Background WavePink WaveYellow Wave

BIGGLESLANE PROPERTIES LIMITED (05521248)

BIGGLESLANE PROPERTIES LIMITED (05521248) is a dissolved UK company. incorporated on 28 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BIGGLESLANE PROPERTIES LIMITED has been registered for 20 years. Current directors include BELLMAN, Peter Malcolm, BUTLER, Alex Dominic, KHALASTCHI, Anthony Menashi and 2 others.

Company Number
05521248
Status
dissolved
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLMAN, Peter Malcolm, BUTLER, Alex Dominic, KHALASTCHI, Anthony Menashi, KHALASTCHI, Frank, KHALASTCHI, Peter Salim David
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGGLESLANE PROPERTIES LIMITED

BIGGLESLANE PROPERTIES LIMITED is an dissolved company incorporated on 28 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BIGGLESLANE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100, 68201)

Status

dissolved

Active since 20 years ago

Company No

05521248

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 11 January 2018 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 28 July 2005To: 23 November 2015
Timeline

3 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Oct 16
Loan Secured
Oct 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

TANNA, Ashok Kumar

Active
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 23 Sept 2005

BELLMAN, Peter Malcolm

Active
44 Farm Avenue, LondonNW2 2BH
Born November 1950
Director
Appointed 03 Feb 2006

BUTLER, Alex Dominic

Active
81 St Martins Lane, BeckenhamBR3 3XU
Born March 1971
Director
Appointed 03 Feb 2006

KHALASTCHI, Anthony Menashi

Active
Court Lodge, LondonSW1W 8AT
Born March 1961
Director
Appointed 23 Sept 2005

KHALASTCHI, Frank

Active
Court Lodge, LondonSW1W 8AT
Born January 1933
Director
Appointed 23 Sept 2005

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 23 Sept 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 23 Sept 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jul 2005
Resigned 23 Sept 2005

Persons with significant control

1

Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
12 June 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2018
DS01DS01
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
363aAnnual Return
Legacy
1 December 2008
287Change of Registered Office
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
225Change of Accounting Reference Date
Legacy
27 October 2005
287Change of Registered Office
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
287Change of Registered Office
Incorporation Company
28 July 2005
NEWINCIncorporation