CARAMONT DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU
Company number 07094960
Status Active
Incorporation Date 3 December 2009
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Mr Hyman Wolanski on 9 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CARAMONT DEVELOPMENTS LIMITED are www.caramontdevelopments.co.uk, and www.caramont-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caramont Developments Limited is a Private Limited Company. The company registration number is 07094960. Caramont Developments Limited has been working since 03 December 2009. The present status of the company is Active. The registered address of Caramont Developments Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . WOLANSKI, Hyman is a Secretary of the company. FRIEL, Stephen James is a Director of the company. WOLANSKI, Hyman is a Director of the company. Director MORRIS, Stephen David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WOLANSKI, Hyman
Appointed Date: 03 December 2009

Director
FRIEL, Stephen James
Appointed Date: 03 December 2009
69 years old

Director
WOLANSKI, Hyman
Appointed Date: 03 December 2009
78 years old

Resigned Directors

Director
MORRIS, Stephen David
Resigned: 03 December 2009
Appointed Date: 03 December 2009
79 years old

Persons With Significant Control

Mr Stephen James Friel
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hyman Wolanski Bsc Econ Fia
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARAMONT DEVELOPMENTS LIMITED Events

09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
09 Dec 2016
Director's details changed for Mr Hyman Wolanski on 9 December 2016
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Registration of a charge
07 Apr 2016
Registration of charge 070949600007, created on 24 March 2016
...
... and 31 more events
10 Feb 2010
Appointment of Hyman Wolanski as a secretary
10 Feb 2010
Appointment of Stephen James Friel as a director
08 Feb 2010
Appointment of Hyman Wolanski as a director
26 Jan 2010
Termination of appointment of Stephen Morris as a director
03 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CARAMONT DEVELOPMENTS LIMITED Charges

24 March 2016
Charge code 0709 4960 0007
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Freehold property k/a well hall road garage and car park…
24 March 2016
Charge code 0709 4960 0006
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: F/H k/a well hall road garage and car park, well hall road…
11 July 2014
Charge code 0709 4960 0005
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Contains fixed charge…
27 November 2013
Charge code 0709 4960 0004
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: L/H property at 1-4 odeon parade, well hall road, london…
6 July 2012
Legal charge
Delivered: 10 July 2012
Status: Satisfied on 12 December 2013
Persons entitled: Cyprus Popular Bank Public Co LTD
Description: The kiosk, unit 9 well hall road, london and 4 retail units…
25 February 2010
Pledge of shares
Delivered: 12 March 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: One ordinary share of one pound in the capital of cathedral…
25 February 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 22 July 2014
Persons entitled: Marfin Popular Bank Public Co Limited
Description: Fixed and floating charge over the undertaking and all…