CORKTOWN DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 01972640
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM STREET, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption full accounts made up to 22 September 2015; Termination of appointment of John Lehane as a director on 30 September 2015. The most likely internet sites of CORKTOWN DEVELOPMENTS LIMITED are www.corktowndevelopments.co.uk, and www.corktown-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Corktown Developments Limited is a Private Limited Company. The company registration number is 01972640. Corktown Developments Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Corktown Developments Limited is Acre House 11 15 William Street London Nw1 3er. . O'FLYNN, Michael Joseph is a Secretary of the company. O'FLYNN, John Francis is a Director of the company. O'FLYNN, Michael Joseph is a Director of the company. Director KELLEHER, Cornelius Francis has been resigned. Director LEHANE, John has been resigned. Director O'FLYNN, John Francis has been resigned. The company operates in "Development of building projects".


Current Directors


Director
O'FLYNN, John Francis
Appointed Date: 28 April 2004
69 years old

Director

Resigned Directors

Director
KELLEHER, Cornelius Francis
Resigned: 20 September 2004
Appointed Date: 16 September 1993
68 years old

Director
LEHANE, John
Resigned: 30 September 2015
Appointed Date: 16 September 1993
68 years old

Director
O'FLYNN, John Francis
Resigned: 16 September 1993
69 years old

CORKTOWN DEVELOPMENTS LIMITED Events

27 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

26 Jun 2016
Total exemption full accounts made up to 22 September 2015
02 Oct 2015
Termination of appointment of John Lehane as a director on 30 September 2015
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

17 May 2015
Total exemption full accounts made up to 22 September 2014
...
... and 84 more events
03 Nov 1986
Particulars of mortgage/charge

03 Nov 1986
Particulars of mortgage/charge

17 Jul 1986
Accounting reference date shortened from 17/06 to 22/06

25 Jun 1986
Gazettable document

22 May 1986
Company name changed thorncove LIMITED\certificate issued on 22/05/86

CORKTOWN DEVELOPMENTS LIMITED Charges

5 October 1993
Fixed and floating charge
Delivered: 14 October 1993
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 40 bagley wood road, kennington…
22 December 1988
Legal charge
Delivered: 7 January 1989
Status: Satisfied on 12 March 1991
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 21 love lane, cirencester gloucestershire.
25 November 1988
Debenture
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property at cheriton bishop services cheriton bishop…
20 April 1988
Mortgage
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64/65 high street hungerford, berkshire the goodwill of the…
31 March 1988
Debenture
Delivered: 19 April 1988
Status: Satisfied on 12 March 1991
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All f/h property at boat house brook street oxford and the…
3 March 1987
Legal mortgage
Delivered: 11 March 1987
Status: Satisfied on 12 March 1991
Persons entitled: Allied Irish Banks PLC
Description: F/H boathouse brook street oxford oxfordshire title no on…
22 October 1986
Legal mortgage
Delivered: 3 November 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H land and property k/a greyladies cottage, dartmouth row…
22 October 1986
Legal mortgage
Delivered: 3 November 1986
Status: Satisfied on 12 March 1991
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a dartmouth house, dartmouth row london…
4 April 1986
Legal charge
Delivered: 9 April 1986
Status: Satisfied on 12 March 1991
Persons entitled: Lombard & Ulster Banking Limited
Description: F/H 72 overhill road dulwich london SE22.
21 February 1986
Legal charge
Delivered: 27 February 1986
Status: Satisfied on 12 March 1991
Persons entitled: Lombard & Ulster Banking Limited
Description: F/H property being the edward rudolf memorial school…