CLAREMOUNT PROPERTIES LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 04460273
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CLAREMOUNT PROPERTIES LTD are www.claremountproperties.co.uk, and www.claremount-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Claremount Properties Ltd is a Private Limited Company. The company registration number is 04460273. Claremount Properties Ltd has been working since 13 June 2002. The present status of the company is Active. The registered address of Claremount Properties Ltd is 115 Craven Park Road London N15 6bl. The company`s financial liabilities are £423.35k. It is £98.44k against last year. The cash in hand is £42.61k. It is £0.56k against last year. . BERGER, Rose is a Secretary of the company. BERGER, Erno 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".


claremount properties Key Finiance

LIABILITIES £423.35k
+30%
CASH £42.61k
+1%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BERGER, Rose
Appointed Date: 14 June 2002

Director
BERGER, Erno
Appointed Date: 14 June 2002
83 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 June 2002
Appointed Date: 13 June 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 June 2002
Appointed Date: 13 June 2002

CLAREMOUNT PROPERTIES LTD Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1

03 Apr 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Previous accounting period shortened from 29 June 2015 to 28 June 2015
15 Dec 2015
Registration of charge 044602730004, created on 1 December 2015
...
... and 30 more events
19 Jul 2002
New director appointed
19 Jul 2002
Registered office changed on 19/07/02 from: 39A leicester road salford manchester M7 4AS
24 Jun 2002
Secretary resigned
24 Jun 2002
Director resigned
13 Jun 2002
Incorporation

CLAREMOUNT PROPERTIES LTD Charges

1 December 2015
Charge code 0446 0273 0004
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 5 clays court, stamford hill, london N16 5TZ…
25 November 2015
Charge code 0446 0273 0003
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 May 2003
Floating charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Its undertaking and all its property and other assets of…
6 May 2003
Legal charge
Delivered: 15 May 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal charge all its right title and interest in…