CREEDBOURNE LIMITED
CODICOTE

Hellopages » Hertfordshire » North Hertfordshire » SG4 8UN

Company number 01268018
Status Active
Incorporation Date 9 July 1976
Company Type Private Limited Company
Address OAKLEA, COWARDS LANE, CODICOTE, HERTS, SG4 8UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption full accounts made up to 30 September 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 20,000 . The most likely internet sites of CREEDBOURNE LIMITED are www.creedbourne.co.uk, and www.creedbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. Creedbourne Limited is a Private Limited Company. The company registration number is 01268018. Creedbourne Limited has been working since 09 July 1976. The present status of the company is Active. The registered address of Creedbourne Limited is Oaklea Cowards Lane Codicote Herts Sg4 8un. . KALISPERAS, Leandros is a Secretary of the company. KALISPERAS, Agatha is a Director of the company. Secretary KALISPERAS, Agatha has been resigned. Director KALISPERAS, Costas has been resigned. Director KALISPERAS, Leandros has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KALISPERAS, Leandros
Appointed Date: 20 November 2012

Director
KALISPERAS, Agatha

79 years old

Resigned Directors

Secretary
KALISPERAS, Agatha
Resigned: 20 November 2012

Director
KALISPERAS, Costas
Resigned: 01 March 2012
56 years old

Director
KALISPERAS, Leandros
Resigned: 01 March 2012
Appointed Date: 07 July 1997
48 years old

Persons With Significant Control

Mrs Agatha Kalisperas
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CREEDBOURNE LIMITED Events

26 Apr 2017
Confirmation statement made on 24 April 2017 with updates
23 Jan 2017
Total exemption full accounts made up to 30 September 2016
30 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 20,000

01 Mar 2016
Total exemption full accounts made up to 30 September 2015
09 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 20,000

...
... and 84 more events
21 Jan 1987
Registered office changed on 21/01/87 from: 29 portland place london W1N 3AG

09 Dec 1986
Declaration of satisfaction of mortgage/charge

18 Sep 1986
Particulars of mortgage/charge

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Return made up to 29/07/86; full list of members

CREEDBOURNE LIMITED Charges

12 September 1986
Legal mortgage
Delivered: 18 September 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 heath street, hampstead london NW3. Title no ngl 55535…