 1994

Secretary
NORRIS, John Robert
Resigned: 30 April 1996
Appointed Date: 21 June 1994

Director
ARAZI, Ariel Laurent
Resigned: 15 November 2011
Appointed Date: 20 January 2005
57 years old

Director
KING, Beverly Brendon
Resigned: 31 December 2006
Appointed Date: 03 January 2006
59 years old

Director
KIRCH, Peter Norman
Resigned: 21 June 1994
96 years old

Director
NEILD, Frederick John
Resigned: 01 January 2005
83 years old

Director
NICOLSON, Mark Malise
Resigned: 20 March 2006
Appointed Date: 31 May 1994
71 years old

Director
NORRIS, John Robert
Resigned: 21 June 1994
101 years old

Director
SHAMIA, Yousif Abraham
Resigned: 21 June 1994
100 years old

Director
SHAMOON, David Moshe
Resigned: 15 November 2011
Appointed Date: 01 July 2007
95 years old

Persons With Significant Control

Ms Jennica Sarina Shamoon Arazi
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Shamoon
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHELGATE PROPERTY CO. LIMITED Events

25 Jan 2017
Confirmation statement made on 22 January 2017 with updates
13 Jul 2016
Full accounts made up to 30 September 2015
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

06 Jul 2015
Full accounts made up to 30 September 2014
06 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 138 more events
19 Sep 1986
Declaration of satisfaction of mortgage/charge

22 Dec 1982
Accounts made up to 30 April 1982
17 May 1982
Accounts made up to 30 April 1981
19 Mar 1964
Incorporation
12 Mar 1964
Memorandum and Articles of Association

SHELGATE PROPERTY CO. LIMITED Charges

1 April 2014
Charge code 0079 6983 0032
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: Land and buildings known as 28 old brompton road, london…
5 November 2012
Security over cash deposit
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All or any of the amounts now or from time to time after…
5 November 2012
Assignment of rent
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The security assets meand the net rental income and any…
5 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: By way of fixed charge any right, title and interest, all…
5 November 2012
Legal mortgage
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trsutee)
Description: 28 old brompton road, london t/no LN79315 together with any…
30 June 2011
Security over cash deposit
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All amounts now or from time to time after the date of the…
30 June 2011
Assignment of rent
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Assigns the security assets being- the net rental income…
30 June 2011
Debenture
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Legal mortgage
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: 28 old brompton road, london t/no LN79215. All fixed and…
11 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 27 September 2007
Persons entitled: The United Bank of Kuwait PLC
Description: F/H property situate and k/a 28 old brompton road london…
13 February 1997
Debenture
Delivered: 19 February 1997
Status: Satisfied on 27 September 2007
Persons entitled: The United Bank of Kuwait PLC
Description: First floating charge over all the undertaking and assets…
13 February 1997
Legal charge
Delivered: 19 February 1997
Status: Satisfied on 27 September 2007
Persons entitled: The United Bank of Kuwait PLC
Description: Freehold land and premises situate at and known as 28 old…
11 November 1991
Legal charge
Delivered: 13 November 1991
Status: Satisfied on 27 September 2007
Persons entitled: The United Bank of Kuwait PLC
Description: Firstly all that the f/h land and premises situate at and…
20 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: 43 high st, peckham l/b of southwark (title no 159797).
20 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 4 December 1991
Persons entitled: Barclays Bank PLC
Description: 43 high st, peckham l/b of southwark (title no 442480).
20 February 1987
Legal charge
Delivered: 2 March 1987
Status: Satisfied on 4 December 1991
Persons entitled: Barclays Bank PLC
Description: 28 old brompton rd, S. kensington, l/b of kensington &…
3 January 1984
Legal charge
Delivered: 11 January 1984
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited.
Description: F/H, 43 peckham high street and 13 melon road SE15 L.b of…
30 June 1983
Legal charge
Delivered: 11 July 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited.
Description: F/H 28 old brompton road, SW7 L.B. of kensington and…
30 June 1983
Legal charge
Delivered: 11 July 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited.
Description: F/H 43 peckham high street (also k/a 13 melon road) SE15…
31 March 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Merchant Bank Limited.
Description: F/H property at 28 old brompton rd, south kensington london…
23 January 1981
Legal charge
Delivered: 29 January 1981
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Merchant Bank Limited.
Description: F/H 97 earls court rd. London borough kensington & chelsea…
14 February 1974
Deposit of deeds without instrument
Delivered: 26 February 1974
Status: Satisfied on 27 September 2007
Persons entitled: Keyser Ullman LTD
Description: 195/196 queens gate & 10, jays mews london S.W. 7.
15 March 1972
Legal charge
Delivered: 30 March 1972
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: The central hall, high st, camberwell, 13 melon rd …
5 August 1970
Memo of deposit
Delivered: 20 August 1970
Status: Satisfied on 27 September 2007
Persons entitled: National Westminster Bank PLC
Description: 61/62 nevern square london S.W. 7.
30 September 1969
Memorandum of deposit
Delivered: 20 October 1969
Status: Satisfied on 27 September 2007
Persons entitled: Dalton Barton & Company LTD
Description: 61/62 nevern square, london S.W.5.
1 July 1968
Equitable mortgage
Delivered: 4 July 1968
Status: Satisfied on 27 September 2007
Persons entitled: Eastern Bank LTD
Description: 25, nevern place, london SW5 86 & 88, lexham gardens…
5 June 1968
Mortgage
Delivered: 10 June 1968
Status: Satisfied on 27 September 2007
Persons entitled: London & Manchester Assurance Co. LTD
Description: 9, elvaston place, kensington.
13 April 1967
Legal charge
Delivered: 19 April 1967
Status: Satisfied on 27 September 2007
Persons entitled: Stream Farm Estates LTD.
Description: 39, nevern square, kensington & chelsea, london.
22 March 1967
Equitable mortgage
Delivered: 23 March 1967
Status: Satisfied on 27 September 2007
Persons entitled: The Eastern Bank LTD
Description: Various properties in kensington & chelsea london. (See…
25 October 1966
Equit mortgage
Delivered: 1 November 1966
Status: Satisfied on 27 September 2007
Persons entitled: The Eastern Bank LTD
Description: Various property in sw 5 & sw 7 london (see doc 11 for…
29 September 1966
Equitable mortgage
Delivered: 18 October 1966
Status: Satisfied on 27 September 2007
Persons entitled: The Eastern Bank LTD
Description: Various properties in london S.W.5 & SW7 (see doc 10 for…
15 November 1965
Instr. Of charge.
Delivered: 22 November 1965
Status: Satisfied on 27 September 2007
Persons entitled: Barclays Bank PLC
Description: 68, queens gate london, S.W. 7.