CARDINAL LOFTS (INVESTMENTS) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 2QW

Company number 07167103
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 29 November 2015; Confirmation statement made on 20 February 2017 with updates; Previous accounting period shortened from 29 November 2015 to 28 November 2015. The most likely internet sites of CARDINAL LOFTS (INVESTMENTS) LIMITED are www.cardinalloftsinvestments.co.uk, and www.cardinal-lofts-investments.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifteen years and eight months. Cardinal Lofts Investments Limited is a Private Limited Company. The company registration number is 07167103. Cardinal Lofts Investments Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Cardinal Lofts Investments Limited is 82c East Hill Colchester Essex Co1 2qw. The company`s financial liabilities are £841.37k. It is £178.82k against last year. The cash in hand is £0.25k. It is £-26.85k against last year. And the total assets are £1675.59k, which is £-632.07k against last year. STEVENS, Patricia Dorothy Ellen is a Secretary of the company. HEMBRY, Quinton Taylor David is a Director of the company. Director HEMBRY, Maxwell Messina Jacob has been resigned. The company operates in "Development of building projects".


cardinal lofts (investments) Key Finiance

LIABILITIES £841.37k
+26%
CASH £0.25k
-100%
TOTAL ASSETS £1675.59k
-28%
All Financial Figures

Current Directors

Secretary
STEVENS, Patricia Dorothy Ellen
Appointed Date: 15 August 2014

Director
HEMBRY, Quinton Taylor David
Appointed Date: 24 February 2010
67 years old

Resigned Directors

Director
HEMBRY, Maxwell Messina Jacob
Resigned: 19 June 2013
Appointed Date: 16 November 2011
66 years old

Persons With Significant Control

Mr Quinton Taylor David Hembry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maxwell Messina Jacob Hembry
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

College Street Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDINAL LOFTS (INVESTMENTS) LIMITED Events

03 Apr 2017
Total exemption small company accounts made up to 29 November 2015
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
25 Aug 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
21 Apr 2016
Total exemption small company accounts made up to 29 November 2014
01 Apr 2016
Registration of charge 071671030010, created on 21 March 2016
...
... and 26 more events
23 Nov 2011
Appointment of Mr Maxwell Messina Jacob Hembry as a director
09 Mar 2011
Accounts for a dormant company made up to 28 February 2011
08 Mar 2011
Annual return made up to 24 February 2011 with full list of shareholders
08 Mar 2011
Director's details changed for Mr Quinton Hembrey on 24 February 2011
24 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CARDINAL LOFTS (INVESTMENTS) LIMITED Charges

21 March 2016
Charge code 0716 7103 0010
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lendinvest Private Finance General Partners Limited
Description: All that freehold property known as western house, hadleigh…
30 September 2015
Charge code 0716 7103 0009
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property situate and known as land on the…
4 December 2014
Charge code 0716 7103 0008
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as western house, hadleigh…
17 October 2014
Charge code 0716 7103 0007
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property situate and known as western…
17 October 2014
Charge code 0716 7103 0006
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property situate and known as western…
19 May 2014
Charge code 0716 7103 0005
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as western house, hadleigh…
30 May 2013
Charge code 0716 7103 0004
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: Markerstudy Insurance Company Limited Accident & Credit Services Limited R Q Capital Limited
Description: The f/h land being western house hadleigh road ipswich t/no…
30 May 2013
Charge code 0716 7103 0003
Delivered: 15 June 2013
Status: Outstanding
Persons entitled: R Q Capital Limited
Description: Notification of addition to or amendment of charge…
26 June 2012
Debenture
Delivered: 12 July 2012
Status: Satisfied on 13 June 2013
Persons entitled: Bridging Finance Limited
Description: Property k/a western house hadleigh road ipswich fixed and…
26 June 2012
Legal charge
Delivered: 12 July 2012
Status: Satisfied on 13 June 2013
Persons entitled: Bridging Finance Limited
Description: Western house hadleigh road ipswich, all the goodwill and…