PADENHAM LTD

Hellopages » Greater London » Haringey » N15 6BL

Company number 05710911
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address 115 CRAVEN PARK RD, 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-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 1 . The most likely internet sites of PADENHAM LTD are www.padenham.co.uk, and www.padenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Padenham Ltd is a Private Limited Company. The company registration number is 05710911. Padenham Ltd has been working since 15 February 2006. The present status of the company is Active. The registered address of Padenham Ltd is 115 Craven Park Rd London N15 6bl. The company`s financial liabilities are £83.32k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £90.04k, which is £0k against last year. HOFFMAN, Deborah is a Secretary of the company. HOFFMAN, Rael 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".


padenham Key Finiance

LIABILITIES £83.32k
CASH £0.04k
TOTAL ASSETS £90.04k
All Financial Figures

Current Directors

Secretary
HOFFMAN, Deborah
Appointed Date: 23 March 2006

Director
HOFFMAN, Rael
Appointed Date: 23 March 2006
47 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 March 2006
Appointed Date: 15 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 March 2006
Appointed Date: 15 February 2006

Persons With Significant Control

Mr Rael Hoffman
Notified on: 1 January 2017
47 years old
Nature of control: Ownership of shares – 75% or more

PADENHAM LTD Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 28 February 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

...
... and 35 more events
05 Apr 2006
New director appointed
09 Mar 2006
Secretary resigned
09 Mar 2006
Director resigned
09 Mar 2006
Registered office changed on 09/03/06 from: 39A leicester road salford manchester M7 4AS
15 Feb 2006
Incorporation

PADENHAM LTD Charges

21 January 2009
Assignment of rental income
Delivered: 28 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: The rents, see image for full details.
21 January 2009
Assignment of rental income
Delivered: 28 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: The rents, see image for full details.
21 January 2009
Assignment of rental income
Delivered: 28 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: The rents, see image for full details.
21 January 2009
Assignment of rental income
Delivered: 28 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: The rents, see image for full details.
21 January 2009
Assignment of rental income
Delivered: 28 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: The rents, see image for full details.
5 January 2009
Legal and general charge
Delivered: 10 January 2009
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: By way of fixed charge other property at any time…
18 December 2007
Floating charge
Delivered: 22 December 2007
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: By way of floating charge all the company's uncalled…
18 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 17 July 2014
Persons entitled: Abbey National PLC as Trustee for the Group
Description: F/H 7 high street, london t/n MX252583 and all the related…
24 July 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 20 February 2009
Persons entitled: Nationwide Building Society
Description: F/H 7 high street london t/no mx 252583. together with all…