Company number 01629802
Status Active
Incorporation Date 19 April 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RAYNER ESSEX, TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 016298020038, created on 14 March 2017; Group of companies' accounts made up to 24 December 2015. The most likely internet sites of CLYDPRIDE LIMITED are www.clydpride.co.uk, and www.clydpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 3.5 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.Clydpride Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01629802. Clydpride Limited has been working since 19 April 1982.
The present status of the company is Active. The registered address of Clydpride Limited is C O Rayner Essex Tavistock House South Tavistock Square London Wc1h 9lg. . FAUST, Tirza is a Secretary of the company. FAUST, Aron is a Director of the company. FAUST, Leon is a Director of the company. LINTON, Martin Henry is a Director of the company. Secretary FAUST, Leon has been resigned. Secretary FAUST, Leon has been resigned. Secretary FAUST, Tirza has been resigned. Director FAUST, David has been resigned. Director FAUST, Hinda Rifka has been resigned. Director FAUST, Tirza has been resigned. Director FAUST, Tirza has been resigned. Director FREIFELD, Jacob has been resigned. The company operates in "Other education n.e.c.".
Current Directors
Director
FAUST, Aron
Appointed Date: 22 October 2001
56 years old
Resigned Directors
Secretary
FAUST, Leon
Resigned: 18 February 2016
Appointed Date: 10 July 2015
Secretary
FAUST, Tirza
Resigned: 10 July 2015
Appointed Date: 16 January 1996
Director
FAUST, David
Resigned: 24 October 2005
Appointed Date: 19 October 1993
58 years old
Director
FAUST, Tirza
Resigned: 26 September 2005
Appointed Date: 22 July 1997
84 years old
Director
FREIFELD, Jacob
Resigned: 22 October 2001
Appointed Date: 26 September 2001
66 years old
CLYDPRIDE LIMITED Events
14 March 2017
Charge code 0162 9802 0038
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property being 102 park west, edgware road, london t/no…
24 December 2013
Charge code 0162 9802 0037
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Notification of addition to or amendment of charge…
24 December 2013
Charge code 0162 9802 0036
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 8 hemnall street, epping CM16 4LW title number EX302861…
24 December 2013
Charge code 0162 9802 0035
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 10A hemnall street, epping CM16 4LW title number EX466046…
24 December 2013
Charge code 0162 9802 0034
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 6 hemnall street, epping CM16 4LW title number EX274822. 8…
24 December 2013
Charge code 0162 9802 0033
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 6 hemnall street, epping CM16 4LW title number EX274822…
24 December 2013
Charge code 0162 9802 0032
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 10 hemnall street, epping CM16 4LW title number EX253955…
12 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 87 viaduct cottage, luton.
12 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 189 devonshire road, london.
1 March 2013
Legal charge
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35 galloway, london.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 suffolk street london.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 carters lane woking.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 flexditch road reading.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4A clarendon road london.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37, 39 and 41 princes plain bromley.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 cheyne walk flat 3 london, 30B fernshaw road london.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 park road london.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 village close london and 39 and 41 mandeville road…
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18C ballards lane london, 19 bourne hill london and 24…
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 brook road south brentford, 159 link field road…
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 weller close amersham.
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 spencer road london.
18 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2001
Debenture between the company and bayerische landesbank girozentrale, london branch as agent and trustee for the finance parties under the credit agreement (all terms as defined)
Delivered: 15 November 2001
Status: Satisfied
on 11 December 2013
Persons entitled: Bayerische Landesbank Girozentrale, London Branch
Description: By way of first equitable mortgage the property k/a all…
28 September 2001
Legal charge
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being 178 to 192 (even) high street and 1 to…
15 April 1992
Fixed and floating charge
Delivered: 25 April 1992
Status: Satisfied
on 19 January 1996
Persons entitled: Riggs A.P. Bank Limited
Description: See form 395 for full details. Fixed and floating charges…
28 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied
on 6 November 2001
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 6/10 hatton…
13 December 1990
Memorandum
Delivered: 14 December 1990
Status: Satisfied
on 6 November 2001
Persons entitled: Bnp Mortgages Limited
Description: All monies from time to time held by midland bank PLC to…
10 December 1990
Fixed and floating charge
Delivered: 21 December 1990
Status: Satisfied
on 18 October 2001
Persons entitled: Woolwich Building Society
Description: F/Hold property - 19/22 hatton garden, london EC1 title no…
26 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied
on 6 November 2001
Persons entitled: Riggs a P Bank Limited
Description: Charge over all credit balances.
8 November 1990
Fixed and floating charge
Delivered: 20 January 1993
Status: Satisfied
on 6 November 2001
Persons entitled: Woolwich Building Society
Description: F/H property k/a 55 greek street and 1-8 inclusive…
8 November 1990
Fixed and floating charge
Delivered: 20 January 1993
Status: Satisfied
on 6 November 2001
Persons entitled: Woolwich Building Society
Description: F/H property k/a 3 windmill street london W1 t/n LN69938…
13 September 1990
Legal charge
Delivered: 3 October 1990
Status: Satisfied
on 6 November 2001
Persons entitled: Bnp Mortgages Limited
Description: 1) 6 hatton garden, london. T/n 2N 223379 2) 7 hatton…
20 June 1988
Legal charge
Delivered: 22 June 1988
Status: Satisfied
on 3 April 1993
Persons entitled: Riggs a P Bank Limited
Description: F/H property known as minford house, rockley road…
1 March 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied
on 17 April 1993
Persons entitled: Midland Bank PLC
Description: 6, 7, 8, 9 and 10 hatton garden and 3 ely court, london EC1.
30 November 1987
Legal mortgage
Delivered: 15 December 1987
Status: Satisfied
on 3 April 1993
Persons entitled: Volskas Limited
Description: First all that f/h property k/a minford house, rockley…
24 January 1984
Legal charge
Delivered: 25 January 1984
Status: Satisfied
on 6 November 2001
Persons entitled: A.P. Bank Limited
Description: Treasure house 19, 20 and 21 hatton garden. London EC1 and…
3 December 1982
Legal mortgage
Delivered: 7 December 1982
Status: Satisfied
on 6 November 2001
Persons entitled: County Bank Limited
Description: Property known as 218 to 226 kingsland road & 5 & 7…