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

DISTINGUISHED PROPERTIES LIMITED

54 BERMONDSEY STREET, LONDON, SE1,
Company Registration Number
06066640
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Distinguished Properties Ltd
DISTINGUISHED PROPERTIES LIMITED was founded on 2007-01-24 and had its registered office in 54 Bermondsey Street. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
DISTINGUISHED PROPERTIES LIMITED
 
Legal Registered Office
54 BERMONDSEY STREET
LONDON
 
Filing Information
Company Number 06066640
Date formed 2007-01-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-11-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-16 14:40:40
Primary Source:Companies House
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 DISTINGUISHED PROPERTIES LIMITED
The following companies were found which have the same name as DISTINGUISHED PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISTINGUISHED PROPERTIES CONSTRUCTION COMPANY, INC. 24 PAYNE WHITNEY LANE NASSAU MANHASSET NEW YORK 11030 Active Company formed on the 2002-08-09
DISTINGUISHED PROPERTIES INSURANCE BROKERAGE, LLC 230 PARK AVENUE / 32ND FLOOR New York NEW YORK NY 10169 Active Company formed on the 1997-02-28
DISTINGUISHED PROPERTIES RISK MANAGEMENT, LLC 230 PARK AVE./ 32ND FLOOR New York NEW YORK NY 10169 Active Company formed on the 1997-01-16
Distinguished Properties Inc. 3472 Research Pkwy #104-502 Colorado Springs CO 80920 Good Standing Company formed on the 2012-08-23
DISTINGUISHED PROPERTIES, L.L.C 17909 SE 121ST PL RENTON WA 980590000 Dissolved Company formed on the 2006-08-26
Distinguished Properties, LLC 2706 MANOOMIN PLACE VIRGINIA BEACH VA 23451 Active Company formed on the 2014-02-25
DISTINGUISHED PROPERTIES GROUP, LLC 7501 PARAGON RD - DAYTON OH 45459 Active Company formed on the 2010-08-20
DISTINGUISHED PROPERTIES AND RENTING, LLC 2736 HYDE PARK AVENUE - CINCINNATI OH 45209 Active Company formed on the 2002-02-25
DISTINGUISHED PROPERTIES LLC 3730 DAVENANT AVE - CINCINNATI OH 45213 Active Company formed on the 2005-04-06
DISTINGUISHED PROPERTIES LTD. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2004-10-06
Distinguished Properties LLC 57 Edwards Access Rd Suite 11 Edwards CO 81632 Good Standing Company formed on the 2016-12-05
DISTINGUISHED PROPERTIES, INC. 108 LAKESHORE DRIVE NORTH PALM BEACH FL 33408 Inactive Company formed on the 1979-07-25
DISTINGUISHED PROPERTIES, LLC 20533 Biscayne Blvd Miami FL 33180 Active Company formed on the 2002-03-15
DISTINGUISHED PROPERTIES, INC. 6350 N ANDREWS AVE #100 FT LAUDERDALE FL 33309 Inactive Company formed on the 1995-08-30
DISTINGUISHED PROPERTIES RISK MANAGEMENT CORP Delaware Unknown
DISTINGUISHED PROPERTIES UMBRELLA MANAGERS INC Delaware Unknown
DISTINGUISHED PROPERTIES INC Georgia Unknown
DISTINGUISHED PROPERTIES UNLIMITED, LLC 3903 GLEN MEADOW DRIVE Norcross GA 30092 Active/Compliance Company formed on the 2012-12-07
DISTINGUISHED PROPERTIES CLEANING USA INC Georgia Unknown
DISTINGUISHED PROPERTIES INC Georgia Unknown

Company Officers of DISTINGUISHED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHARLES LAVERY
Company Secretary 2008-12-15
PETER CHARLES DE HAAN
Director 2008-12-15
ANDREW CHARLES LAVERY
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GRAHAM OGDEN
Director 2008-12-15 2010-10-31
LOUCAS THEODOROU
Company Secretary 2007-02-26 2008-12-18
KEVIN RAYMOND CARR
Director 2007-02-26 2008-12-18
LOUCAS THEODOROU
Director 2007-02-26 2008-12-18
QA REGISTRARS LIMITED
Nominated Secretary 2007-01-24 2007-02-08
QA NOMINEES LIMITED
Nominated Director 2007-01-24 2007-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHARLES LAVERY THE B4 PARTNERSHIP (UK) LIMITED Company Secretary 2007-07-24 CURRENT 2007-07-24 Active
ANDREW CHARLES LAVERY BARTLETT LAVERY LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
ANDREW CHARLES LAVERY BARTLETT MILLER LIMITED Company Secretary 2006-06-14 CURRENT 2006-06-14 Active
ANDREW CHARLES LAVERY OPUS 106 LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
ANDREW CHARLES LAVERY BRITTENDEN PROPERTY SERVICES LIMITED Company Secretary 2002-11-30 CURRENT 2000-07-04 Active
ANDREW CHARLES LAVERY DOWNSTREAM ACCESS LIMITED Company Secretary 2002-07-01 CURRENT 1999-08-20 Dissolved 2013-11-19
ANDREW CHARLES LAVERY OPUS 101 LIMITED Company Secretary 2002-07-01 CURRENT 1999-06-04 Dissolved 2013-11-19
ANDREW CHARLES LAVERY ADAM BANCROFT ASSOCIATES LIMITED Company Secretary 2002-07-01 CURRENT 1988-06-13 Dissolved 2013-11-19
PETER CHARLES DE HAAN TAVERN APARTMENTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Active
PETER CHARLES DE HAAN OPUS 105 LIMITED Director 2008-09-22 CURRENT 2008-09-22 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS NOMINEES LIMITED Director 2008-07-01 CURRENT 2008-07-01 Active
PETER CHARLES DE HAAN OPUS RESIDENTIAL INVESTMENTS Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2017-08-29
PETER CHARLES DE HAAN OPUS PROPERTY CONSTRUCTION LTD Director 2007-04-23 CURRENT 2007-04-23 Active - Proposal to Strike off
PETER CHARLES DE HAAN OPUS PROPERTY INVESTMENT LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS CORPORATE TRUSTEES LIMITED Director 2006-01-05 CURRENT 2005-12-29 Active
PETER CHARLES DE HAAN OPUS 106 LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPTECON LIMITED Director 2000-07-20 CURRENT 2000-06-21 Dissolved 2017-08-29
PETER CHARLES DE HAAN ADM GROUP MAILING SERVICES LIMITED Director 2000-05-19 CURRENT 1986-04-03 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM FULFILMENT LIMITED Director 2000-05-19 CURRENT 1989-11-10 Dissolved 2017-09-12
PETER CHARLES DE HAAN OTM MAILING LIMITED Director 2000-05-19 CURRENT 1994-12-06 Dissolved 2017-09-12
PETER CHARLES DE HAAN H & H FINE WINES LIMITED Director 1999-12-14 CURRENT 1989-02-28 Active - Proposal to Strike off
PETER CHARLES DE HAAN D H PROPERTY INVESTMENTS LIMITED Director 1999-12-13 CURRENT 1999-11-09 Dissolved 2017-09-12
PETER CHARLES DE HAAN OPUS PROPERTY FINANCE LIMITED Director 1999-12-13 CURRENT 1999-11-09 Active
PETER CHARLES DE HAAN ADAM BANCROFT ASSOCIATES LIMITED Director 1999-12-02 CURRENT 1988-06-13 Dissolved 2013-11-19
PETER CHARLES DE HAAN DOWNSTREAM ACCESS LIMITED Director 1999-10-31 CURRENT 1999-08-20 Dissolved 2013-11-19
PETER CHARLES DE HAAN BANCROFT WINES LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST MARKETING LIMITED Director 1999-10-31 CURRENT 1999-08-20 Active
PETER CHARLES DE HAAN OPUS TRUST LIMITED Director 1999-08-23 CURRENT 1999-07-16 Active
PETER CHARLES DE HAAN OPUS 101 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Dissolved 2013-11-19
PETER CHARLES DE HAAN OPUS TRUST GROUP LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
PETER CHARLES DE HAAN OPUS 102 LIMITED Director 1999-08-03 CURRENT 1999-06-04 Active
ANDREW CHARLES LAVERY LISMORE CASTLE & GARDENS LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
ANDREW CHARLES LAVERY DEVONSHIRE PROPERTY (MM) LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
ANDREW CHARLES LAVERY DEVONSHIRE HOTELS & RESTAURANTS GROUP LIMITED Director 2017-05-09 CURRENT 1981-07-07 Active
ANDREW CHARLES LAVERY CHATSWORTH ESTATE TRADING LIMITED Director 2017-01-05 CURRENT 1986-07-01 Active
ANDREW CHARLES LAVERY CHATSWORTH HOUSE ENTERPRISES LIMITED Director 2016-07-01 CURRENT 2014-05-13 Active
ANDREW CHARLES LAVERY THE DEVONSHIRE GROUP LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANDREW CHARLES LAVERY TOPSHAM MARINE LIMITED Director 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-03-14
ANDREW CHARLES LAVERY BARTLETT LAVERY LIMITED Director 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
ANDREW CHARLES LAVERY BARTLETT MILLER LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ANDREW CHARLES LAVERY OPUS 106 LIMITED Director 2004-08-04 CURRENT 2004-08-04 Dissolved 2013-11-19
ANDREW CHARLES LAVERY BRITTENDEN PROPERTY SERVICES LIMITED Director 2002-11-30 CURRENT 2000-07-04 Active
ANDREW CHARLES LAVERY DOWNSTREAM ACCESS LIMITED Director 2002-07-01 CURRENT 1999-08-20 Dissolved 2013-11-19
ANDREW CHARLES LAVERY OPUS 101 LIMITED Director 2002-07-01 CURRENT 1999-06-04 Dissolved 2013-11-19
ANDREW CHARLES LAVERY ADAM BANCROFT ASSOCIATES LIMITED Director 2002-07-01 CURRENT 1988-06-13 Dissolved 2013-11-19

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
2013-11-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-07-23DS01APPLICATION FOR STRIKING-OFF
2013-04-09LATEST SOC09/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-09AR0124/01/13 FULL LIST
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-27AR0124/01/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0124/01/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS OGDEN
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GRAHAM OGDEN / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DE HAAN / 07/07/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1 CHINA WHARF 29 MILL STREET LONDON SE1 2BQ
2010-03-11AR0124/01/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GRAHAM OGDAN / 11/03/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES LAVERY / 08/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GRAHAM OGDAN / 09/10/2009
2009-05-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / PETER DE HAAN / 16/12/2008
2009-02-12225CURREXT FROM 30/09/2008 TO 31/03/2009
2009-01-07288aDIRECTOR APPOINTED PETER CHARLES DE HAAN
2009-01-07288aDIRECTOR AND SECRETARY APPOINTED ANDREW CHARLES LAVERY
2008-12-23288aDIRECTOR APPOINTED DENNIS GRAHAM OGDAN
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY LOUCAS THEODOROU
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR KEVIN CARR
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM C/O URBAN LAND GROUP URBAN HOUSE 1ST FLOOR 43 CHASE SIDE LONDON N14 5BP
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-11363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-11225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27287REGISTERED OFFICE CHANGED ON 27/03/07 FROM: FIRST FLOOR URBAN HOUSE 43 CHASE SIDE LONDON N14 5BP
2007-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-15395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12287REGISTERED OFFICE CHANGED ON 12/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-02-12288bDIRECTOR RESIGNED
2007-02-12288bSECRETARY RESIGNED
2007-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DISTINGUISHED PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISTINGUISHED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-05-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-05-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2007-05-03 Outstanding OPUS PROPERTY FINANCE LIMITED
DEBENTURE 2007-03-15 Outstanding OPUS PROPERTY FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of DISTINGUISHED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISTINGUISHED PROPERTIES LIMITED
Trademarks
We have not found any records of DISTINGUISHED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTINGUISHED 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 (99999 - Dormant Company) as DISTINGUISHED PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DISTINGUISHED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTINGUISHED 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 DISTINGUISHED 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.
    Other companies at postcode SE1