CONDOR HOMES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3FG
Company number 05686057
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address NICHOLAS HOUSE, RIVER FRONT, ENFIELD, MIDDLESEX, EN1 3FG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of CONDOR HOMES LIMITED are www.condorhomes.co.uk, and www.condor-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Condor Homes Limited is a Private Limited Company. The company registration number is 05686057. Condor Homes Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Condor Homes Limited is Nicholas House River Front Enfield Middlesex En1 3fg. . HALAI, Hiru is a Secretary of the company. BHOJA, Narshi is a Director of the company. CLEARY, Jeffrey is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALAI, Hiru
Appointed Date: 24 January 2006

Director
BHOJA, Narshi
Appointed Date: 24 January 2006
68 years old

Director
CLEARY, Jeffrey
Appointed Date: 01 February 2006
46 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Director
A.C. DIRECTORS LIMITED
Resigned: 24 January 2006
Appointed Date: 24 January 2006

Persons With Significant Control

Ekc Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Linkwave Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONDOR HOMES LIMITED Events

15 Feb 2017
Confirmation statement made on 24 January 2017 with updates
09 Oct 2016
Total exemption small company accounts made up to 31 December 2015
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

20 Aug 2015
Total exemption small company accounts made up to 31 December 2014
20 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2

...
... and 29 more events
13 Feb 2006
New director appointed
13 Feb 2006
New secretary appointed
02 Feb 2006
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Feb 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jan 2006
Incorporation

CONDOR HOMES LIMITED Charges

15 June 2011
Deposit agreement to secure own liabilities
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 May 2010
Mortgage
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 26A the bishops avenue, london t/n MX431251 together…
30 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 newmans way hadley wood barnet hertfordshire t/no…
28 April 2006
Mortgage
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 1 & 2 sandy lane northwood middlesex…