CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 3BE

Company number 03629037
Status Active
Incorporation Date 9 September 1998
Company Type Private Limited Company
Address SCHOOL HOUSE, ALDFIELD, RIPON, NORTH YORKSHIRE, HG4 3BE
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 seventy-seven events have happened. The last three records are Registration of charge 036290370003, created on 3 April 2017; Registration of charge 036290370004, created on 3 April 2017; Confirmation statement made on 2 March 2017 with updates. The most likely internet sites of CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED are www.cityloftdevelopmentsharrogate.co.uk, and www.city-loft-developments-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. City Loft Developments Harrogate Limited is a Private Limited Company. The company registration number is 03629037. City Loft Developments Harrogate Limited has been working since 09 September 1998. The present status of the company is Active. The registered address of City Loft Developments Harrogate Limited is School House Aldfield Ripon North Yorkshire Hg4 3be. . MOODY, Georgina Alexandra is a Director of the company. MOODY, Nicholas John is a Director of the company. Secretary IRVING PHILLIPS, Bari Williams has been resigned. Secretary PHILLIPS, Bari William has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HADCOCK, Michael Mark has been resigned. Director IRVING PHILLIPS, Bari Williams has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MANSOORI-DARA, Rossano has been resigned. Director MOODY, Nicholas John has been resigned. Director WRIGHT, Stuart David Harrington has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MOODY, Georgina Alexandra
Appointed Date: 12 March 2013
51 years old

Director
MOODY, Nicholas John
Appointed Date: 25 September 2014
56 years old

Resigned Directors

Secretary
IRVING PHILLIPS, Bari Williams
Resigned: 01 July 2013
Appointed Date: 04 March 2009

Secretary
PHILLIPS, Bari William
Resigned: 01 July 2008
Appointed Date: 14 January 2003

Secretary
ROUZEL, Alan Keith
Resigned: 04 March 2009
Appointed Date: 09 September 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998

Director
HADCOCK, Michael Mark
Resigned: 04 March 2009
Appointed Date: 26 July 2005
62 years old

Director
IRVING PHILLIPS, Bari Williams
Resigned: 01 July 2013
Appointed Date: 04 March 2009
46 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 09 September 1998
Appointed Date: 09 September 1998
34 years old

Director
MANSOORI-DARA, Rossano
Resigned: 10 June 2008
Appointed Date: 09 September 1998
62 years old

Director
MOODY, Nicholas John
Resigned: 12 March 2013
Appointed Date: 04 March 2009
56 years old

Director
WRIGHT, Stuart David Harrington
Resigned: 26 July 2005
Appointed Date: 09 September 1998
62 years old

Persons With Significant Control

Soul Fire Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Events

11 Apr 2017
Registration of charge 036290370003, created on 3 April 2017
11 Apr 2017
Registration of charge 036290370004, created on 3 April 2017
17 Mar 2017
Confirmation statement made on 2 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

...
... and 67 more events
08 Oct 1998
Registered office changed on 08/10/98 from: 83 leonard street london EC2A 4QS
08 Oct 1998
New secretary appointed
08 Oct 1998
New director appointed
08 Oct 1998
New director appointed
09 Sep 1998
Incorporation

CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Charges

3 April 2017
Charge code 0362 9037 0004
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
3 April 2017
Charge code 0362 9037 0003
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 3.1 the chargor charges to the lender (as security trustee…
4 March 2009
Debenture
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Deed of subordination
Delivered: 20 November 1998
Status: Satisfied on 7 December 2006
Persons entitled: Henry Ansbacher & Co Limited
Description: The subordinated lender's loan agreement (£150,000) and…