CELTIC TRADING LIMITED
EASTCOTE ELITEFINE LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 04811531
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address UNIT 206, CANADA HOUSE, 272 FIELD END ROAD, EASTCOTE, MIDDLESEX, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 048115310019, created on 17 January 2017; Registration of charge 048115310020, created on 17 January 2017; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1,000,000 . The most likely internet sites of CELTIC TRADING LIMITED are www.celtictrading.co.uk, and www.celtic-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Celtic Trading Limited is a Private Limited Company. The company registration number is 04811531. Celtic Trading Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Celtic Trading Limited is Unit 206 Canada House 272 Field End Road Eastcote Middlesex England Ha4 9na. . GOKANI, Ajay Kumar is a Secretary of the company. GOKANI, Ajay Kumar is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DHAMECHA, Amit Kumar Shantilal has been resigned. Director DHAMECHA, Rupen Shantilal has been resigned. Director GOKANI, Ketan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOKANI, Ajay Kumar
Appointed Date: 04 August 2003

Director
GOKANI, Ajay Kumar
Appointed Date: 04 August 2003
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 04 August 2003
Appointed Date: 26 June 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 04 August 2003
Appointed Date: 26 June 2003

Director
DHAMECHA, Amit Kumar Shantilal
Resigned: 17 November 2006
Appointed Date: 04 August 2003
56 years old

Director
DHAMECHA, Rupen Shantilal
Resigned: 17 November 2006
Appointed Date: 04 August 2003
58 years old

Director
GOKANI, Ketan
Resigned: 17 May 2012
Appointed Date: 04 August 2003
51 years old

CELTIC TRADING LIMITED Events

31 Jan 2017
Registration of charge 048115310019, created on 17 January 2017
31 Jan 2017
Registration of charge 048115310020, created on 17 January 2017
11 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000,000

11 Aug 2016
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 11 August 2016
09 Aug 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 65 more events
30 Oct 2003
Registered office changed on 30/10/03 from: 47-49 green lane northwood middlesex HA6 3AE
15 Aug 2003
Secretary resigned
15 Aug 2003
Director resigned
12 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jun 2003
Incorporation

CELTIC TRADING LIMITED Charges

17 January 2017
Charge code 0481 1531 0020
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. freehold property known as 16 chamberlayne avenue…
17 January 2017
Charge code 0481 1531 0019
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. leasehold property know as flat 25 octave house, empire…
8 February 2016
Charge code 0481 1531 0018
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. leasehold property known as flat 17 and car parking…
8 February 2016
Charge code 0481 1531 0017
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1. leasehold property known as flat 1, 96-98 mackenzie…
15 September 2015
Charge code 0481 1531 0016
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 6 tulip court, alpine place, alpine road, queensbury…
16 July 2015
Charge code 0481 1531 0015
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: A) leasehold property at 6 bramall court, georges road…
9 December 2013
Charge code 0481 1531 0014
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: F/H k/a redmead house byron parade uxbridge road hillingdon…
21 June 2013
Charge code 0481 1531 0013
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 24 sheridan house 17 st anns road harrow. Notification…
21 June 2013
Charge code 0481 1531 0012
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 23 sheridan house 17 st anns road harrow. Notification…
21 June 2013
Charge code 0481 1531 0011
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 22 sheridan house 17 st anns road harrow. Notification…
21 June 2013
Charge code 0481 1531 0010
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 21 sheridan house 17 st anns road harrow. Notification…
21 June 2013
Charge code 0481 1531 0009
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 20 sheridan house 17 st annes road harrow…
21 June 2013
Charge code 0481 1531 0008
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 19 sheridan house 17 st anns road harrow. Notification…
26 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 20 octave house empire way wembley t/no agl 246343 by…
26 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 10 octave house empire way wembley t/no agl 247175 by…
26 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 1 octave house empire way wembley t/no agl 253445 by…
28 October 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: T/No AGL239326 & AGL234646 flat 25 octave empire way…
20 September 2004
Debenture
Delivered: 2 October 2004
Status: Satisfied on 25 October 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Legal charge
Delivered: 18 September 2004
Status: Satisfied on 25 October 2011
Persons entitled: Barclays Bank PLC
Description: 198 north end road islington london t/no NGL609157.
12 August 2004
Floating charge
Delivered: 20 August 2004
Status: Satisfied on 25 October 2011
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues of…