CORPORATE CITY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6AD

Company number 03505850
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1 . The most likely internet sites of CORPORATE CITY DEVELOPMENTS LIMITED are www.corporatecitydevelopments.co.uk, and www.corporate-city-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Corporate City Developments Limited is a Private Limited Company. The company registration number is 03505850. Corporate City Developments Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Corporate City Developments Limited is 37 Warren Street London W1t 6ad. . MUNFORD, Charlotte Amelia is a Secretary of the company. MUNFORD, Paul Roger is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MUNFORD, Charlotte Amelia
Appointed Date: 26 February 1998

Director
MUNFORD, Paul Roger
Appointed Date: 26 February 1998
61 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 26 February 1998
Appointed Date: 05 February 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 February 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Paul Roger Munford
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CORPORATE CITY DEVELOPMENTS LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1

11 Dec 2015
Registration of charge 035058500020, created on 10 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 70 more events
04 Mar 1998
Secretary resigned
04 Mar 1998
New secretary appointed
04 Mar 1998
Registered office changed on 04/03/98 from: suite 18933 72 new bond street london W1Y 9DD
04 Mar 1998
New director appointed
05 Feb 1998
Incorporation

CORPORATE CITY DEVELOPMENTS LIMITED Charges

10 December 2015
Charge code 0350 5850 0020
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flats 1, 2 & 3, 6 cable street…
13 February 2013
Mortgage deed
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: L/H properties k/a flat 1, 2 and 3, 6 cable street london…
13 February 2013
Mortgage deed
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: F/H property k/a 16 ewald road london all the related…
30 August 2012
Mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: Flat 3 39 craven hill gardens london all rights licences…
7 July 2011
Debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
3 September 2007
Legal mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 14 fairmead court 1441 high road london t/no AGL67620. With…
26 June 2007
Mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 3 39 craven hill gardens london t/no…
31 January 2007
Legal charge
Delivered: 3 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23A hampstead hill gardens london t/n LN38783. Fixed charge…
15 August 2006
Mortgage
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 ewald road london.
24 July 2006
Mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6C cable street london.
24 July 2006
Mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 6B cable street london.
24 July 2006
Mortgage
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Mortgage Works(UK) PLC
Description: 6A cable street london.
18 June 2004
Mortgage
Delivered: 1 July 2004
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv
Description: Flat 3 craven hill gardens london W2 3EA.
19 December 2003
Legal mortgage
Delivered: 3 January 2004
Status: Satisfied on 1 July 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Flat 3, 39 craven gardens london W2. With the benefit of…
15 August 2003
Legal mortgage
Delivered: 5 September 2003
Status: Outstanding
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property being garden flat 15 warrington crescent…
1 May 2002
Legal mortgage
Delivered: 18 May 2002
Status: Satisfied on 14 February 2013
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: The property at 16 ewald road fulham london SW6 3ND. With…
25 April 2000
Legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: Plot 152 lockes wharf (to be k/a 141 st. Davids square)…
3 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 14 February 2013
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a flat 3,6 cable…
3 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 14 February 2013
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a flat 2,6 cable…
3 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 14 February 2013
Persons entitled: Mortgage Trust Limited
Description: All that l/h property k/a flat 1,6 cable…