CLEADON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 00759154
Status Active
Incorporation Date 29 April 1963
Company Type Private Limited Company
Address WESTBURY 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 4 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3 ; Total exemption small company accounts made up to 4 April 2015. The most likely internet sites of CLEADON PROPERTIES LIMITED are www.cleadonproperties.co.uk, and www.cleadon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleadon Properties Limited is a Private Limited Company. The company registration number is 00759154. Cleadon Properties Limited has been working since 29 April 1963. The present status of the company is Active. The registered address of Cleadon Properties Limited is Westbury 2nd Floor 145 157 St John Street London Ec1v 4py. The company`s financial liabilities are £0.38k. It is £-58.04k against last year. The cash in hand is £29.8k. It is £-26.39k against last year. And the total assets are £34.96k, which is £-29.1k against last year. HARRINGTON GREEN, Valerie Olivia is a Secretary of the company. HARRINGTON, Margaret Jillian Betty is a Director of the company. HARRINGTON, Pamela Winifred is a Director of the company. Director HARRINGTON, John Arthur has been resigned. Director HARRINGTON, Robin Reginald has been resigned. The company operates in "Development of building projects".


cleadon properties Key Finiance

LIABILITIES £0.38k
-100%
CASH £29.8k
-47%
TOTAL ASSETS £34.96k
-46%
All Financial Figures

Current Directors


Director
HARRINGTON, Margaret Jillian Betty
Appointed Date: 07 June 2006
90 years old

Director
HARRINGTON, Pamela Winifred
Appointed Date: 01 April 1996
94 years old

Resigned Directors

Director
HARRINGTON, John Arthur
Resigned: 06 August 1993
98 years old

Director
HARRINGTON, Robin Reginald
Resigned: 28 April 2006
99 years old

CLEADON PROPERTIES LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 4 April 2016
14 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3

16 Jun 2015
Total exemption small company accounts made up to 4 April 2015
12 Jun 2015
Secretary's details changed for Valerie Olivia Harrington Green on 12 June 2015
12 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3

...
... and 72 more events
01 Mar 1988
Return made up to 31/12/87; no change of members

25 Jan 1988
Accounts for a small company made up to 4 April 1987

10 Mar 1987
Accounts for a small company made up to 4 April 1986

21 Nov 1986
Annual return made up to 24/10/86

19 Jul 1983
Accounts made up to 4 April 1982

CLEADON PROPERTIES LIMITED Charges

18 March 1965
Charge
Delivered: 26 March 1965
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Land & 25 lock-up garages at heronsgate hendon middx.
18 March 1965
Charge
Delivered: 26 March 1965
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Land & 28 garages on N.side of junction of fairinay &…
18 March 1965
Charge
Delivered: 26 March 1965
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Bridge house, high st, edgware, middx.
5 June 1964
Legal charge
Delivered: 12 June 1964
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Land on south west side of elmer gardens, edgware…
29 January 1964
Legal charge
Delivered: 3 February 1964
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Land & garages in twickenham road, isleworth, middx.
29 January 1964
Legal charge
Delivered: 3 February 1964
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Land between 463/465 and 467/469 twickenham road…
29 January 1964
Legal charge
Delivered: 3 February 1964
Status: Satisfied on 22 November 2011
Persons entitled: Westminster Bank
Description: Garage at meriden way, westlea ave, watford, herts.