JOHN CAHILL & COMPANY LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 1EQ

Company number 02825348
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 6 RICE PARADE, FAIRWAY, PETTS WOOD, ORPINGTON, KENT, BR5 1EQ
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6,000 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHN CAHILL & COMPANY LIMITED are www.johncahillcompany.co.uk, and www.john-cahill-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. John Cahill Company Limited is a Private Limited Company. The company registration number is 02825348. John Cahill Company Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of John Cahill Company Limited is 6 Rice Parade Fairway Petts Wood Orpington Kent Br5 1eq. . CAHILL, John Hugh is a Secretary of the company. CAHILL, Carole Irene is a Director of the company. CAHILL, John Hugh is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAHILL, Nicholas John has been resigned. Director CAHILL, Phillip John has been resigned. Director COLLINS, Alan John Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SHEPHERD, John has been resigned. Director VIDLER, Claire Elizabeth Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CAHILL, John Hugh
Appointed Date: 09 June 1993

Director
CAHILL, Carole Irene
Appointed Date: 20 February 1994
81 years old

Director
CAHILL, John Hugh
Appointed Date: 09 June 1993
84 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

Director
CAHILL, Nicholas John
Resigned: 03 June 2013
Appointed Date: 29 October 2001
43 years old

Director
CAHILL, Phillip John
Resigned: 31 December 2007
Appointed Date: 09 June 1997
54 years old

Director
COLLINS, Alan John Charles
Resigned: 21 December 1993
Appointed Date: 09 June 1993
82 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993
35 years old

Director
SHEPHERD, John
Resigned: 07 February 1994
Appointed Date: 09 June 1993
78 years old

Director
VIDLER, Claire Elizabeth Margaret
Resigned: 03 June 2013
Appointed Date: 01 May 2003
52 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 June 1993
Appointed Date: 09 June 1993

JOHN CAHILL & COMPANY LIMITED Events

09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,000

26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 6,000

18 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
17 Jun 1993
Registered office changed on 17/06/93 from: 33 crwys road cardiff CF2 4YF

17 Jun 1993
Director resigned;new director appointed

17 Jun 1993
Director resigned;new director appointed

17 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jun 1993
Incorporation

JOHN CAHILL & COMPANY LIMITED Charges

2 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 25 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 2005
Rent security deposit deed
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Market Building Limited
Description: All the monies held in the deposit account being £60,000…
14 March 2000
Rent deposit deed
Delivered: 22 March 2000
Status: Outstanding
Persons entitled: Market Building Limited
Description: The rent deposit which is defined in the rent deposit deed…
24 March 1999
Rent deposit deed
Delivered: 12 April 1999
Status: Outstanding
Persons entitled: Market Building Limited and the London Underwriting Centre Limited
Description: Deposit of £40,000 with any interest thereon and any…
2 July 1997
Deed of charge over credit balances
Delivered: 10 July 1997
Status: Satisfied on 17 March 1998
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re john cahill and company limited…
29 May 1997
Rent deposit deed
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: The London Underwriting Centre Market Building Limited
Description: All the monies held in the account (as defined in the rent…