CLYDGARY LIMITED

Hellopages » Greater London » Haringey » N15 6BL

Company number 01592619
Status Active
Incorporation Date 21 October 1981
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 15 in full; Satisfaction of charge 13 in full; Satisfaction of charge 11 in full. The most likely internet sites of CLYDGARY LIMITED are www.clydgary.co.uk, and www.clydgary.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Clydgary Limited is a Private Limited Company. The company registration number is 01592619. Clydgary Limited has been working since 21 October 1981. The present status of the company is Active. The registered address of Clydgary Limited is 115 Craven Park Road London N15 6bl. . SOLINSKY, Katalin is a Secretary of the company. SOLINSKY, Allan is a Director of the company. Secretary NEZRI, Alice has been resigned. Director NEZRI, Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SOLINSKY, Katalin
Appointed Date: 02 November 1995

Director
SOLINSKY, Allan
Appointed Date: 22 June 1995
80 years old

Resigned Directors

Secretary
NEZRI, Alice
Resigned: 02 November 1995

Director
NEZRI, Joseph
Resigned: 22 June 1995
76 years old

Persons With Significant Control

Mr Allan Solinsky
Notified on: 1 December 2016
80 years old
Nature of control: Ownership of shares – 75% or more

CLYDGARY LIMITED Events

03 Apr 2017
Satisfaction of charge 15 in full
03 Apr 2017
Satisfaction of charge 13 in full
03 Apr 2017
Satisfaction of charge 11 in full
03 Apr 2017
Satisfaction of charge 16 in full
03 Apr 2017
Satisfaction of charge 5 in full
...
... and 81 more events
18 Mar 1988
Particulars of mortgage/charge

18 Mar 1988
Particulars of mortgage/charge

25 Sep 1987
Particulars of mortgage/charge

25 Sep 1987
Particulars of mortgage/charge

11 Feb 1987
Return made up to 31/12/86; full list of members

CLYDGARY LIMITED Charges

7 March 2001
Deed of charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 3 shirlock road hampstead london NW3 2HR.
16 July 1990
Legal charge
Delivered: 30 July 1990
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 15 ashleigh road, mortlake, london borough of richmond on…
28 July 1989
Legal charge
Delivered: 8 August 1989
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 43 mount pleasant lane l/b of hackney title no. Ngl 65073.
21 March 1989
Legal charge
Delivered: 31 March 1989
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 33 liberty street l/b of lambeth.
22 November 1988
Legal charge
Delivered: 30 November 1988
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 21 surrey road, bournemouth, dorset.
10 March 1988
Legal charge
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: Dunbar Bank PLC.
Description: F/H 35, bennett park blackheath london SE3 together with…
10 March 1988
Debenture
Delivered: 18 March 1988
Status: Satisfied on 3 April 2017
Persons entitled: Dunbar Bank PLC.
Description: Floating charge undertaking and all property and assets…
14 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
14 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: Land at rear of 2 fountayne road, l/b of hackney title no:-…
4 June 1986
Legal charge
Delivered: 6 June 1986
Status: Satisfied on 3 April 2017
Persons entitled: Allied Dunbar & Company PLC
Description: F/H 53 pevensey road london E7 together with all fixtures…
22 April 1986
Legal charge
Delivered: 28 April 1986
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 217 victoria rise l/b of lambeth title no sgl 437145.
27 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 16, grimston road, london borough of hammersmith & fulham…
8 November 1985
Legal charge
Delivered: 25 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 shirlock road, hampstead, london borough of camden.
10 October 1985
Legal charge
Delivered: 15 October 1985
Status: Satisfied on 3 April 2017
Persons entitled: Allied Dunbar & Company PLC.
Description: All that f/h property k/a, and situate at 63, whistler…
4 September 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied on 3 April 2017
Persons entitled: Allied Dunbar & Company PLC
Description: Flat 2, 14 pinfold road streatham, london SW16 title no sgl…
12 August 1985
Legal charge
Delivered: 19 August 1985
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: 96 oval road south dagenham london title no. Ngl 138861.
20 February 1984
Legal charge
Delivered: 29 February 1984
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: F/H 303 & 303A cavendish road, SW12, london borough of…
20 February 1984
Legal charge
Delivered: 24 February 1984
Status: Satisfied on 3 April 2017
Persons entitled: Barclays Bank PLC
Description: L/H-flat 2, 31 glengall rd kelburn, brent, tn ngl 340722.
7 September 1983
Legal charge
Delivered: 15 September 1983
Status: Satisfied on 3 April 2017
Persons entitled: Lloyds Bank PLC
Description: 187, 187A & 187B latchmere rd, london SW11.