Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NGH PROPERTIES LIMITED
Company Information for

NGH PROPERTIES LIMITED

81 CROMWELL ROAD, LONDON, SW7 5BW,
Company Registration Number
01869482
Private Limited Company
Liquidation

Company Overview

About Ngh Properties Ltd
NGH PROPERTIES LIMITED was founded on 1984-12-06 and has its registered office in . The organisation's status is listed as "Liquidation". Ngh Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NGH PROPERTIES LIMITED
 
Legal Registered Office
81 CROMWELL ROAD
LONDON
SW7 5BW
Other companies in SW7
 
Filing Information
Company Number 01869482
Company ID Number 01869482
Date formed 1984-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/06/2013
Latest return 06/09/2010
Return next due 04/10/2011
Type of accounts FULL
Last Datalog update: 2018-10-04 14:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NGH PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NGH PROPERTIES LIMITED
The following companies were found which have the same name as NGH PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NGH PROPERTIES, LLC 6741 CHELSEA BRG WEST BLOOMFIELD Michigan 48322 UNKNOWN Company formed on the 2013-04-24
NGH PROPERTIES LLC Georgia Unknown
NGH PROPERTIES LLC California Unknown
Ngh Properties LLC Indiana Unknown
NGH PROPERTIES, LLC 700 COMMERICAL ST SE #100 SALEM OR 97301 Active Company formed on the 2020-02-20
NGH PROPERTIES LLC Georgia Unknown

Company Officers of NGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-04-27
SIMON JOHN PATRICK LEAR
Director 2006-12-21
STANLEY SWEE HAN QUEK
Director 2007-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-09-01 2010-09-01
MARK NICHOLAS BALCHIN
Director 2004-04-05 2007-04-27
STEPHEN PAUL MCBRIDE
Director 2006-03-14 2006-12-21
KEVIN CHARLES MCCABE
Director 2005-01-02 2006-03-14
MARK NICHOLAS BALCHIN
Company Secretary 2001-08-16 2005-09-01
SUSAN THERESA NICKLEN
Director 2002-01-14 2005-01-19
PHILIP VAN REYK
Director 2001-08-16 2004-04-05
BRUCE LAYLAND WALKER
Director 2001-08-16 2003-04-11
ENCARNACION FAIDHI
Company Secretary 1997-10-30 2001-08-16
BASIL SULAIMAN FAIDHI
Director 1992-09-06 2001-08-16
NINA YASAR FAIDHI
Director 1993-02-18 2000-04-17
NINA YASAR FAIDHI
Company Secretary 1993-02-18 1997-10-30
AMPENO GIAMPAOLO MARIA SCARPA
Company Secretary 1992-09-06 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS MAIDENHEAD LIMITED Company Secretary 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-04 Active - Proposal to Strike off
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
SIMON JOHN PATRICK LEAR FAIRMUIR LIMITED Director 2010-08-30 CURRENT 2005-11-01 Dissolved 2015-08-04
SIMON JOHN PATRICK LEAR FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SIMON JOHN PATRICK LEAR FRASERS VINCENT SQUARE LIMITED Director 2008-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SIMON JOHN PATRICK LEAR THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Director 2007-01-24 CURRENT 2006-05-04 Active - Proposal to Strike off
SIMON JOHN PATRICK LEAR FRASERS MAIDENHEAD LIMITED Director 2006-12-21 CURRENT 2005-07-05 Active - Proposal to Strike off
STANLEY SWEE HAN QUEK GSF HOMES LIMITED Director 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
STANLEY SWEE HAN QUEK FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
STANLEY SWEE HAN QUEK SHF LETTINGS LIMITED Director 2008-11-14 CURRENT 2008-08-05 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED Director 2008-10-17 CURRENT 2006-03-16 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK FAIRMUIR LIMITED Director 2008-03-25 CURRENT 2005-11-01 Dissolved 2015-08-04
STANLEY SWEE HAN QUEK FRASERS MAIDENHEAD LIMITED Director 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
STANLEY SWEE HAN QUEK LUMIERE LEEDS NOMINEE LIMITED Director 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK LUMIERE LEEDS GENERAL PARTNER LIMITED Director 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK FIFTY FOUR TO FIFTY SIX STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK 67 - 69 DRAYTON GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-03-20 Active
STANLEY SWEE HAN QUEK FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-07-22 Active
STANLEY SWEE HAN QUEK 60 - 66 ROCHESTER ROW (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1999-03-19 Active
STANLEY SWEE HAN QUEK FIFTY THREE STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK FRASERS VINCENT SQUARE LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-08-16
STANLEY SWEE HAN QUEK STERLING REALTY LIMITED Director 1996-08-27 CURRENT 1994-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-08-20COCOMPCompulsory winding up order
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-12SOAS(A)Voluntary dissolution strike-off suspended
2011-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2011-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-07-28DS01Application to strike the company off the register
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-07RES01ADOPT ARTICLES 07/01/11
2010-12-31MG01Particulars of a mortgage or charge / charge no: 8
2010-12-30SH20Statement by directors
2010-12-30LATEST SOC30/12/10 STATEMENT OF CAPITAL;GBP 1
2010-12-30SH19Statement of capital on 2010-12-30 GBP 1
2010-12-30CAP-SSSolvency statement dated 23/12/10
2010-12-30RES06REDUCE ISSUED CAPITAL 23/12/2010
2010-12-30RES13Resolutions passed:
  • Share prem a/c cancelled 23/12/2010
  • Resolution of reduction in issued share capital
2010-09-24AR0106/09/10 ANNUAL RETURN FULL LIST
2010-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-09-16AP04Appointment of corporate company secretary Valsec Company Secretarial Services Limited
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 01/10/2009
2009-09-18363aReturn made up to 06/09/09; full list of members
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-11288cDirector's change of particulars / simon lear / 28/04/2009
2008-09-30363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-09-30353LOCATION OF REGISTER OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-07363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-08-16288aNEW DIRECTOR APPOINTED
2007-08-16288bDIRECTOR RESIGNED
2007-08-16288aNEW SECRETARY APPOINTED
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: FAIRBRIAR HOUSE THORNEY LANE IVER BUCKINGHAMSHIRE SL0 9HQ
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-19288aNEW DIRECTOR APPOINTED
2005-09-28363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-06-28AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-15288bDIRECTOR RESIGNED
2004-09-23363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-05288bDIRECTOR RESIGNED
2004-05-04288aNEW DIRECTOR APPOINTED
2003-09-23363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-02288bDIRECTOR RESIGNED
2002-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-02225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01
Industry Information
SIC/NAIC Codes
5510 - Hotels & motels with or without restaurant



Licences & Regulatory approval
We could not find any licences issued to NGH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-06-22
Winding-Up Orders2012-08-21
Petitions to Wind Up (Companies)2012-07-25
Fines / Sanctions
No fines or sanctions have been issued against NGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2001-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-15 Satisfied BARCLAYS BANK PLC
MEMORANDUM RELATING TO CREDIT BALANCES SHARES AND OTHER SECURITIES METALS AND OTHER ITEMS 1998-03-24 Satisfied CREDIT SUISSE FIRST BOSTON
MORTGAGE DEBENTURE 1988-11-17 Satisfied CREDIT SUISSE
MORTGAGE DEBENTURE 1988-09-27 Satisfied CREDIT SUISSE
LEGAL CHARGE 1986-05-20 Satisfied CREDIT SUISSE
Intangible Assets
Patents
We have not found any records of NGH PROPERTIES LIMITED registering or being granted any patents
Domain Names

NGH PROPERTIES LIMITED owns 1 domain names.

nghapartments.co.uk  

Trademarks
We have not found any records of NGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NGH PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5510 - Hotels & motels with or without restaurant) as NGH PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NGH PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyNGH PROPERTIES LIMITEDEvent Date2016-06-22
In the High Court of Justice case number 005033 Notice is hereby given that I intend to declare a First and Final dividend of 1.00 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 22 July 2016 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select Forms and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver, LTADT, PO Box 490, Ipswich, Suffolk IP1 1YR , Tel: 01473 383535 , Email RTLU.Ipswich@insolvency.gsi.gov.uk : Capacity: Liquidator :
 
Initiating party Event TypeWinding-Up Orders
Defending partyNGH PROPERTIES LIMITEDEvent Date2012-08-06
In the High Court Of Justice case number 005033 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party HARUNA TRADING LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNGH PROPERTIES LIMITEDEvent Date2012-06-18
In the High Court of Justice (Chancery Division) Companies Court case number 5033 A Petition to wind up the above-named Company, Registered Number 01869482, of 81 Cromwell Road, London SW7 5BW , presented on 18 June 2012 by HARUNA TRADING LIMITED , of 229 Arch. Makarios III Ave, Meliza Court, 4th Floor, 3105 Limassol, Cyprus , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 6 August 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 August 2012 . The Petitioners Solicitor is Teacher Stern LLP , 37-41 Bedford Row, London WC1R 4JH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NGH PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NGH PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.