CABLECROFT LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4AG

Company number 01928279
Status Active
Incorporation Date 4 July 1985
Company Type Private Limited Company
Address SW7 4AG, 3RD FLOOR, 114A CROMWELL ROAD, LONDON, UNITED KINGDOM, SW7 4AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 21 February 2017; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of CABLECROFT LIMITED are www.cablecroft.co.uk, and www.cablecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Cablecroft Limited is a Private Limited Company. The company registration number is 01928279. Cablecroft Limited has been working since 04 July 1985. The present status of the company is Active. The registered address of Cablecroft Limited is Sw7 4ag 3rd Floor 114a Cromwell Road London United Kingdom Sw7 4ag. . KELLER, Richard Henry is a Secretary of the company. HYMAN, Basil John is a Director of the company. KELLER, Richard Henry is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
HYMAN, Basil John

89 years old

Director

Persons With Significant Control

Mr Basil John Hyman
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Henry Keller
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CABLECROFT LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 30 June 2016
21 Feb 2017
Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 21 February 2017
28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
09 Mar 2016
Satisfaction of charge 16 in full
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 103 more events
06 Oct 1987
Particulars of mortgage/charge

09 Sep 1987
Accounts made up to 31 March 1987

09 Sep 1987
Accounts made up to 22 July 1985

21 Jan 1987
Return made up to 11/12/86; full list of members

04 Jul 1985
Incorporation

CABLECROFT LIMITED Charges

28 July 2015
Charge code 0192 8279 0020
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage all legal interest in the…
23 May 2005
Deed of legal charge
Delivered: 8 June 2005
Status: Satisfied on 11 September 2015
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land situate at and k/a 6 to 20 (even numbers) dane…
23 May 2005
Deed of assignment
Delivered: 8 June 2005
Status: Satisfied on 4 November 2015
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 May 2005
Deed of assignment
Delivered: 8 June 2005
Status: Satisfied on 11 September 2015
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
23 December 1992
Charge
Delivered: 8 January 1993
Status: Satisfied on 9 March 2016
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All monies which may from time to time constitute the…
7 September 1990
Deed of legal charge
Delivered: 25 September 1990
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union and National Insurance Company
Description: F/H property k/a 297 to 307 (odd) kennington road together…
12 June 1990
Legal charge
Delivered: 15 June 1990
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union and National Insurance Company
Description: F/H property k/a queens parade the hydneye eastbourne east…
9 January 1990
Legal charge
Delivered: 10 January 1990
Status: Satisfied on 15 May 2014
Persons entitled: Crusader Insurance PLC
Description: F/H 1 to 25 (odd) school lane poynton cheshire.
23 June 1989
Legal charge
Delivered: 29 June 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1/25 school lane poynton cheshire title no. CH199229.
25 May 1989
Legal charge
Delivered: 8 June 1989
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union & National Insurance Company
Description: F/H premises 6/20 dore road & 1/10 dore court seaford east…
5 December 1988
Legal charge
Delivered: 6 December 1988
Status: Satisfied
Persons entitled: Scottish Union and National Insurance Company
Description: F/H premises k/a 42/60 well hall road which includes 42…
6 October 1988
Legal charge
Delivered: 8 October 1988
Status: Satisfied on 15 May 2014
Persons entitled: Crusader Insurance PLC.
Description: 95, 97 and 99 high street, hurstpierpoint (excluding the…
28 September 1988
Legal charge
Delivered: 3 October 1988
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union and National Insurance Company
Description: F/H known as 241 to 255 & 265 to 271 (odd nos inclusive)…
28 June 1988
Legal charge
Delivered: 11 July 1988
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: 95/97/99 high street hurstpierpoint west sussex T.N. wsx…
23 May 1988
Debenture
Delivered: 31 May 1988
Status: Satisfied on 14 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5, 6, 7 & 8 sherrard mansions & 42, 44A, 44B, 46, 48 & 50…
11 April 1988
Legal charge
Delivered: 26 April 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1, 2, 3 & 4 sherrard mansions & 52A, 52B, 54, 56, 58 & 60…
16 November 1987
Legal charge
Delivered: 23 November 1987
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union and National Insurance Company
Description: F/H land & retail shop & office premises k/a or intended to…
30 September 1987
Legal charge
Delivered: 6 October 1987
Status: Satisfied on 15 May 2014
Persons entitled: Scottish Union and National Insurance Company
Description: F/H land, retail shop, office and snooker club premises k/a…
3 September 1985
Legal charge
Delivered: 14 September 1985
Status: Satisfied on 15 May 2014
Persons entitled: Barclays Bank PLC
Description: Tredray house, 2/14 south street, gosport.