CAMDENE ESTATES LTD

Hellopages » Greater London » Hackney » N16 9JU

Company number 04889687
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address 149 ALBION ROAD, LONDON, N16 9JU
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 fifty-three events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CAMDENE ESTATES LTD are www.camdeneestates.co.uk, and www.camdene-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Camdene Estates Ltd is a Private Limited Company. The company registration number is 04889687. Camdene Estates Ltd has been working since 05 September 2003. The present status of the company is Active. The registered address of Camdene Estates Ltd is 149 Albion Road London N16 9ju. . MOCTON, Isaac is a Secretary of the company. GUTTENTAG, Asher Andrew is a Director of the company. MOCTON, Isaac is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOCTON, Isaac
Appointed Date: 30 September 2003

Director
GUTTENTAG, Asher Andrew
Appointed Date: 30 September 2003
59 years old

Director
MOCTON, Isaac
Appointed Date: 30 September 2003
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 September 2003
Appointed Date: 05 September 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 September 2003
Appointed Date: 05 September 2003

CAMDENE ESTATES LTD Events

29 Dec 2016
Satisfaction of charge 4 in full
29 Dec 2016
Satisfaction of charge 3 in full
25 Dec 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2016
Registration of charge 048896870006, created on 6 December 2016
09 Dec 2016
Registration of charge 048896870005, created on 6 December 2016
...
... and 43 more events
08 Oct 2003
New secretary appointed;new director appointed
29 Sep 2003
Secretary resigned
29 Sep 2003
Registered office changed on 29/09/03 from: 39A leicester road salford manchester M7 4AS
29 Sep 2003
Director resigned
05 Sep 2003
Incorporation

CAMDENE ESTATES LTD Charges

6 December 2016
Charge code 0488 9687 0006
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 23 - 25 hanover buildings southampton SO14 1JU (freehold -…
6 December 2016
Charge code 0488 9687 0005
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Non…
31 August 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 29 December 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 29 December 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 23-25 hanover buildings southampton hampshire t/n HP633131…
6 February 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 11 October 2013
Persons entitled: Anglo Irish Property Lending LTD
Description: All that f/h property k/a 23-25 hanover buildings…
24 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 1 December 2011
Persons entitled: Anglo Irish Property Lending LTD
Description: F/H property land k/a 49 shirley high street southampton…