CANDEO PROPERTIES LTD
ENFIELD

Hellopages » Greater London » Enfield » EN3 4NU

Company number 06025290
Status Active
Incorporation Date 11 December 2006
Company Type Private Limited Company
Address 48 CHURCH ROAD, ENFIELD, MIDDLESEX, EN3 4NU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 100 . The most likely internet sites of CANDEO PROPERTIES LTD are www.candeoproperties.co.uk, and www.candeo-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Candeo Properties Ltd is a Private Limited Company. The company registration number is 06025290. Candeo Properties Ltd has been working since 11 December 2006. The present status of the company is Active. The registered address of Candeo Properties Ltd is 48 Church Road Enfield Middlesex En3 4nu. . ALKAN, Mehmet is a Director of the company. Secretary ALKAN, Baris has been resigned. Secretary GUNDUZ, Olgan has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director UK DIRECTORS LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
ALKAN, Mehmet
Appointed Date: 12 December 2006
63 years old

Resigned Directors

Secretary
ALKAN, Baris
Resigned: 10 February 2009
Appointed Date: 12 December 2006

Secretary
GUNDUZ, Olgan
Resigned: 23 February 2012
Appointed Date: 09 February 2009

Secretary
UK SECRETARIES LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

Director
UK DIRECTORS LTD
Resigned: 12 December 2006
Appointed Date: 11 December 2006

Persons With Significant Control

Mr Mehmet Alkan
Notified on: 1 February 2017
63 years old
Nature of control: Ownership of shares – 75% or more

CANDEO PROPERTIES LTD Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Registration of charge 060252900008, created on 30 June 2015
...
... and 43 more events
08 Jan 2007
New director appointed
08 Jan 2007
New secretary appointed
21 Dec 2006
Director resigned
21 Dec 2006
Secretary resigned
11 Dec 2006
Incorporation

CANDEO PROPERTIES LTD Charges

30 June 2015
Charge code 0602 5290 0008
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 229 high street, enfield EN3 4DX also known as 229-235 high…
23 June 2015
Charge code 0602 5290 0007
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 December 2013
Charge code 0602 5290 0006
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 229-235 high street, enfield…
8 March 2013
Legal charge
Delivered: 14 March 2013
Status: Satisfied on 6 May 2015
Persons entitled: West One Loan Limited
Description: Property k/a 229 high sreet enfield t/no MX39178.
15 November 2012
Debenture
Delivered: 17 November 2012
Status: Satisfied on 6 May 2015
Persons entitled: West One Loan Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2012
Legal charge
Delivered: 17 November 2012
Status: Satisfied on 6 May 2015
Persons entitled: West One Loan Limited
Description: Property k/a 229 high sreet enfield t/no MX39178.
30 March 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 19 December 2012
Persons entitled: National Westminster Bank PLC
Description: Freehold and leasehold 229-245 high street ponders end…
22 March 2007
Debenture
Delivered: 29 March 2007
Status: Satisfied on 19 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…