CAMPDEN HILL PROPERTIES LIMITED
LONDON FREEMEADOW LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4HS
Company number 06341776
Status Active
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address COSMUR HOUSE, 27 EMPERORS GATE, LONDON, SW7 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 469,695.54 . The most likely internet sites of CAMPDEN HILL PROPERTIES LIMITED are www.campdenhillproperties.co.uk, and www.campden-hill-properties.co.uk. The predicted number of employees is 180 to 190. The company’s age is eighteen years and six months. Campden Hill Properties Limited is a Private Limited Company. The company registration number is 06341776. Campden Hill Properties Limited has been working since 13 August 2007. The present status of the company is Active. The registered address of Campden Hill Properties Limited is Cosmur House 27 Emperors Gate London Sw7 4hs. The company`s financial liabilities are £370.02k. It is £-692.25k against last year. The cash in hand is £2075.26k. It is £-2063.87k against last year. And the total assets are £5645.67k, which is £-604.6k against last year. KATHURIA, Inder Bir Singh is a Director of the company. MAKEPEACE-TAYLOR, Stephen Patrick is a Director of the company. Secretary COSGROVE, John Richard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COSGROVE, John Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


campden hill properties Key Finiance

LIABILITIES £370.02k
-66%
CASH £2075.26k
-50%
TOTAL ASSETS £5645.67k
-10%
All Financial Figures

Current Directors

Director
KATHURIA, Inder Bir Singh
Appointed Date: 30 August 2007
87 years old

Director
MAKEPEACE-TAYLOR, Stephen Patrick
Appointed Date: 30 August 2007
76 years old

Resigned Directors

Secretary
COSGROVE, John Richard
Resigned: 01 May 2010
Appointed Date: 30 August 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 August 2007
Appointed Date: 13 August 2007

Director
COSGROVE, John Richard
Resigned: 01 May 2010
Appointed Date: 30 August 2007
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 August 2007
Appointed Date: 13 August 2007

Persons With Significant Control

Mr Inderbir Singh Kathuria
Notified on: 13 August 2016
87 years old
Nature of control: Ownership of shares – 75% or more

CAMPDEN HILL PROPERTIES LIMITED Events

19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 August 2015
08 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 469,695.54

28 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 469,695.54

...
... and 39 more events
28 Sep 2007
Registered office changed on 28/09/07 from: marquess court 69 southampton row london WC1B 4ET
28 Sep 2007
New director appointed
28 Sep 2007
Director resigned
28 Sep 2007
Secretary resigned
13 Aug 2007
Incorporation

CAMPDEN HILL PROPERTIES LIMITED Charges

18 September 2014
Charge code 0634 1776 0014
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a 28 clare street and 14 st stephens…
18 September 2014
Charge code 0634 1776 0013
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a retail unit (also k/a faraday house)…
18 September 2014
Charge code 0634 1776 0012
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a wakefield road service station…
18 September 2014
Charge code 0634 1776 0011
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 48 park street bristol t/n BL36…
18 September 2014
Charge code 0634 1776 0010
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a tartan house etna road bury st…
18 September 2014
Charge code 0634 1776 0009
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a 2A 2B and 2C chandos road briatol…
18 September 2014
Charge code 0634 1776 0008
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings 111 and 113 charles street sheffield t/n…
23 June 2014
Charge code 0634 1776 0006
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0634 1776 0007
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor unit 1, 283 high street acton london…
25 October 2013
Charge code 0634 1776 0005
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H interest in 27 emperor's gate london t/no 229634…
25 October 2013
Charge code 0634 1776 0004
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H interest in the land and buildings lying to the east of…
25 October 2013
Charge code 0634 1776 0003
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H interest in the land and buildings k/a acorn works…
25 October 2013
Charge code 0634 1776 0002
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings known as acorn works, essex works…
25 October 2013
Charge code 0634 1776 0001
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…