CELTIC LAND LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 03299923
Status Active
Incorporation Date 8 January 1997
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CELTIC LAND LIMITED are www.celticland.co.uk, and www.celtic-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celtic Land Limited is a Private Limited Company. The company registration number is 03299923. Celtic Land Limited has been working since 08 January 1997. The present status of the company is Active. The registered address of Celtic Land Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . CLARE, Sally is a Secretary of the company. OSBORNE, Trevor is a Director of the company. Secretary DAVIES, Gareth James has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SUMMERS, Jacqueline has been resigned. Secretary HERTS NOMINEES LIMITED has been resigned. Secretary HERTS SECRETARIAT LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HERTS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARE, Sally
Appointed Date: 11 January 2008

Director
OSBORNE, Trevor
Appointed Date: 16 June 1997
82 years old

Resigned Directors

Secretary
DAVIES, Gareth James
Resigned: 31 December 2003
Appointed Date: 12 October 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 January 1997
Appointed Date: 08 January 1997

Secretary
SUMMERS, Jacqueline
Resigned: 01 October 2008
Appointed Date: 16 June 1997

Secretary
HERTS NOMINEES LIMITED
Resigned: 16 June 1997
Appointed Date: 23 January 1997

Secretary
HERTS SECRETARIAT LIMITED
Resigned: 16 June 1997
Appointed Date: 23 January 1997

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 January 1997
Appointed Date: 08 January 1997

Director
HERTS NOMINEES LIMITED
Resigned: 16 June 1997
Appointed Date: 23 January 1997

Persons With Significant Control

Mr Trevor Osborne Frics
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CELTIC LAND LIMITED Events

27 Feb 2017
Confirmation statement made on 8 January 2017 with updates
18 Aug 2016
Satisfaction of charge 1 in full
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2016
Compulsory strike-off action has been discontinued
11 May 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

...
... and 56 more events
25 Jan 1997
Secretary resigned
25 Jan 1997
New director appointed
25 Jan 1997
New secretary appointed
25 Jan 1997
Registered office changed on 25/01/97 from: crown houser 64 whitchurch road cardiff CF4 3LX
08 Jan 1997
Incorporation

CELTIC LAND LIMITED Charges

1 December 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land and buildings at penbro farm breage helston…