CAOB PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR

Company number 00538016
Status Active
Incorporation Date 14 September 1954
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 9,999 ; Full accounts made up to 31 December 2014. The most likely internet sites of CAOB PROPERTIES LIMITED are www.caobproperties.co.uk, and www.caob-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caob Properties Limited is a Private Limited Company. The company registration number is 00538016. Caob Properties Limited has been working since 14 September 1954. The present status of the company is Active. The registered address of Caob Properties Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001

Director
DAVIS, David

90 years old


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

CAOB PROPERTIES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,999

04 Oct 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9,999

06 Oct 2014
Full accounts made up to 31 December 2013
...
... and 68 more events
20 Apr 1988
Return made up to 25/03/88; full list of members

22 Apr 1987
Full accounts made up to 30 September 1986

22 Apr 1987
Return made up to 20/03/87; full list of members

19 Jun 1986
Full accounts made up to 30 September 1985

02 May 1986
Return made up to 24/03/86; full list of members

CAOB PROPERTIES LIMITED Charges

30 July 1971
Supplemental trust deed
Delivered: 6 August 1971
Status: Outstanding
Persons entitled: The Prudential Assurance Company LTD
Description: B.P. house 68-78 (evens inc) chiswell street 5-21 (odd nos…
9 November 1959
Supplemental trust deed
Delivered: 24 November 1959
Status: Outstanding
Persons entitled: The Prudential Assurance Company LTD
Description: "Beecham house" great west road, brentford title no mx…