CAMPDEN HILL DEVELOPMENTS LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4HS
Company number 00941927
Status Active
Incorporation Date 6 November 1968
Company Type Private Limited Company
Address 27 EMPERORS GATE, LONDON, SW7 4HS
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 three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Registration of charge 009419270016, created on 27 April 2017; Registration of charge 009419270015, created on 27 April 2017. The most likely internet sites of CAMPDEN HILL DEVELOPMENTS LIMITED are www.campdenhilldevelopments.co.uk, and www.campden-hill-developments.co.uk. The predicted number of employees is 110 to 120. The company’s age is fifty-seven years and three months. Campden Hill Developments Limited is a Private Limited Company. The company registration number is 00941927. Campden Hill Developments Limited has been working since 06 November 1968. The present status of the company is Active. The registered address of Campden Hill Developments Limited is 27 Emperors Gate London Sw7 4hs. The company`s financial liabilities are £948.76k. It is £138.55k against last year. The cash in hand is £165.95k. It is £-66.04k against last year. And the total assets are £3436.79k, which is £94.05k against last year. KATHURIA, Inder Bir Singh is a Secretary of the company. KATHURIA, Inder Bir Singh is a Director of the company. MAKEPEACE-TAYLOR, Stephen Patrick is a Director of the company. Secretary DUNNE, Marie Bernadette has been resigned. Director APTAKER, Victor has been resigned. Director COSGROVE, John Richard has been resigned. Director SUTCLIFFE, John has been resigned. Director WELLS COLE, Edward Henry has been resigned. The company operates in "Buying and selling of own real estate".


campden hill developments Key Finiance

LIABILITIES £948.76k
+17%
CASH £165.95k
-29%
TOTAL ASSETS £3436.79k
+2%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Secretary
DUNNE, Marie Bernadette
Resigned: 21 February 1997
Appointed Date: 15 December 1994

Director
APTAKER, Victor
Resigned: 31 December 2012
Appointed Date: 07 February 2000
81 years old

Director
COSGROVE, John Richard
Resigned: 07 February 2000
78 years old

Director
SUTCLIFFE, John
Resigned: 31 December 2012
Appointed Date: 03 August 2004
79 years old

Director
WELLS COLE, Edward Henry
Resigned: 31 January 2013
Appointed Date: 07 February 2000
68 years old

Persons With Significant Control

M Inderbir Kathuria
Notified on: 1 February 2017
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPDEN HILL DEVELOPMENTS LIMITED Events

17 May 2017
Confirmation statement made on 11 April 2017 with updates
27 Apr 2017
Registration of charge 009419270016, created on 27 April 2017
27 Apr 2017
Registration of charge 009419270015, created on 27 April 2017
27 Apr 2017
Registration of charge 009419270013, created on 27 April 2017
27 Apr 2017
Registration of charge 009419270014, created on 27 April 2017
...
... and 93 more events
15 Aug 1986
Declaration of satisfaction of mortgage/charge

10 Mar 1984
Accounts made up to 30 June 1983
01 Jun 1983
Accounts made up to 30 June 1982
31 May 1983
Accounts made up to 30 June 1981
27 Feb 1973
Memorandum and Articles of Association

CAMPDEN HILL DEVELOPMENTS LIMITED Charges

27 April 2017
Charge code 0094 1927 0016
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as office a, kensington heights, campden…
27 April 2017
Charge code 0094 1927 0015
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as office b, kensington heights, campden…
27 April 2017
Charge code 0094 1927 0014
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as car park b, kensington heights, 91-95…
27 April 2017
Charge code 0094 1927 0013
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The properties known as (I) car park b, kensington heights…
25 October 2011
Debenture
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 81-89 campden hill road, london, t/no: BGL74754, BGL74751…
23 December 2009
Legal mortgage
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a whole of the interior but not including…
23 December 2009
Legal mortgage
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Office a kensington heights 81-89 campden hill road london…
23 December 2009
Legal mortgage
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Office b kensington heights 81-89 campden hill road london…
24 April 2001
Mortgage debenture
Delivered: 26 April 2001
Status: Satisfied on 7 April 2017
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land adjoining campden hill road and…
15 April 1999
Debenture
Delivered: 29 April 1999
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 May 1997
Legal mortgage
Delivered: 7 May 1997
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: F/H 55 cleaver square kennington london and the benefit of…
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 8 September 2011
Persons entitled: Midland Bank PLC
Description: All that f/h property k/as 56 holmdale road. London NW6.
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: F/H l/h property k/a kensington heights london W8.
9 June 1986
Legal mortgage
Delivered: 13 June 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H land being part of the site of east reservior at the…
8 August 1984
Legal charge
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: Wintrust Securities Limited
Description: L/H land & buildings k/a kensington heights campden hill…
15 October 1969
Charge
Delivered: 22 October 1969
Status: Satisfied on 8 September 2011
Persons entitled: Old Broad Street Securities LTD
Description: Land at campden hill road and airlie gardens; kensington…