CASTLERIDGE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4JX

Company number 03482642
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 10 CAMBRIDGE GATE, LONDON, NW1 4JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of CASTLERIDGE PROPERTIES LIMITED are www.castleridgeproperties.co.uk, and www.castleridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Castleridge Properties Limited is a Private Limited Company. The company registration number is 03482642. Castleridge Properties Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Castleridge Properties Limited is 10 Cambridge Gate London Nw1 4jx. . MASRI, Ruth is a Secretary of the company. DANGOOR, Elias Menashi is a Director of the company. MASRI, Sami is a Director of the company. Secretary PRATER, Roger Kenneth has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DANGOOR, Jack has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MASRI, Ruth
Appointed Date: 20 September 2006

Director
DANGOOR, Elias Menashi
Appointed Date: 05 January 1998
99 years old

Director
MASRI, Sami
Appointed Date: 03 July 2013
72 years old

Resigned Directors

Secretary
PRATER, Roger Kenneth
Resigned: 20 September 2006
Appointed Date: 17 December 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
DANGOOR, Jack
Resigned: 03 July 2013
Appointed Date: 17 December 1997
70 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Persons With Significant Control

Mr Sami Masri
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

CASTLERIDGE PROPERTIES LIMITED Events

21 Feb 2017
Confirmation statement made on 17 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 55 more events
20 Jan 1998
New director appointed
20 Jan 1998
New secretary appointed
20 Jan 1998
Director resigned
20 Jan 1998
Secretary resigned
17 Dec 1997
Incorporation

CASTLERIDGE PROPERTIES LIMITED Charges

21 April 2006
Floating charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Floating charge all the undertaking property and assets of…
21 April 2006
Charge of rent account
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All rights title and interest in and to the deposit. See…
21 April 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Westgate house dartford t/no K760371 a floating charge over…
20 November 2001
Legal charge
Delivered: 28 November 2001
Status: Satisfied on 4 October 2008
Persons entitled: Halifax PLC
Description: All that freehold property known as westgate house spital…
20 November 2001
Floating charge
Delivered: 28 November 2001
Status: Satisfied on 27 June 2006
Persons entitled: Halifax PLC
Description: By way of floating charge the whole undertaking of the…
20 November 2001
Deed of assignment of rents
Delivered: 28 November 2001
Status: Satisfied on 27 June 2006
Persons entitled: Halifax PLC
Description: All rents payable in respect of all that freehold property…
27 January 1998
Legal charge
Delivered: 6 February 1998
Status: Satisfied on 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: First legal mortgage over property known as westgate house…
27 January 1998
Floating charge
Delivered: 6 February 1998
Status: Satisfied on 4 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge over all the undertaking and all the…