CARDIFF INNS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 2SA

Company number 07027727
Status Active
Incorporation Date 23 September 2009
Company Type Private Limited Company
Address ALEXANDRA GATE, FFORDD PENGAM, CARDIFF, CF24 2SA
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of CARDIFF INNS LIMITED are www.cardiffinns.co.uk, and www.cardiff-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.2 miles; to Grangetown (Cardiff) Rail Station is 2.9 miles; to Barry Docks Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardiff Inns Limited is a Private Limited Company. The company registration number is 07027727. Cardiff Inns Limited has been working since 23 September 2009. The present status of the company is Active. The registered address of Cardiff Inns Limited is Alexandra Gate Ffordd Pengam Cardiff Cf24 2sa. . ABEDI, Mohammed Ali is a Director of the company. Secretary AHMADZADEH, Babak has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director AHMADZADEH, Babak has been resigned. Director BROWN, Derek Laurence has been resigned. Director KAHAN, Barbara has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ABEDI, Mohammed Ali
Appointed Date: 23 September 2009
58 years old

Resigned Directors

Secretary
AHMADZADEH, Babak
Resigned: 15 April 2010
Appointed Date: 23 September 2009

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 01 November 2010
Appointed Date: 15 June 2010

Director
AHMADZADEH, Babak
Resigned: 15 April 2010
Appointed Date: 23 September 2009
37 years old

Director
BROWN, Derek Laurence
Resigned: 15 April 2010
Appointed Date: 23 September 2009
79 years old

Director
KAHAN, Barbara
Resigned: 23 September 2009
Appointed Date: 23 September 2009
94 years old

CARDIFF INNS LIMITED Events

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
27 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000

13 May 2015
Registered office address changed from C/O Imperial Property 164a Richmond Road Cardiff CF24 3BX to Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 13 May 2015
...
... and 40 more events
15 Oct 2009
Appointment of Babak Ahmadzadeh as a secretary
15 Oct 2009
Appointment of Babak Ahmadzadeh as a director
15 Oct 2009
Appointment of Derek Brown as a director
25 Sep 2009
Appointment terminated director barbara kahan
23 Sep 2009
Incorporation

CARDIFF INNS LIMITED Charges

9 May 2012
Deed of legal mortgage
Delivered: 12 May 2012
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 the lansdown beda road canton cardiff all plant and…
9 May 2012
Deed of legal mortgage
Delivered: 12 May 2012
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a flat 8 the lansdown beda road canton…
4 April 2012
Deed of legal mortgage
Delivered: 5 April 2012
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 the lansdown beda road canton cardiff all plant and…
4 April 2012
Deed of legal mortgage
Delivered: 5 April 2012
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7 the lansdown beda road canton cardiff all plant and…
4 April 2012
Deed of legal mortgage
Delivered: 5 April 2012
Status: Satisfied on 8 March 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 13 the lansdown beda road canton cardiff and each and…
9 July 2010
Legal charge
Delivered: 21 July 2010
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The new ely inn coburn street cardiff t/n CYM19843 all…
9 July 2010
Mortgage debenture
Delivered: 21 July 2010
Status: Satisfied on 19 February 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…