CAMEO HOMES KENT LLP
EAST FINCHLEY

Hellopages » Greater London » Barnet » N2 8EY

Company number OC339211
Status Liquidation
Incorporation Date 6 August 2008
Company Type Limited Liability Partnership
Address LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Liquidators' statement of receipts and payments to 11 September 2016; Liquidators' statement of receipts and payments to 11 September 2015; Notice of Constitution of Liquidation Committee. The most likely internet sites of CAMEO HOMES KENT LLP are www.cameohomeskent.co.uk, and www.cameo-homes-kent.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Barbican Rail Station is 5.9 miles; to Battersea Park Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 9.1 miles; to Brentford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameo Homes Kent Llp is a Limited Liability Partnership. The company registration number is OC339211. Cameo Homes Kent Llp has been working since 06 August 2008. The present status of the company is Liquidation. The registered address of Cameo Homes Kent Llp is Langley House Park Road East Finchley London N2 8ey. . BRETT-CHAPONNEL, Mathew Alexander is a LLP Designated Member of the company. JAMES, Robert is a LLP Designated Member of the company. SHUBROOK, Brian Ralph is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member SHUBROOK, Brian Ralph has been resigned. LLP Designated Member SHUBROOK, Pauline has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BRETT-CHAPONNEL, Mathew Alexander
Appointed Date: 06 August 2008
54 years old

LLP Designated Member
JAMES, Robert
Appointed Date: 06 August 2008
73 years old

LLP Designated Member
SHUBROOK, Brian Ralph
Appointed Date: 10 November 2011
75 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 06 August 2008
Appointed Date: 06 August 2008

LLP Designated Member
SHUBROOK, Brian Ralph
Resigned: 30 June 2010
Appointed Date: 06 April 2009
75 years old

LLP Designated Member
SHUBROOK, Pauline
Resigned: 10 November 2011
Appointed Date: 30 June 2010
74 years old

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 06 August 2008
Appointed Date: 06 August 2008

CAMEO HOMES KENT LLP Events

14 Nov 2016
Liquidators' statement of receipts and payments to 11 September 2016
12 Nov 2015
Liquidators' statement of receipts and payments to 11 September 2015
05 Aug 2015
Notice of Constitution of Liquidation Committee
03 Nov 2014
Notice of Constitution of Liquidation Committee
10 Oct 2014
Registered office address changed from 553 High Road Wembley Middlesex HA0 2DW England to Langley House Park Road East Finchley London N2 8EY on 10 October 2014
...
... and 30 more events
13 Mar 2009
LLP member appointed mathew brett-chaponnel
13 Mar 2009
LLP member appointed robert james
13 Mar 2009
Member resigned company directors LIMITED
13 Mar 2009
Member resigned temple secretaries LIMITED
06 Aug 2008
Incorporation document\certificate of incorporation

CAMEO HOMES KENT LLP Charges

7 January 2014
Charge code OC33 9211 0004
Delivered: 18 January 2014
Status: Satisfied on 23 September 2014
Persons entitled: D.A. Johnson Associates Limited
Description: F/H units 1,2 & 4 the alps, rochester t/no K957984…
29 October 2012
Legal charge
Delivered: 7 November 2012
Status: Satisfied on 23 September 2014
Persons entitled: Calkent Limited
Description: All that f/h property k/a land on the south east side of…
5 May 2009
Legal charge
Delivered: 7 May 2009
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the east side of borstal road rochester kent t/no…
17 April 2009
Debenture
Delivered: 21 April 2009
Status: Satisfied on 23 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…