CONDOR PROPERTIES (UK) LIMITED
ENFIELD WATCH DIRECT (UK) LIMITED

Hellopages » Greater London » Enfield » EN1 3EA
Company number 03698310
Status Active
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address CONDOR HOUSE, 700 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, EN1 3EA
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-02-29 GBP 700,000 . The most likely internet sites of CONDOR PROPERTIES (UK) LIMITED are www.condorpropertiesuk.co.uk, and www.condor-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Condor Properties Uk Limited is a Private Limited Company. The company registration number is 03698310. Condor Properties Uk Limited has been working since 20 January 1999. The present status of the company is Active. The registered address of Condor Properties Uk Limited is Condor House 700 Great Cambridge Road Enfield Middlesex En1 3ea. . BHOJA, Indira is a Secretary of the company. BHOJA, Narshi is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
BHOJA, Indira
Appointed Date: 20 January 1999

Director
BHOJA, Narshi
Appointed Date: 20 January 1999
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Ferncrest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONDOR PROPERTIES (UK) LIMITED Events

15 Feb 2017
Confirmation statement made on 14 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 700,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 700,000

...
... and 49 more events
03 Feb 1999
Secretary resigned
03 Feb 1999
Director resigned
03 Feb 1999
New secretary appointed
03 Feb 1999
New director appointed
20 Jan 1999
Incorporation

CONDOR PROPERTIES (UK) LIMITED Charges

16 May 2014
Charge code 0369 8310 0007
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 66 clerkenwell road london…
19 October 2010
Mortgage
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H charlton mead lane hoddesdon hertfordshire t/no…
28 May 2008
Legal charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at wisbech road littleport t/no CB232192 by way of…
8 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 22 December 2012
Persons entitled: Barclays Private Clients International Limited
Description: F/H land k/a 66 clerkenwell road, london t/no NGL531502.
14 March 2002
Deed of assignment by way of security
Delivered: 22 March 2002
Status: Satisfied on 22 December 2012
Persons entitled: Bristol & West PLC
Description: The company assigns free of all charges, liens and…
3 November 2000
Commercial mortgage
Delivered: 7 November 2000
Status: Satisfied on 22 December 2012
Persons entitled: Bristol & West PLC
Description: The property known as land at wisbech road littleport title…
3 November 2000
Deed of rental assignment
Delivered: 7 November 2000
Status: Satisfied on 22 December 2012
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…