CONNAUGHT ENTERPRISES LIMITED

Hellopages » Greater London » Camden » NW3 2BH

Company number 03205251
Status Active
Incorporation Date 23 May 1996
Company Type Private Limited Company
Address 56A HAVERSTOCK HILL, LONDON, NW3 2BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 25 in full; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of CONNAUGHT ENTERPRISES LIMITED are www.connaughtenterprises.co.uk, and www.connaught-enterprises.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and five months. Connaught Enterprises Limited is a Private Limited Company. The company registration number is 03205251. Connaught Enterprises Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Connaught Enterprises Limited is 56a Haverstock Hill London Nw3 2bh. The company`s financial liabilities are £1724.08k. It is £1492.75k against last year. The cash in hand is £590.84k. It is £581.89k against last year. And the total assets are £1823.12k, which is £1809.48k against last year. KOUMI, Maria is a Secretary of the company. KOUMI, Andreas is a Director of the company. KOUMI, Maria is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


connaught enterprises Key Finiance

LIABILITIES £1724.08k
+645%
CASH £590.84k
+6502%
TOTAL ASSETS £1823.12k
+13257%
All Financial Figures

Current Directors

Secretary
KOUMI, Maria
Appointed Date: 23 May 1996

Director
KOUMI, Andreas
Appointed Date: 23 May 1996
60 years old

Director
KOUMI, Maria
Appointed Date: 23 May 1996
56 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 23 May 1996
Appointed Date: 23 May 1996

CONNAUGHT ENTERPRISES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Oct 2016
Satisfaction of charge 25 in full
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 May 2015
14 Aug 2015
Registration of charge 032052510046, created on 31 July 2015
...
... and 105 more events
21 Sep 1996
Particulars of mortgage/charge
21 Sep 1996
Particulars of mortgage/charge
10 Jun 1996
Ad 24/05/96--------- £ si 98@1=98 £ ic 2/100
03 Jun 1996
Secretary resigned
23 May 1996
Incorporation

CONNAUGHT ENTERPRISES LIMITED Charges

31 July 2015
Charge code 0320 5251 0046
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 77 tottenham lane london t/no AGL98641 please see image for…
31 July 2015
Charge code 0320 5251 0045
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 77 tottenham lane london t/n AGL98641…
31 July 2015
Charge code 0320 5251 0044
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 111 upper tollington park london t/n AGL165125…
31 July 2015
Charge code 0320 5251 0043
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 5 digby crescent london t/n LN173219…
31 July 2015
Charge code 0320 5251 0042
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 1 - 5 digby crescent london t/n EGL204132…
31 July 2015
Charge code 0320 5251 0041
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 2 - 5 digby crescent london…
31 July 2015
Charge code 0320 5251 0040
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: Flat 3 - 5 digby crescent london t/n EGL204131…
31 July 2015
Charge code 0320 5251 0039
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 67 braemar road london t/n MX393317…
31 July 2015
Charge code 0320 5251 0038
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 48 marlborough road london t/n 103153…
31 July 2015
Charge code 0320 5251 0037
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 27 milton avenue london t/n MX442337…
31 July 2015
Charge code 0320 5251 0036
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 19 muswell hill broadway london t/n MX305311…
31 July 2015
Charge code 0320 5251 0035
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 139 greyhound road london t/n NGL325487…
31 July 2015
Charge code 0320 5251 0034
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 38 gloucester drive london t/n LN158526…
31 July 2015
Charge code 0320 5251 0033
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 70-72 chase side london t/n AGL97594…
31 July 2015
Charge code 0320 5251 0032
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 325 caledonian road london t/n LN6629…
31 July 2015
Charge code 0320 5251 0031
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 323 caledonian road and 39 lyon street title number…
31 July 2015
Charge code 0320 5251 0030
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 278 ferme park road london t/n NGL339857…
3 December 2013
Charge code 0320 5251 0029
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 278 west end lane west hampstead london…
3 December 2013
Charge code 0320 5251 0028
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: F/H 278 west end lane west hampstead london…
11 April 2013
Charge code 0320 5251 0027
Delivered: 15 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 325 caledonian road london t/n LN6629.
30 March 2012
Deed of charge over credit balances
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
30 March 2012
Debenture
Delivered: 10 April 2012
Status: Satisfied on 21 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2012
Legal charge
Delivered: 10 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 gloucester drive finsbury park london t/no LN158526 67…
1 December 2008
Legal mortgage
Delivered: 4 December 2008
Status: Satisfied on 20 April 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 70-72 chase side london.
2 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 20 April 2012
Persons entitled: The Marfin Popular Bank Public Company Limited
Description: 19 muswell hill broadway, london.
4 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 church crescent, london. The rental income by way of…
7 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 268 ferme park road london t/n MX332461, fixed charge all…
31 August 2007
Legal charge
Delivered: 8 September 2007
Status: Satisfied on 20 April 2012
Persons entitled: Marfin Popular Bank Public Co Limited
Description: 11 winikfield road london t/no EGL21280. With the benefit…
15 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 20 April 2012
Persons entitled: Marfin Popular Bank Public Co LTD
Description: 77 tottenham lane, london. See the mortgage charge document…
18 January 2007
Legal charge
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 181 lordship lane tottenham the rental income by way of…
7 December 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: All that f/h property k/a 268 ferme park road, hornsey…
15 November 2006
Legal charge
Delivered: 18 November 2006
Status: Satisfied on 20 April 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 111 upper tollington park, hornsey, london. The benefit of…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 20 April 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 278 ferme park road hornsey the benefit of rights licences…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 24 April 2012
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 56 woodland road handsworth, the benefit of rights…
15 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 278/278A west end lane, hampstead. By way of fixed charge…
6 April 2005
Legal charge
Delivered: 15 April 2005
Status: Satisfied on 20 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 139 greyhound road london N17 6XR. With the benefit of all…
2 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 139 greyhound road tottenham london.
8 September 1999
Legal charge
Delivered: 10 September 1999
Status: Satisfied on 20 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: The property known as 67 braemar avenue london N15 5HA, the…
26 April 1999
Legal mortgage
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 3 trinity road wood green l/b haringey-MX243335. With the…
18 November 1997
Mortgage
Delivered: 5 December 1997
Status: Satisfied on 20 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Property k/a 38 gloucester drive london t/no LN158526 and…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 27 milton avenue london N6 and the benefit of all rights…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 48 marlborough road london N19 and the benefit of all…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 5 digby cresecent london N4 and the benefit of all rights…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 1 5 digby cresecent london N4 and the benefit of all…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 2 5 digby cresecent london N4 and the benefit of all…
12 September 1996
Legal charge
Delivered: 21 September 1996
Status: Satisfied on 28 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: Flat 3 digby crescent london N4 and the benefit of all…