CORE INVESTMENTS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4QE

Company number 00958062
Status Active
Incorporation Date 11 July 1969
Company Type Private Limited Company
Address THE STATION MASTERS HOUSE THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, MIDDLESEX, TW7 4QE
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 one hundred and ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 29 September 2016 with updates; Termination of appointment of David Michael Searle as a director on 30 March 2016. The most likely internet sites of CORE INVESTMENTS LIMITED are www.coreinvestments.co.uk, and www.core-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Core Investments Limited is a Private Limited Company. The company registration number is 00958062. Core Investments Limited has been working since 11 July 1969. The present status of the company is Active. The registered address of Core Investments Limited is The Station Masters House Thornbury Road Osterley Village Isleworth Middlesex Tw7 4qe. . WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. HOEXTER, Nicholas Paul Batley is a Director of the company. MATHEW, Isabelle is a Director of the company. Secretary BRADEN, Patricia Winifred has been resigned. Secretary HUGGINS, Roger has been resigned. Secretary ILLIDGE, Wayne Patrick has been resigned. Secretary MATHEW, Laura Patricia has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director ALLEN, Basil George Rodney has been resigned. Director BRADEN, Patricia Winifred has been resigned. Director BRADEN, Patricia Winifred has been resigned. Director BUCKLEY, Timothy Mark has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MATHEW, Guy Philip has been resigned. Director MATHEW, Guy Philip has been resigned. Director MATHEW, Isabele Marie has been resigned. Director MATHEW, Jennie Stewart has been resigned. Director MATHEW, Thomas John has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director RAJA, Shakil Ahmed has been resigned. Director SEARLE, David Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 08 August 2011

Director
HOEXTER, Nicholas Paul Batley
Appointed Date: 19 September 2011
81 years old

Director
MATHEW, Isabelle
Appointed Date: 19 September 2011
74 years old

Resigned Directors

Secretary
BRADEN, Patricia Winifred
Resigned: 30 June 2003

Secretary
HUGGINS, Roger
Resigned: 31 May 1992

Secretary
ILLIDGE, Wayne Patrick
Resigned: 12 June 2005
Appointed Date: 14 May 2003

Secretary
MATHEW, Laura Patricia
Resigned: 24 October 2007
Appointed Date: 24 June 2005

Secretary
QUAYSECO LIMITED
Resigned: 01 August 2011
Appointed Date: 24 October 2007

Director
ALLEN, Basil George Rodney
Resigned: 30 September 2008
Appointed Date: 21 June 2005
84 years old

Director
BRADEN, Patricia Winifred
Resigned: 10 March 2001
Appointed Date: 26 January 1995
84 years old

Director
BRADEN, Patricia Winifred
Resigned: 31 December 1993
84 years old

Director
BUCKLEY, Timothy Mark
Resigned: 20 June 2011
Appointed Date: 15 April 2010
64 years old

Director
LEGG, Konrad Patrick
Resigned: 19 September 2011
Appointed Date: 15 April 2010
81 years old

Director
MATHEW, Guy Philip
Resigned: 11 July 2014
Appointed Date: 19 September 2011
48 years old

Director
MATHEW, Guy Philip
Resigned: 09 October 2007
Appointed Date: 21 June 2005
48 years old

Director
MATHEW, Isabele Marie
Resigned: 04 July 2005
Appointed Date: 18 June 2002
74 years old

Director
MATHEW, Jennie Stewart
Resigned: 10 March 2001
113 years old

Director
MATHEW, Thomas John
Resigned: 02 May 2003
80 years old

Director
PUGH, Robin James Mostyn
Resigned: 04 October 2010
Appointed Date: 10 August 2007
65 years old

Director
RAJA, Shakil Ahmed
Resigned: 19 August 2014
Appointed Date: 19 September 2011
61 years old

Director
SEARLE, David Michael
Resigned: 30 March 2016
Appointed Date: 21 June 2005
79 years old

Persons With Significant Control

Ms Isabelle Marie Mathew
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORE INVESTMENTS LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 March 2016
11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
19 May 2016
Termination of appointment of David Michael Searle as a director on 30 March 2016
21 Dec 2015
Total exemption small company accounts made up to 30 March 2015
12 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 344,720

...
... and 183 more events
09 Aug 1978
Annual return made up to 31/12/77
08 Aug 1978
Annual return made up to 31/12/76
10 Jan 1977
Annual return made up to 31/12/75
18 Sep 1974
Annual return made up to 31/12/73
11 Jul 1969
Incorporation

CORE INVESTMENTS LIMITED Charges

24 August 2001
Legal charge
Delivered: 30 August 2001
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all that l/h property k/a 4…
2 July 1999
Legal charge
Delivered: 13 July 1999
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a hyndburn depot brown street willows lane…
4 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 19 December 2011
Persons entitled: Onyx Hampshire Limited
Description: All sums of money in account number 50564745 with barclays…
4 September 1997
Legal charge
Delivered: 17 September 1997
Status: Satisfied on 19 December 2011
Persons entitled: Onyx Hampshire Limited
Description: All sums of money in account number 10471429 with barclays…
13 January 1997
Guarantee legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: The f/h land and petrol filling station premises thereon…
13 January 1997
Third party legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/Hold land and petrol filling station premises known as…
13 January 1997
Third party legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/Hold land and petrol filling station premises known as…
10 July 1996
Third party legal charge
Delivered: 23 July 1996
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and petrol station premises erected thereon k/a…
10 July 1996
Third party legal charge
Delivered: 12 July 1996
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and petrol filling station premises erected…
31 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and petrol filling station premises erected theron…
16 May 1995
Legal charge
Delivered: 23 May 1995
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at power house whitehall road halesowen…
2 December 1994
Legal charge
Delivered: 5 December 1994
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 41 balcombe road horley surrey t/n…
5 July 1991
Legal charge
Delivered: 12 July 1991
Status: Satisfied on 23 September 1993
Persons entitled: The Governor & Company of the Bank of Scotland
Description: F/H - land in london rd, tetbury, gloucestershire t/n - gr…
22 March 1991
Letter of offset
Delivered: 27 March 1991
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time hereafter…
14 June 1990
Mortgage & guarantee charge
Delivered: 21 June 1990
Status: Satisfied on 22 November 2000
Persons entitled: Texaco Limited
Description: F/H land and premises with garage buildings erected thereon…
14 June 1990
Legal charge
Delivered: 21 June 1990
Status: Satisfied on 22 November 2000
Persons entitled: Texaco Limited
Description: Fh land and premises with the garage buildings erected…
14 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 19 December 2011
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H unit 2, marshgate industrial estate, stratton road…
28 April 1989
Letter of offset
Delivered: 18 May 1989
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
13 October 1988
Letter of offset
Delivered: 19 October 1988
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the governor…
6 October 1987
Letter of offset.
Delivered: 20 October 1987
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any accounts held by the governor…
4 October 1985
Legal charge
Delivered: 11 October 1985
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: Flat 1 and garage, 4 tarnbrook court holbein place, sloan…
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold property on north side of arcadia road, elberton…
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold, woodside road, cwmbran gwent.
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands & premises on south side of whitehall road…
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold lands and premises on south side of springfield road…
30 September 1985
Legal charge
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Swan garage upton warren dodderhill worcs.
14 December 1984
Legal charge
Delivered: 19 December 1984
Status: Satisfied on 5 February 1991
Persons entitled: Barclays Bank PLC
Description: Flat 1 tarnbrook court, sloane square, london S.W.1.
12 June 1980
Legal charge
Delivered: 24 June 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at bindon road, taunton, somerset.