CAMPDEN HILL LTD
LONDON COSMUR PROPERTY MANAGEMENT LIMITED

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

Company number 01343774
Status Active
Incorporation Date 13 December 1977
Company Type Private Limited Company
Address 27 EMPERORS GATE, LONDON, SW7 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registration of charge 013437740036, created on 18 January 2017; Registration of charge 013437740035, created on 18 January 2017; Registration of charge 013437740033, created on 18 January 2017. The most likely internet sites of CAMPDEN HILL LTD are www.campdenhill.co.uk, and www.campden-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Campden Hill Ltd is a Private Limited Company. The company registration number is 01343774. Campden Hill Ltd has been working since 13 December 1977. The present status of the company is Active. The registered address of Campden Hill Ltd is 27 Emperors Gate London Sw7 4hs. . MAKEPEACE-TAYLOR, Stephen Patrick is a Secretary of the company. KATHURIA, Inder Bir Singh is a Director of the company. MAHON, Frances Anne is a Director of the company. MAKEPEACE-TAYLOR, Stephen Patrick is a Director of the company. SALAMAN, Daniel Eric is a Director of the company. SPILLER, Geoffrey Robert is a Director of the company. Secretary DUNNE, Marie Bernadette has been resigned. Secretary KATHURIA, Inder Bir Singh has been resigned. Secretary MAKEPEACE-TAYLOR, Stephen Patrick 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 "Development of building projects".


Current Directors

Secretary
MAKEPEACE-TAYLOR, Stephen Patrick
Appointed Date: 09 February 2000

Director

Director
MAHON, Frances Anne
Appointed Date: 01 January 2013
62 years old

Director

Director
SALAMAN, Daniel Eric
Appointed Date: 01 January 2013
47 years old

Director
SPILLER, Geoffrey Robert
Appointed Date: 01 January 2013
74 years old

Resigned Directors

Secretary
DUNNE, Marie Bernadette
Resigned: 09 February 2000
Appointed Date: 15 December 1994

Secretary
KATHURIA, Inder Bir Singh
Resigned: 01 January 2014
Appointed Date: 21 March 1997

Secretary
MAKEPEACE-TAYLOR, Stephen Patrick
Resigned: 15 December 1994

Director
APTAKER, Victor
Resigned: 31 December 2012
Appointed Date: 09 February 2000
80 years old

Director
COSGROVE, John Richard
Resigned: 09 February 2000
78 years old

Director
SUTCLIFFE, John
Resigned: 31 December 2012
Appointed Date: 05 August 2004
79 years old

Director
WELLS COLE, Edward Henry
Resigned: 31 December 2012
Appointed Date: 09 February 2000
68 years old

Persons With Significant Control

M Inderbir Kathuria
Notified on: 1 December 2016
86 years old
Nature of control: Ownership of shares – 75% or more

CAMPDEN HILL LTD Events

30 Jan 2017
Registration of charge 013437740036, created on 18 January 2017
27 Jan 2017
Registration of charge 013437740035, created on 18 January 2017
27 Jan 2017
Registration of charge 013437740033, created on 18 January 2017
27 Jan 2017
Registration of charge 013437740034, created on 18 January 2017
26 Jan 2017
Registration of charge 013437740032, created on 18 January 2017
...
... and 126 more events
28 May 1987
Particulars of mortgage/charge

14 Apr 1987
Full accounts made up to 31 October 1985
14 Apr 1987
Return made up to 12/01/87; full list of members

13 Dec 1977
Incorporation
13 Dec 1977
Incorporation

CAMPDEN HILL LTD Charges

18 January 2017
Charge code 0134 3774 0036
Delivered: 30 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the freehold property known as 73 and, 77 falling…
18 January 2017
Charge code 0134 3774 0035
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 walpole road, bromley, BR2 9SE ( freehold tenure) (land…
18 January 2017
Charge code 0134 3774 0034
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 laird court, bagshot, surrey, GU19 5QN (land registry…
18 January 2017
Charge code 0134 3774 0033
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 burwell road, london, E10 7QG (land registry title no.:…
18 January 2017
Charge code 0134 3774 0032
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Windrush court 56A high street witney OX28 6HJ (land…
18 January 2017
Charge code 0134 3774 0031
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Part of the freehold property known as 73 and 77 falling…
18 January 2017
Charge code 0134 3774 0030
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70A nibthwaite road, harrow HA1 1TG (land registry title…
18 January 2017
Charge code 0134 3774 0029
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 63A station approach south ruislip, ruislip and garage HA4…
13 January 2017
Charge code 0134 3774 0028
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
5 September 2014
Charge code 0134 3774 0027
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 1ST floor flat, 33 ingatestone road, south…
5 September 2014
Charge code 0134 3774 0026
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at flat b, 125 old dover road, blackheath, london…
5 September 2014
Charge code 0134 3774 0025
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at flat a, 125 old dover road, blackheath, london…
5 September 2014
Charge code 0134 3774 0024
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 40 bishop ken road, harrow t/no AGL272016…
5 September 2014
Charge code 0134 3774 0023
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at flat 2, 44 parkway, london t/no NGL940178…
5 September 2014
Charge code 0134 3774 0022
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at 381A upper richmond road, putney, london t/no…
5 September 2014
Charge code 0134 3774 0021
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 15 lansdowne road, chingford, london t/no…
5 September 2014
Charge code 0134 3774 0020
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at 16 harlow court, wray common road, reigate t/no…
5 September 2014
Charge code 0134 3774 0019
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land at first floor flat, 126 albion road, london t/no…
5 September 2014
Charge code 0134 3774 0018
Delivered: 11 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at 87 bishop ken road, harrow t/no AGL272254…
25 October 2011
Debenture
Delivered: 1 November 2011
Status: Satisfied on 7 January 2017
Persons entitled: Hsbc Bank PLC
Description: Windrush court, 56A high street, witney, t/no: ON269985…
27 May 2008
Legal mortgage
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Windrush court 56A high street witney oxfordshire.
3 June 1999
Debenture
Delivered: 17 June 1999
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 1988
Legal charge
Delivered: 16 May 1988
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 lower ground floor, 21 bolton rd…
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a 60 and 60A deacon road…
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a 1 narcissus road, london NW6.
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a 37 broomsleigh street…
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a 25 broomsleigh street…
18 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 17 September 2011
Persons entitled: Midland Bank PLC
Description: All that freehold property k/a 21 bolton road london W4.
12 May 1987
Mortgage
Delivered: 28 May 1987
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Bank PLC
Description: 68A redfern road, london NW10. Floating charge over all…
22 December 1983
Legal mortgage
Delivered: 23 December 1983
Status: Satisfied on 8 September 2011
Persons entitled: Lloyds Bank PLC
Description: L/H property, 26, narcissus road, london NW6.
17 October 1983
Legal charge
Delivered: 24 October 1983
Status: Satisfied on 24 December 1987
Persons entitled: Lloyds Bank PLC
Description: 1 narcissus road london NW6 title no:- 313091.
10 February 1983
Legal charge
Delivered: 11 February 1983
Status: Satisfied on 24 December 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 60, deacon road, willesden london NW2 t/n ngl 72836.
8 October 1982
Legal charge
Delivered: 12 October 1982
Status: Satisfied on 24 December 1987
Persons entitled: Wintrust Securities Limited
Description: F/H 25,27 and 37 broomsleigh street london NW6 t/n:- 341766…
19 February 1982
Legal charge
Delivered: 8 March 1982
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Bank LTD
Description: L/H first & second floor flats at 209 munster road london…
26 January 1982
Legal charge
Delivered: 1 February 1982
Status: Satisfied on 17 September 2011
Persons entitled: Lloyds Bank LTD
Description: F/H 7 craven park london NW10.
10 April 1980
Legal charge
Delivered: 11 April 1980
Status: Satisfied on 24 December 1987
Persons entitled: Lloyds Bank PLC
Description: F/H 21 bolton rd, chiswick ngl 104992.