JADEPARK PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03868053
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1 . The most likely internet sites of JADEPARK PROPERTIES LIMITED are www.jadeparkproperties.co.uk, and www.jadepark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jadepark Properties Limited is a Private Limited Company. The company registration number is 03868053. Jadepark Properties Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Jadepark Properties Limited is 73 Cornhill London Ec3v 3qq. The cash in hand is £0k. It is £0k against last year. . KAMENOU, Gabriel John is a Secretary of the company. KAMENOU, Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAURENCE, Gary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


jadepark properties Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KAMENOU, Gabriel John
Appointed Date: 15 November 1999

Director
KAMENOU, Charles
Appointed Date: 15 November 1999
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 1999
Appointed Date: 29 October 1999

Director
LAURENCE, Gary
Resigned: 29 August 2001
Appointed Date: 15 November 1999
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Ms Linda Laurence
Notified on: 28 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

JADEPARK PROPERTIES LIMITED Events

02 Dec 2016
Confirmation statement made on 29 October 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
12 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1

18 May 2015
Accounts for a dormant company made up to 31 October 2014
11 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
...
... and 41 more events
25 Jan 2000
Director resigned
25 Jan 2000
New secretary appointed
25 Jan 2000
New director appointed
25 Jan 2000
New director appointed
29 Oct 1999
Incorporation

JADEPARK PROPERTIES LIMITED Charges

4 February 2002
Legal charge
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Property k/a part of the ground floor and the forst second…
3 March 2000
Letter of set off
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter standing to the credit of any…
21 January 2000
Legal charge
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The freehold property known as 57, 59 and 61 newington…
21 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…