CRESSIDA (GOODRAMGATE YORK) LIMITED
LONDON CRESSIDA (MC) LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03292126
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Mr Jonathan Louis Green as a director on 10 March 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of CRESSIDA (GOODRAMGATE YORK) LIMITED are www.cressidagoodramgateyork.co.uk, and www.cressida-goodramgate-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Cressida Goodramgate York Limited is a Private Limited Company. The company registration number is 03292126. Cressida Goodramgate York Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Cressida Goodramgate York Limited is 37 Warren Street London W1t 6ad. . TOPPER, Alan is a Secretary of the company. GREEN, Jonathan Louis is a Director of the company. HARRIS, Jeniffer Cecilia is a Director of the company. HARRIS, Jonathan David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CROUCH, Malcolm John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOPPER, Alan
Appointed Date: 13 December 1996

Director
GREEN, Jonathan Louis
Appointed Date: 10 March 2017
61 years old

Director
HARRIS, Jeniffer Cecilia
Appointed Date: 12 October 2015
80 years old

Director
HARRIS, Jonathan David
Appointed Date: 13 December 1996
84 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
CROUCH, Malcolm John
Resigned: 09 June 1998
Appointed Date: 13 December 1996
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Persons With Significant Control

Cressida Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESSIDA (GOODRAMGATE YORK) LIMITED Events

29 Mar 2017
Appointment of Mr Jonathan Louis Green as a director on 10 March 2017
22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 June 2015
14 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

...
... and 58 more events
07 Jan 1997
New secretary appointed
07 Jan 1997
New director appointed
07 Jan 1997
New director appointed
07 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Dec 1996
Incorporation

CRESSIDA (GOODRAMGATE YORK) LIMITED Charges

19 June 2013
Charge code 0329 2126 0007
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2012
Mortgage deed
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 56 goodramgate york north yorkshire t/no NYK21720…
3 September 2012
Debenture deed
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2012
An omnibus guarantee and set-off agreement
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 June 1999
Floating charge
Delivered: 12 June 1999
Status: Satisfied on 19 October 2012
Persons entitled: Woolwich PLC
Description: Floating charge its undertaking all its property and other…
2 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 19 October 2012
Persons entitled: Woolwich PLC
Description: Legal mortgage all the company's right title and interest…
2 June 1999
Principal charge over rents
Delivered: 12 June 1999
Status: Satisfied on 24 November 2012
Persons entitled: Woolwich PLC
Description: First fixed legal mortgage all rents now owing or to become…