MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED

Hellopages » Greater London » Hackney » N16 5LG

Company number 05291909
Status Active
Incorporation Date 19 November 2004
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Satisfaction of charge 10 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED are www.margatetowncentreregenerationcompany.co.uk, and www.margate-town-centre-regeneration-company.co.uk. The predicted number of employees is 410 to 420. The company’s age is twenty years and eleven months. Margate Town Centre Regeneration Company Limited is a Private Limited Company. The company registration number is 05291909. Margate Town Centre Regeneration Company Limited has been working since 19 November 2004. The present status of the company is Active. The registered address of Margate Town Centre Regeneration Company Limited is 147 Stamford Hill London N16 5lg. The company`s financial liabilities are £8083.01k. It is £-1321.87k against last year. The cash in hand is £28.1k. It is £8.52k against last year. And the total assets are £12383.37k, which is £886.24k against last year. NIEDERMAN, Rivka is a Secretary of the company. GODDEN, Jeremy Michael is a Director of the company. SCHREIBER, David is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director GODDEN, James has been resigned. Director HUNTER, Charles Toby has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


margate town centre regeneration company Key Finiance

LIABILITIES £8083.01k
-15%
CASH £28.1k
+43%
TOTAL ASSETS £12383.37k
+7%
All Financial Figures

Current Directors

Secretary
NIEDERMAN, Rivka
Appointed Date: 19 November 2004

Director
GODDEN, Jeremy Michael
Appointed Date: 27 March 2012
35 years old

Director
SCHREIBER, David
Appointed Date: 19 November 2004
73 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Director
GODDEN, James
Resigned: 27 March 2012
Appointed Date: 19 November 2004
79 years old

Director
HUNTER, Charles Toby
Resigned: 03 February 2009
Appointed Date: 19 November 2004
60 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 19 November 2004
Appointed Date: 19 November 2004

Persons With Significant Control

Mr Jeremy Godden
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jordan Godden
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Dennis Cuby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

James David Hassan
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Subash Malkani
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Adrian Olivero
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Maurice Perera
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

William Cid De La Paz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr David Schreiber
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

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

MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 19 November 2016 with updates
12 Jan 2017
Satisfaction of charge 10 in full
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
25 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 10,000

25 Dec 2015
Secretary's details changed for Mrs Rivka Niederman on 1 November 2015
...
... and 44 more events
14 Jan 2005
New director appointed
14 Jan 2005
New secretary appointed
14 Jan 2005
New director appointed
14 Jan 2005
New director appointed
19 Nov 2004
Incorporation

MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Charges

1 February 2013
Deed of novation
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Pavenham Holdings Limited
Description: All right title and interest in:. Mortgage debenture dated…
1 February 2013
Third party legal charge
Delivered: 7 February 2013
Status: Satisfied on 12 January 2017
Persons entitled: William Robert Ruffler (As Trustee of the Estate of James Godden Deceased)
Description: F/H land k/a the land and buldings forming part of all…
24 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Midos Services Limited
Description: The f/h property registered with t/no: K853360 being the…
24 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Charles Toby Hunter and Emma Hunter (As Trustees of the Hunter Family Settlement No.2)
Description: The f/h property registered with t/no: K853360 being the…
24 November 2010
Charge over shares
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The charged property and all dividends, interest and other…
19 June 2008
Deed of charge over option agreement
Delivered: 28 June 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: As continuing security for repayment of the indebtness all…
6 April 2005
Legal charge
Delivered: 16 April 2005
Status: Outstanding
Persons entitled: Dreamland Leisure Limited
Description: Dreamland amusement centre marine terrace t/no K853360…
6 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Midos Investments Limited
Description: All the company's rights title and interest in the property…
6 April 2005
Legal charge
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Waterbridge Group Limited
Description: All the company's rights title and interest in the property…
6 April 2005
Mortgage debenture
Delivered: 12 April 2005
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: T/No K853360 f/h dreamland amusement centre marine terrace…