RESIDENTIAL CONVERSIONS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Camden » NW8 6RL

Company number 00770410
Status Active
Incorporation Date 9 August 1963
Company Type Private Limited Company
Address 62 WALSINGHAM, ST JOHNS WOOD PARK, LONDON, ENGLAND, NW8 6RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 10,000 . The most likely internet sites of RESIDENTIAL CONVERSIONS (HOLDINGS) LIMITED are www.residentialconversionsholdings.co.uk, and www.residential-conversions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Residential Conversions Holdings Limited is a Private Limited Company. The company registration number is 00770410. Residential Conversions Holdings Limited has been working since 09 August 1963. The present status of the company is Active. The registered address of Residential Conversions Holdings Limited is 62 Walsingham St Johns Wood Park London England Nw8 6rl. . COREN, Jonathan Bradley is a Secretary of the company. COREN, Gerald is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COREN, Gerald

98 years old

Persons With Significant Control

Mr Gerald Coren
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RESIDENTIAL CONVERSIONS (HOLDINGS) LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10,000

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000

...
... and 66 more events
18 Mar 1987
Full accounts made up to 31 December 1985

18 Mar 1987
Return made up to 05/03/87; full list of members

16 Sep 1986
Full accounts made up to 31 December 1984

16 Sep 1986
Return made up to 18/08/86; full list of members

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

RESIDENTIAL CONVERSIONS (HOLDINGS) LIMITED Charges

31 January 1979
Legal charge
Delivered: 5 February 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 crossley street N7 london borough of islington title no…
31 January 1979
Legal charge
Delivered: 5 February 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 & 25 crossley street, N7 london borough islington title…
22 May 1974
Mortgage
Delivered: 22 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 churchill road willesden brent london floating charge…
22 May 1974
Mortgage
Delivered: 22 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 52, 54 and 56 huddlestone road willesden brent london…
22 May 1974
Mortgage
Delivered: 22 May 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 churchill road, willesden, brent, london floating charge…
2 August 1973
Legal mortgage
Delivered: 14 August 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 132, hanover road, willesden, london borough of brent…
16 January 1973
Mortgage
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 84 tubbs road, london N.W.10. floating charge over all…
16 January 1973
Mortgage
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86, tubbs road, london N.W.10. floating charge over all…
16 January 1973
Mortgage
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31, tubbs road, london N.W.10. floating charge over all…
16 January 1973
Mortgage
Delivered: 22 January 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16, tibbs road, london N.W.10. floating charge over all…
18 October 1972
Legal mortgage
Delivered: 20 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 & 10 barford street, islington. Floating charge over all…
25 September 1972
Legal mortgage
Delivered: 3 October 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13, graham rd, hendon, N.W.4. floating charge over all…
7 September 1972
Legal mortgage
Delivered: 12 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30, greyhound rd, willesden, NW10.. Floating charge over…
25 August 1972
Legal mortgage
Delivered: 7 September 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 kempe rd, willesden, london, NW6 L.B. of brent. Floating…
23 July 1964
Mortgage
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Atlas Assurance Company LTD
Description: 15 harlsden rd, london NW10.
23 July 1964
Mortgage
Delivered: 12 August 1964
Status: Outstanding
Persons entitled: Atlas Assurance Company LTD
Description: 15 harlsden rd, london NW10.