CANTIUM ESTATES LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 1AR
Company number 02902074
Status Active
Incorporation Date 24 February 1994
Company Type Private Limited Company
Address 125 OLD BROAD STREET, LONDON, EC2N 1AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 ; Memorandum and Articles of Association. The most likely internet sites of CANTIUM ESTATES LIMITED are www.cantiumestates.co.uk, and www.cantium-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cantium Estates Limited is a Private Limited Company. The company registration number is 02902074. Cantium Estates Limited has been working since 24 February 1994. The present status of the company is Active. The registered address of Cantium Estates Limited is 125 Old Broad Street London Ec2n 1ar. . KAUSHAL, Sunita is a Secretary of the company. PATEL, Parimal Raojibhai is a Director of the company. WATTS, Steven John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COOK, Philip Michael has been resigned. Secretary HICKSON, Robin Lister has been resigned. Secretary HOLE, Patrick David has been resigned. Secretary KEDDIE, Fiona has been resigned. Secretary KNOWLES, Elizabeth Christine has been resigned. Secretary O'MAHONEY, John William has been resigned. Director BERNARD, Nicholas Raymond Thomas has been resigned. Director BLAXLAND, Richard Bryan has been resigned. Director BONACCORSO, Robert Philip has been resigned. Director BROOKS, Richard John has been resigned. Director CHILD, Colin Charles has been resigned. Director COLLETT, Brian has been resigned. Director GODDARD, Terence Philip has been resigned. Director HICKSON, Robin Lister has been resigned. Director HINDE, Robert Walter has been resigned. Director HODGSON, Timothy James has been resigned. Director IDZIK, Paul Thomas has been resigned. Director KNOWLES, Elizabeth Christine has been resigned. Director LAY, Richard Neville has been resigned. Director LEUPEN, Richard Anthony has been resigned. Director MACKANESS, Alexandra Antonia has been resigned. Director MASTERSON, Christopher Mary has been resigned. Director MAYNARD, Timothy Sven has been resigned. Director MCARDLE, Murray Bede has been resigned. Director MENTZINES, Dennis Dionysios has been resigned. Director SMYTH, Timothy Wallace has been resigned. Director STRUCKETT, Mark Douglas has been resigned. Director THOMSON, James Michael Douglas has been resigned. Director WATTS, Steven John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KAUSHAL, Sunita
Appointed Date: 05 November 2014

Director
PATEL, Parimal Raojibhai
Appointed Date: 05 November 2014
60 years old

Director
WATTS, Steven John
Appointed Date: 05 November 2014
69 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 04 May 1993
Appointed Date: 24 February 1994

Secretary
COOK, Philip Michael
Resigned: 31 March 2011
Appointed Date: 16 March 2005

Secretary
HICKSON, Robin Lister
Resigned: 31 July 1995
Appointed Date: 06 June 1994

Secretary
HOLE, Patrick David
Resigned: 10 May 2012
Appointed Date: 01 January 2012

Secretary
KEDDIE, Fiona
Resigned: 31 December 2011
Appointed Date: 18 April 2011

Secretary
KNOWLES, Elizabeth Christine
Resigned: 06 June 1994
Appointed Date: 04 May 1994

Secretary
O'MAHONEY, John William
Resigned: 16 March 2005
Appointed Date: 01 August 1995

Director
BERNARD, Nicholas Raymond Thomas
Resigned: 30 April 1996
Appointed Date: 01 August 1995
65 years old

Director
BLAXLAND, Richard Bryan
Resigned: 31 July 1995
Appointed Date: 20 October 1994
96 years old

Director
BONACCORSO, Robert Philip
Resigned: 05 November 2014
Appointed Date: 01 August 2013
63 years old

Director
BROOKS, Richard John
Resigned: 01 August 2013
Appointed Date: 08 August 2011
59 years old

Director
CHILD, Colin Charles
Resigned: 19 March 2009
Appointed Date: 04 October 2007
68 years old

Director
COLLETT, Brian
Resigned: 04 May 1994
Appointed Date: 24 February 1994
83 years old

Director
GODDARD, Terence Philip
Resigned: 03 October 1994
Appointed Date: 04 May 1994
85 years old

Director
HICKSON, Robin Lister
Resigned: 31 July 1995
Appointed Date: 06 June 1994
66 years old

Director
HINDE, Robert Walter
Resigned: 31 July 1995
Appointed Date: 20 October 1994
91 years old

Director
HODGSON, Timothy James
Resigned: 30 April 1996
Appointed Date: 01 August 1995
76 years old

Director
IDZIK, Paul Thomas
Resigned: 08 August 2011
Appointed Date: 03 November 2008
64 years old

Director
KNOWLES, Elizabeth Christine
Resigned: 31 July 1995
Appointed Date: 04 May 1994
69 years old

Director
LAY, Richard Neville
Resigned: 06 September 2000
Appointed Date: 01 May 1996
87 years old

Director
LEUPEN, Richard Anthony
Resigned: 05 November 2014
Appointed Date: 01 August 2013
72 years old

Director
MACKANESS, Alexandra Antonia
Resigned: 31 July 1995
Appointed Date: 20 October 1994
66 years old

Director
MASTERSON, Christopher Mary
Resigned: 31 July 1995
Appointed Date: 04 May 1994
69 years old

Director
MAYNARD, Timothy Sven
Resigned: 04 October 2007
Appointed Date: 09 August 2002
65 years old

Director
MCARDLE, Murray Bede
Resigned: 04 September 2014
Appointed Date: 01 August 2013
66 years old

Director
MENTZINES, Dennis Dionysios
Resigned: 31 January 2014
Appointed Date: 01 August 2013
61 years old

Director
SMYTH, Timothy Wallace
Resigned: 09 August 2002
Appointed Date: 30 April 1996
79 years old

Director
STRUCKETT, Mark Douglas
Resigned: 03 November 2008
Appointed Date: 30 April 1996
68 years old

Director
THOMSON, James Michael Douglas
Resigned: 30 April 2012
Appointed Date: 19 March 2009
59 years old

Director
WATTS, Steven John
Resigned: 30 April 1996
Appointed Date: 10 May 1994
69 years old

CANTIUM ESTATES LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

09 Sep 2015
Memorandum and Articles of Association
09 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

25 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 128 more events
18 May 1994
Registered office changed on 18/05/94 from: 10 norwich street, london, EC4A 1BD

18 May 1994
Accounting reference date notified as 31/12

16 May 1994
Particulars of mortgage/charge

24 Feb 1994
Incorporation

24 Feb 1994
Incorporation

CANTIUM ESTATES LIMITED Charges

7 November 2014
Charge code 0290 2074 0003
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch
Description: Contains fixed charge…
7 November 2014
Charge code 0290 2074 0002
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
10 May 1994
Fixed and floating charge
Delivered: 16 May 1994
Status: Satisfied on 22 August 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…