KADAR DEVELOPMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1QU

Company number 00803335
Status Active
Incorporation Date 30 April 1964
Company Type Private Limited Company
Address 78 QUEENS ROAD, CLIFTON, BRISTOL, BS8 1QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 24 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of KADAR DEVELOPMENTS LIMITED are www.kadardevelopments.co.uk, and www.kadar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Kadar Developments Limited is a Private Limited Company. The company registration number is 00803335. Kadar Developments Limited has been working since 30 April 1964. The present status of the company is Active. The registered address of Kadar Developments Limited is 78 Queens Road Clifton Bristol Bs8 1qu. . WHEELER, David Ian is a Secretary of the company. GOLDBERG, David Gerard is a Director of the company. GOLDBERG, Sylvia is a Director of the company. JOSEPH, Meriel Esther is a Director of the company. WHEELER, David Ian is a Director of the company. Secretary BOVAN, Kenneth Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHEELER, David Ian
Appointed Date: 01 December 2004

Director

Director
GOLDBERG, Sylvia

105 years old

Director

Director
WHEELER, David Ian

80 years old

Resigned Directors

Secretary
BOVAN, Kenneth Reginald
Resigned: 30 November 2004

Persons With Significant Control

Plyflow Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KADAR DEVELOPMENTS LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 24 March 2016
29 Feb 2016
Satisfaction of charge 2 in full
29 Feb 2016
Satisfaction of charge 1 in full
29 Feb 2016
Satisfaction of charge 21 in full
...
... and 105 more events
09 Jan 1987
Return made up to 06/01/87; full list of members

04 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Registered office changed on 03/07/86 from: 7 ford park road mutley plain plymouth PL4 6 Q2
30 Apr 1964
Certificate of incorporation
30 Apr 1964
Incorporation

KADAR DEVELOPMENTS LIMITED Charges

29 January 1997
Mortgage, made between kadar developments limited and tychon limited (together referred to as the "mortgagor") (1) and n m rothschild & sons limited (the "mortgagee") (2),
Delivered: 31 January 1997
Status: Satisfied on 7 October 2010
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage, 1 & 2 bridewell street…
11 July 1989
Legal charge
Delivered: 17 July 1989
Status: Satisfied on 29 February 2016
Persons entitled: N.M. Rothschild & Sons Limited
Description: Freehold 13,15,17 and 23 vicarage road and land and bldgs…
13 March 1989
Legal charge
Delivered: 16 March 1989
Status: Satisfied on 20 June 2003
Persons entitled: N.M. Rothschild & Sons Limite
Description: L/H property on south east side of sussex street st philips…
5 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 20 June 2003
Persons entitled: N.M. Rothschild & Sons Limited
Description: L/H land k/a 11A the corridor, bath, avon t/n AV15728…
5 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 29 March 1989
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/G 19/20 the corridor, bath, avon T.N. AV4925 together…
7 January 1988
Legal charge
Delivered: 18 January 1988
Status: Satisfied on 3 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/Hold property 103 high street, margate, kent title no…
7 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 3 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H land k/a 101 high st, maryate title no. K232660…
6 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 29 January 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a iii high st gillingham kent title no…
6 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 4 October 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H property k/a 207 & 207A queens road hastings sussex…
4 October 1987
Legal charge
Delivered: 14 October 1987
Status: Satisfied on 3 December 1988
Persons entitled: N.M. Rothschild & Sons Limited
Description: Property being land at the rear of 101 high street maryale…
30 June 1986
Legal charge
Delivered: 4 July 1986
Status: Satisfied on 7 October 2010
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H 14 & 16 boulton road reading together with all &…
6 May 1986
Legal charge
Delivered: 13 May 1986
Status: Satisfied on 31 March 1999
Persons entitled: N M Rothschild & Sons Limited
Description: F/H 16/17 bridge street swindon.
12 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 7 October 2010
Persons entitled: N M Rothschild & Sons Limited
Description: Land at valley road off linkelty lane, plympton, plymouth…
12 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied on 7 October 2010
Persons entitled: N M Rothschild & Sons Limited
Description: Units 9,10 and 11, the christy estates, bury road…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H property at valley road off linketty lane, plympton…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H of 1 acre or there abouts at valley road off linketty…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H of 1 acre or there abouts at valley road off linketty…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H units 9,10+11 comprising phase iii of the christy…
29 June 1984
Legal charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: F/H valley road off linketty lane, plympton st. Mary devon…
26 January 1970
Mortgage
Delivered: 3 February 1970
Status: Satisfied on 22 March 1991
Persons entitled: Eagle Star Insurance Company LTD
Description: F/H pieces of land in valley rd, plymouth st mary, devon…
28 April 1966
Legal charge
Delivered: 4 May 1966
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: 70 and 72 embankment road plymouth devon.
3 March 1966
Legal charge
Delivered: 9 March 1966
Status: Satisfied on 29 February 2016
Persons entitled: Barclays Bank PLC
Description: 69 mutley plain plymouth devon.