CONTRAST GROUP LIMITED
HANWELL

Hellopages » Greater London » Ealing » W7 2QA

Company number 03387502
Status Active
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address UNIT 1 TRUMPERS WAY INDUSTRIAL ESTATE, TRUMPERS WAY, HANWELL, W7 2QA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 033875020005 in full; Registration of charge 033875020008, created on 5 December 2016. The most likely internet sites of CONTRAST GROUP LIMITED are www.contrastgroup.co.uk, and www.contrast-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Barnes Bridge Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Chessington North Rail Station is 9.5 miles; to Bushey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contrast Group Limited is a Private Limited Company. The company registration number is 03387502. Contrast Group Limited has been working since 16 June 1997. The present status of the company is Active. The registered address of Contrast Group Limited is Unit 1 Trumpers Way Industrial Estate Trumpers Way Hanwell W7 2qa. The company`s financial liabilities are £196.48k. It is £30.79k against last year. The cash in hand is £29.1k. It is £-44.99k against last year. And the total assets are £242.13k, which is £26.09k against last year. O'NEILL, Mary Ellen is a Secretary of the company. O NEILL, David Sean is a Director of the company. Secretary O NEILL, Mary Ellen has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


contrast group Key Finiance

LIABILITIES £196.48k
+18%
CASH £29.1k
-61%
TOTAL ASSETS £242.13k
+12%
All Financial Figures

Current Directors

Secretary
O'NEILL, Mary Ellen
Appointed Date: 01 January 2012

Director
O NEILL, David Sean
Appointed Date: 16 June 1997
63 years old

Resigned Directors

Secretary
O NEILL, Mary Ellen
Resigned: 31 December 2011
Appointed Date: 16 June 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 June 1997
Appointed Date: 16 June 1997

CONTRAST GROUP LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Satisfaction of charge 033875020005 in full
08 Dec 2016
Registration of charge 033875020008, created on 5 December 2016
08 Dec 2016
Registration of charge 033875020007, created on 2 December 2016
08 Dec 2016
Satisfaction of charge 033875020006 in full
...
... and 55 more events
02 Jul 1997
Secretary resigned
02 Jul 1997
New secretary appointed
02 Jul 1997
New director appointed
02 Jul 1997
Registered office changed on 02/07/97 from: temple house 20 holywell row london EC2A 4JB
16 Jun 1997
Incorporation

CONTRAST GROUP LIMITED Charges

5 December 2016
Charge code 0338 7502 0008
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A fixed charge over all of the property known as unit 2…
5 December 2016
Charge code 0338 7502 0005
Delivered: 5 December 2016
Status: Satisfied on 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 1 trumpers way, hanwell, london…
2 December 2016
Charge code 0338 7502 0007
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: A fixed charge over the property known as unit 1 trumpers…
2 December 2016
Charge code 0338 7502 0006
Delivered: 5 December 2016
Status: Satisfied on 8 December 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 2 trumpers way, hanwell, london…
9 October 2012
Legal charge
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4 and 5 epic park halesfield telford shropshire by…
28 June 2012
Legal charge
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 4 and 5 epic park, halesfield 7, telford…
15 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Mortgage debenture
Delivered: 11 July 1997
Status: Satisfied on 9 April 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage: f/h property k/a 42 minerva road…