PUDDLE DOCK (HOLDINGS) LIMITED
EDGWARE MIDDLESEX

Hellopages » Greater London » Harrow » HA8 5AW

Company number 03087984
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address REED TAYLOR BENEDICT, UNIT 3 1ST FLOOR NORTH CAVENDISH HOUSE, 369-391 BURNT OAK BROADWAY, EDGWARE MIDDLESEX, HA8 5AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Rafael Joory as a director on 22 March 2017; Termination of appointment of David Charles Marriott as a director on 22 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PUDDLE DOCK (HOLDINGS) LIMITED are www.puddledockholdings.co.uk, and www.puddle-dock-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Puddle Dock Holdings Limited is a Private Limited Company. The company registration number is 03087984. Puddle Dock Holdings Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Puddle Dock Holdings Limited is Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369 391 Burnt Oak Broadway Edgware Middlesex Ha8 5aw. . JOORY, Rafael is a Director of the company. LITTMAN, Richard is a Director of the company. Secretary BAILEY, Stuart Charles has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Nicholas Christopher has been resigned. Director BAILEY, Stuart Charles has been resigned. Director CLIFFORD, Malory Peter has been resigned. Director GREEN, Lionel has been resigned. Director JENKIN, Stuart Roderick has been resigned. Director JOORY, Charles has been resigned. Director MARRIOTT, David Charles has been resigned. Director SHAHRABANI, Ezra has been resigned. Director SIOW, Alethea Chia Jung has been resigned. Director WHITE, Jonathan Paul has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JOORY, Rafael
Appointed Date: 22 March 2017
51 years old

Director
LITTMAN, Richard
Appointed Date: 13 August 2014
52 years old

Resigned Directors

Secretary
BAILEY, Stuart Charles
Resigned: 31 January 2006
Appointed Date: 11 December 1995

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 11 December 1995
Appointed Date: 04 August 1995

Secretary
WRIGHT, Nicholas Christopher
Resigned: 28 June 2011
Appointed Date: 31 January 2006

Director
BAILEY, Stuart Charles
Resigned: 31 January 2006
Appointed Date: 18 December 2001
66 years old

Director
CLIFFORD, Malory Peter
Resigned: 28 June 2011
Appointed Date: 11 December 1995
78 years old

Director
GREEN, Lionel
Resigned: 17 September 2001
Appointed Date: 22 March 1996
93 years old

Director
JENKIN, Stuart Roderick
Resigned: 18 December 2001
Appointed Date: 12 December 1997
68 years old

Director
JOORY, Charles
Resigned: 12 December 1997
Appointed Date: 22 March 1996
83 years old

Director
MARRIOTT, David Charles
Resigned: 22 March 2017
Appointed Date: 23 June 2011
78 years old

Director
SHAHRABANI, Ezra
Resigned: 13 August 2014
Appointed Date: 27 June 2011
81 years old

Director
SIOW, Alethea Chia Jung
Resigned: 28 June 2011
Appointed Date: 22 February 2006
60 years old

Director
WHITE, Jonathan Paul
Resigned: 18 December 2001
Appointed Date: 12 December 1997
74 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 11 December 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr Richard Eric Littman
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

PUDDLE DOCK (HOLDINGS) LIMITED Events

23 Mar 2017
Appointment of Mr Rafael Joory as a director on 22 March 2017
23 Mar 2017
Termination of appointment of David Charles Marriott as a director on 22 March 2017
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
19 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

...
... and 96 more events
15 Jan 1996
New director appointed
28 Dec 1995
Company name changed ibis (301) LIMITED\certificate issued on 29/12/95
18 Dec 1995
Secretary resigned
18 Dec 1995
Director resigned
04 Aug 1995
Incorporation

PUDDLE DOCK (HOLDINGS) LIMITED Charges

29 July 2004
Shares charge
Delivered: 11 August 2004
Status: Satisfied on 13 March 2007
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All of the shares in ibis held by puddle dock holdings from…
12 June 2003
Shares charge
Delivered: 25 June 2003
Status: Satisfied on 7 January 2005
Persons entitled: Nationwide Building Society (The Security Trustee)
Description: All of the shares in the company held by the chargor from…
18 December 2001
Charge over shares
Delivered: 7 January 2002
Status: Satisfied on 2 August 2003
Persons entitled: Nationwide Building Society
Description: The shares and the derivative rights (as defined therein).
12 December 1997
Intercreditor deed
Delivered: 30 December 1997
Status: Satisfied on 12 March 2002
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: If: (a) any resolution is passed or order made for the…
12 December 1997
Debenture
Delivered: 20 December 1997
Status: Satisfied on 12 March 2002
Persons entitled: Frogmore Developments Limited
Description: .. fixed and floating charges over the undertaking and all…
22 March 1996
Intercreditor deed
Delivered: 9 April 1996
Status: Satisfied on 12 March 2002
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: If: (a) any resolution is passed or order made for the…
22 March 1996
Debenture
Delivered: 10 April 1996
Status: Satisfied on 12 March 2002
Persons entitled: Heatherfield Limited
Description: Fixed and floating charges over the undertaking and all…
22 March 1996
Debenture
Delivered: 10 April 1996
Status: Satisfied on 12 March 2002
Persons entitled: Pamlion Properties Limited
Description: Fixed and floating charges over the undertaking and all…