ARDMONEY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 2EG

Company number 03333739
Status Active
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address 83 THE CHINE, LONDON, ENGLAND, N21 2EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 9 in full. The most likely internet sites of ARDMONEY DEVELOPMENTS LIMITED are www.ardmoneydevelopments.co.uk, and www.ardmoney-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Ardmoney Developments Limited is a Private Limited Company. The company registration number is 03333739. Ardmoney Developments Limited has been working since 14 March 1997. The present status of the company is Active. The registered address of Ardmoney Developments Limited is 83 The Chine London England N21 2eg. The company`s financial liabilities are £38.47k. It is £-49.37k against last year. The cash in hand is £145.94k. It is £52.58k against last year. . HANNA, Desmond Anthony is a Secretary of the company. HANNA, Christine Catherine is a Director of the company. Secretary HANNA, Christine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HANNA, Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ardmoney developments Key Finiance

LIABILITIES £38.47k
-57%
CASH £145.94k
+56%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANNA, Desmond Anthony
Appointed Date: 01 January 1999

Director
HANNA, Christine Catherine
Appointed Date: 14 March 1997
77 years old

Resigned Directors

Secretary
HANNA, Christine
Resigned: 01 January 1999
Appointed Date: 14 March 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 1997
Appointed Date: 14 March 1997

Director
HANNA, Thomas
Resigned: 18 December 1998
Appointed Date: 14 March 1997
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 1997
Appointed Date: 14 March 1997

Persons With Significant Control

Mr Des Hanna
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARDMONEY DEVELOPMENTS LIMITED Events

28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Satisfaction of charge 9 in full
02 Dec 2016
Satisfaction of charge 10 in full
29 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 102

...
... and 63 more events
26 Mar 1997
New director appointed
26 Mar 1997
New secretary appointed
26 Mar 1997
Secretary resigned
26 Mar 1997
Director resigned
14 Mar 1997
Incorporation

ARDMONEY DEVELOPMENTS LIMITED Charges

5 February 2016
Charge code 0333 3739 0012
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 lawrence house, palmerston road, wood green.
19 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 lawrence house palmerston road london; all rental income…
19 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Satisfied on 2 December 2016
Persons entitled: Capital Home Loans Limited
Description: 130D marlborough road enfield london; all rental income and…
19 July 2008
Deed of charge
Delivered: 19 July 2008
Status: Satisfied on 2 December 2016
Persons entitled: Capital Home Loans Limited
Description: 17 maxwell house palmerston road london (and dustbin area);…
3 September 1998
Legal charge
Delivered: 22 September 1998
Status: Satisfied on 12 May 2001
Persons entitled: Capital Home Loans Limited
Description: 130C marlborough rd,wood green,london N.22 4NN; all rental…
29 April 1998
Legal charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 72 trintiy road bounds green london N22 and all rental…
14 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 27 November 2009
Persons entitled: Aib Group (UK) PLC
Description: 68 huddleston road tufnell park london N7 t/nos.NGL210339…
29 January 1998
Legal mortgage
Delivered: 4 February 1998
Status: Satisfied on 27 November 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a flat 4 32…
1 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 22 October 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: Leasehold flat 2 bowes house 32 sidney avenue palmers green…
2 June 1997
Mortgage debenture
Delivered: 18 June 1997
Status: Satisfied on 12 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: (Including trade fixtures). Fixed and floating charges over…
2 June 1997
Legal mortgage
Delivered: 13 June 1997
Status: Satisfied on 27 November 2009
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H-114 wilberforce road london N4 t/n-LN204472 by way of…
27 April 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 27 November 2009
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 3 32 sidney avenue palmers green london N13 t/no…