CONDUIT STREET HOLDINGS LIMITED
EPPING

Hellopages » Essex » Epping Forest » CM16 4LW

Company number 02572928
Status Active
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address GARDINER HOUSE, 6B HEMNALL STREET, EPPING, ESSEX, CM16 4LW
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 one hundred and forty-nine events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 6 January 2017 with updates; Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016. The most likely internet sites of CONDUIT STREET HOLDINGS LIMITED are www.conduitstreetholdings.co.uk, and www.conduit-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Gidea Park Rail Station is 9 miles; to Chadwell Heath Rail Station is 9.1 miles; to Romford Rail Station is 9.1 miles; to Goodmayes Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conduit Street Holdings Limited is a Private Limited Company. The company registration number is 02572928. Conduit Street Holdings Limited has been working since 11 January 1991. The present status of the company is Active. The registered address of Conduit Street Holdings Limited is Gardiner House 6b Hemnall Street Epping Essex Cm16 4lw. . HAYES, Donald is a Secretary of the company. BOURNE, Joy Hilary, Lady is a Director of the company. COHEN, Katie Luan is a Director of the company. FLITTERMAN, Merryl Hayley is a Director of the company. FURMAN, Lucy Sarah is a Director of the company. HAYES, Donald is a Director of the company. LEFTON, Claire Rebecca is a Director of the company. Secretary HAYES, Donald has been resigned. Secretary MOREIN, David Mendel has been resigned. Director BOURNE, Clive John has been resigned. Director HAYES, Donald has been resigned. Director MOREIN, David Mendel has been resigned. Director WILLIAMS, Robert Boyd has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAYES, Donald
Appointed Date: 03 June 2005

Director
BOURNE, Joy Hilary, Lady
Appointed Date: 03 March 2000
79 years old

Director
COHEN, Katie Luan
Appointed Date: 18 March 2013
55 years old

Director
FLITTERMAN, Merryl Hayley
Appointed Date: 18 March 2013
57 years old

Director
FURMAN, Lucy Sarah
Appointed Date: 18 March 2013
53 years old

Director
HAYES, Donald
Appointed Date: 03 March 2001
90 years old

Director
LEFTON, Claire Rebecca
Appointed Date: 23 November 2006
44 years old

Resigned Directors

Secretary
HAYES, Donald
Resigned: 03 March 2000

Secretary
MOREIN, David Mendel
Resigned: 03 June 2005
Appointed Date: 03 March 2000

Director
BOURNE, Clive John
Resigned: 31 December 1996
83 years old

Director
HAYES, Donald
Resigned: 03 March 2000
90 years old

Director
MOREIN, David Mendel
Resigned: 03 June 2005
90 years old

Director
WILLIAMS, Robert Boyd
Resigned: 03 March 2000
Appointed Date: 21 October 1996
73 years old

Persons With Significant Control

Lady Joy Hilary Bourne
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

CONDUIT STREET HOLDINGS LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Jun 2016
Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016
12 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,500,000

...
... and 139 more events
30 Jan 1991
Accounting reference date notified as 30/06

28 Jan 1991
Certificate of authorisation to commence business and borrow
28 Jan 1991
Application to commence business

16 Jan 1991
Secretary resigned

11 Jan 1991
Incorporation

CONDUIT STREET HOLDINGS LIMITED Charges

19 January 2015
Charge code 0257 2928 0020
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: Brown Shipley and Co Limited
Description: 9 conduit street london…
8 May 2013
Charge code 0257 2928 0019
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC and Its Subsidiaries
Description: F/H property k/a blakelands service station, monks way…
31 January 2012
Legal charge
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 12/14 clumber street, nottingham t/no…
10 August 2009
Legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: The property k/a heathrow self service station southern…
15 December 2006
Deed of rental assignment
Delivered: 21 December 2006
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All rent. See the mortgage charge document for full details.
15 December 2006
Mortgage
Delivered: 21 December 2006
Status: Satisfied on 29 August 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 24 half moon street and 48, 48A and 49 curzon…
28 April 2006
Legal charge
Delivered: 10 May 2006
Status: Satisfied on 30 April 2013
Persons entitled: Nationwide Building Society
Description: F/H land k/a t/no BM138670. Together with all buildings…
28 April 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 16 September 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
11 September 2003
Mortgage of shares
Delivered: 29 September 2003
Status: Satisfied on 29 August 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares (being 1 ordinary share of £1.00 in the…
27 May 2003
Commercial mortgage
Delivered: 6 June 2003
Status: Satisfied on 29 August 2009
Persons entitled: Bristol & West PLC
Description: 34-38 gold street kettering northamptonshire NN14 2NQ t/n…
27 May 2003
Rental assignment
Delivered: 6 June 2003
Status: Satisfied on 29 August 2009
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
9 May 2000
Mortgage deed
Delivered: 12 May 2000
Status: Satisfied on 8 January 2015
Persons entitled: Woolwich PLC
Description: The property 9 conduit street london W1 t/n NGL707134 the…
27 January 1998
Legal charge
Delivered: 28 January 1998
Status: Satisfied on 19 January 2012
Persons entitled: Seabourne World Express Group PLC
Description: 9 conduit street westminster london.
27 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: 9 wapping lane l/b of tower hamlets t/no EGL198293.
27 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: 172/176 (even numbers) the highway l/b of tower hamlets…
27 October 1995
Legal charge
Delivered: 3 November 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: Land on east side of wapping lane l/b of tower hamlets t/no…
27 April 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: 9 wapping lane london borough of tower hamlets t/n egl…
27 April 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: 172-176 (even nos) the highway london borough of tower…
27 April 1995
Legal charge
Delivered: 9 May 1995
Status: Satisfied on 29 August 2009
Persons entitled: Barclays Bank PLC
Description: Land on east side of wapping lane london borough of tower…
17 March 1995
Legal charge
Delivered: 22 March 1995
Status: Satisfied on 5 February 1998
Persons entitled: Seabourne World Express Group PLC
Description: The property 9 conduit street westminster london t/n…