LONDON & NEWCASTLE (CAMDEN) LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 0DL

Company number 05924200
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Satisfaction of charge 6 in full; Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017. The most likely internet sites of LONDON & NEWCASTLE (CAMDEN) LIMITED are www.londonnewcastlecamden.co.uk, and www.london-newcastle-camden.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. London Newcastle Camden Limited is a Private Limited Company. The company registration number is 05924200. London Newcastle Camden Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of London Newcastle Camden Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . BARNETT, David Melvyn is a Director of the company. PHILLIPS, Christopher Robin Leslie is a Director of the company. SCHUETT, Baerbel is a Director of the company. SONING, Robert Daniel is a Director of the company. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary E L SERVICES LIMITED has been resigned. Director BERG, Simon Mark has been resigned. Director FRANKHAM, Vivienne has been resigned. Director HENRIKSEN, Troels has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BARNETT, David Melvyn
Appointed Date: 04 September 2006
58 years old

Director
PHILLIPS, Christopher Robin Leslie
Appointed Date: 01 April 2010
75 years old

Director
SCHUETT, Baerbel
Appointed Date: 01 April 2010
58 years old

Director
SONING, Robert Daniel
Appointed Date: 04 September 2006
56 years old

Resigned Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 30 January 2013
Appointed Date: 29 February 2008

Secretary
E L SERVICES LIMITED
Resigned: 29 February 2008
Appointed Date: 04 September 2006

Director
BERG, Simon Mark
Resigned: 08 May 2009
Appointed Date: 04 September 2006
58 years old

Director
FRANKHAM, Vivienne
Resigned: 30 August 2012
Appointed Date: 01 April 2010
51 years old

Director
HENRIKSEN, Troels
Resigned: 24 March 2009
Appointed Date: 16 July 2007
61 years old

LONDON & NEWCASTLE (CAMDEN) LIMITED Events

27 Feb 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
14 Feb 2017
Satisfaction of charge 6 in full
09 Feb 2017
Director's details changed for Mr Christopher Robin Leslie Phillips on 9 February 2017
08 Sep 2016
Confirmation statement made on 4 September 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 53 more events
20 Apr 2007
Secretary's particulars changed
13 Nov 2006
Particulars of mortgage/charge
25 Sep 2006
Accounting reference date extended from 30/09/07 to 31/12/07
25 Sep 2006
Location of register of members
04 Sep 2006
Incorporation

LONDON & NEWCASTLE (CAMDEN) LIMITED Charges

6 July 2011
Share charge
Delivered: 20 July 2011
Status: Satisfied on 14 February 2017
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: Fixed charge the charged securities together with all…
22 October 2010
Supplemental legal charge
Delivered: 26 October 2010
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC
Description: L/H land and premises k/a residential units at lower…
29 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 June 2009
Debenture
Delivered: 26 June 2009
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2008
Supplemental legal charge to a debenture dated 19 june 2006 and
Delivered: 1 November 2008
Status: Satisfied on 21 July 2011
Persons entitled: Bank of Scotland PLC (As Security Agent for the Secured Finance Parties)
Description: Airspace, 30 oval road, london t/n NGL899011 and buildings…
1 November 2006
Accession deed
Delivered: 13 November 2006
Status: Satisfied on 21 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Financeparties
Description: Fixed and floating charges over the undertaking and all…