CUMBERLAND COURT LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 9AH

Company number 03358118
Status Active
Incorporation Date 22 April 1997
Company Type Private Limited Company
Address 2ND FLOOR, ALLIED SAINIF HOUSE, 412 GREENFORD ROAD, GREENFORD, MIDDLESEX, UB6 9AH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Karim Salim Moloo on 1 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CUMBERLAND COURT LIMITED are www.cumberlandcourt.co.uk, and www.cumberland-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cumberland Court Limited is a Private Limited Company. The company registration number is 03358118. Cumberland Court Limited has been working since 22 April 1997. The present status of the company is Active. The registered address of Cumberland Court Limited is 2nd Floor Allied Sainif House 412 Greenford Road Greenford Middlesex Ub6 9ah. The company`s financial liabilities are £2154.08k. It is £-59.08k against last year. The cash in hand is £58.5k. It is £32.76k against last year. And the total assets are £58.5k, which is £32.76k against last year. MALIK, Saleha is a Secretary of the company. MOLOO, Karim Salim is a Director of the company. Secretary ANGELL, John Edwin has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary KARIM, Cassim Abdul has been resigned. Secretary KERMALI, Hasnain has been resigned. Secretary LADAK, Anwar has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MALIK, Saleha has been resigned. Director MOLOO, Salim Sultan has been resigned. The company operates in "Hotels and similar accommodation".


cumberland court Key Finiance

LIABILITIES £2154.08k
-3%
CASH £58.5k
+127%
TOTAL ASSETS £58.5k
+127%
All Financial Figures

Current Directors

Secretary
MALIK, Saleha
Appointed Date: 01 September 2007

Director
MOLOO, Karim Salim
Appointed Date: 02 February 2004
49 years old

Resigned Directors

Secretary
ANGELL, John Edwin
Resigned: 01 March 2000
Appointed Date: 30 March 1998

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Secretary
KARIM, Cassim Abdul
Resigned: 30 March 1998
Appointed Date: 22 April 1997

Secretary
KERMALI, Hasnain
Resigned: 01 September 2007
Appointed Date: 02 January 2001

Secretary
LADAK, Anwar
Resigned: 02 January 2001
Appointed Date: 01 March 2000

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 April 1997
Appointed Date: 22 April 1997

Director
MALIK, Saleha
Resigned: 17 August 2012
Appointed Date: 01 August 2011
52 years old

Director
MOLOO, Salim Sultan
Resigned: 11 May 2007
Appointed Date: 22 April 1997
75 years old

Persons With Significant Control

Mr Karim Salim Moloo
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CUMBERLAND COURT LIMITED Events

11 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Feb 2017
Director's details changed for Mr Karim Salim Moloo on 1 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 79 more events
02 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Apr 1998
Registered office changed on 01/04/98 from: 47/49 green lane northwood middlesex HA6 3AE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1997
Secretary resigned
28 Apr 1997
Director resigned
22 Apr 1997
Incorporation

CUMBERLAND COURT LIMITED Charges

25 October 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 3 October 2015
Persons entitled: Habib Bank Ag Zurich
Description: The f/h property k/a the hylands hotel 153-155 warwick road…
25 October 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 3 October 2015
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a the hylands hotel 153-155 warwick road…
25 June 1999
Legal mortgage
Delivered: 26 June 1999
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: F/H property k/a the hylands hotel 153 warwick road…
22 June 1999
Debenture
Delivered: 26 June 1999
Status: Satisfied on 17 January 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 May 1998
Debenture
Delivered: 4 June 1998
Status: Satisfied on 29 July 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…