CITY BREAKS LONDON LIMITED
THORNTON HEATH SINGLE SOURCE BINDING LTD

Hellopages » Greater London » Croydon » CR7 6EP

Company number 02451145
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address 11 NAMTON DRIVE, THORNTON HEATH, SURREY, CR7 6EP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Unaudited abridged accounts made up to 31 December 2015; Registration of charge 024511450009, created on 25 July 2016. The most likely internet sites of CITY BREAKS LONDON LIMITED are www.citybreakslondon.co.uk, and www.city-breaks-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. City Breaks London Limited is a Private Limited Company. The company registration number is 02451145. City Breaks London Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of City Breaks London Limited is 11 Namton Drive Thornton Heath Surrey Cr7 6ep. . CHANDRABABU, Sujatha is a Secretary of the company. CHANDRABABU, Vidyadharan is a Director of the company. Secretary OSBORNE, Margaret has been resigned. Secretary PEREIRA, Paul Vernon has been resigned. Secretary KINGSLAND (SERVICES) LIMITED has been resigned. Secretary TAXWISE CONSULTANTS LIMITED has been resigned. Director OSBORNE, Andrew has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CHANDRABABU, Sujatha
Appointed Date: 25 October 2011

Director
CHANDRABABU, Vidyadharan
Appointed Date: 25 October 2011
69 years old

Resigned Directors

Secretary
OSBORNE, Margaret
Resigned: 25 October 2011
Appointed Date: 01 September 1996

Secretary
PEREIRA, Paul Vernon
Resigned: 12 September 1995

Secretary
KINGSLAND (SERVICES) LIMITED
Resigned: 18 June 1996
Appointed Date: 12 September 1995

Secretary
TAXWISE CONSULTANTS LIMITED
Resigned: 01 September 1996
Appointed Date: 18 June 1996

Director
OSBORNE, Andrew
Resigned: 25 October 2011
64 years old

Persons With Significant Control

Mr Vidyadharan Chandrababu
Notified on: 1 May 2016
69 years old
Nature of control: Has significant influence or control

CITY BREAKS LONDON LIMITED Events

30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
14 Sep 2016
Unaudited abridged accounts made up to 31 December 2015
26 Jul 2016
Registration of charge 024511450009, created on 25 July 2016
07 Jun 2016
Registration of charge 024511450008, created on 1 June 2016
03 Jun 2016
Satisfaction of charge 024511450007 in full
...
... and 92 more events
17 May 1991
Accounting reference date shortened from 30/11 to 31/12

18 May 1990
Accounting reference date notified as 30/11

14 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1989
Registered office changed on 14/12/89 from: 31 corsham street london N1 6DR

11 Dec 1989
Incorporation

CITY BREAKS LONDON LIMITED Charges

25 July 2016
Charge code 0245 1145 0009
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 223 and 223 a east india dock road, london, E14 0ED (the…
1 June 2016
Charge code 0245 1145 0008
Delivered: 7 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 January 2014
Charge code 0245 1145 0007
Delivered: 10 January 2014
Status: Satisfied on 3 June 2016
Persons entitled: Barclays Bank PLC
Description: 223 & 223A east india dock road, london. Notification of…
20 December 2013
Charge code 0245 1145 0006
Delivered: 30 December 2013
Status: Satisfied on 3 June 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2011
Legal charge
Delivered: 5 November 2011
Status: Satisfied on 3 June 2016
Persons entitled: Andrew David Osbourne
Description: 223 and 223A east india dock road london, by way of…
6 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 223 and 223A east india dock road tower…
16 September 2003
Legal charge
Delivered: 19 September 2003
Status: Satisfied on 15 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 223 and 223A east india dock…
25 January 1994
Legal charge
Delivered: 26 January 1994
Status: Satisfied on 15 September 2011
Persons entitled: Birmingham Midshires Building Society
Description: The f/h land and bildings erected thereon and k/a 223 and…
20 February 1992
Fixed and floating charge
Delivered: 28 February 1992
Status: Satisfied on 23 June 2011
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts goodwill and uncalled…