COUNTRYWIDE DEVELOPMENTS (UK) PLC
ESSEX

Hellopages » Greater London » Redbridge » IG3 9JX

Company number 04362239
Status Active
Incorporation Date 28 January 2002
Company Type Public Limited Company
Address 416 GREEN LANE, ILFORD, ESSEX, IG3 9JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Full accounts made up to 31 March 2015. The most likely internet sites of COUNTRYWIDE DEVELOPMENTS (UK) PLC are www.countrywidedevelopmentsuk.co.uk, and www.countrywide-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Countrywide Developments Uk Plc is a Public Limited Company. The company registration number is 04362239. Countrywide Developments Uk Plc has been working since 28 January 2002. The present status of the company is Active. The registered address of Countrywide Developments Uk Plc is 416 Green Lane Ilford Essex Ig3 9jx. . COHEN, Laurence Melvin is a Secretary of the company. COHEN, Glenn Howard is a Director of the company. COHEN, Laurence Melvyn is a Director of the company. Secretary COHEN, Sarah Jane has been resigned. Secretary DOYLE, Lisa Diane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COHEN, Sarah has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COHEN, Laurence Melvin
Appointed Date: 05 April 2013

Director
COHEN, Glenn Howard
Appointed Date: 01 February 2002
55 years old

Director
COHEN, Laurence Melvyn
Appointed Date: 05 April 2013
86 years old

Resigned Directors

Secretary
COHEN, Sarah Jane
Resigned: 05 April 2013
Appointed Date: 04 June 2003

Secretary
DOYLE, Lisa Diane
Resigned: 04 June 2003
Appointed Date: 01 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
COHEN, Sarah
Resigned: 05 April 2013
Appointed Date: 29 March 2012
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Persons With Significant Control

Mr Glenn Howard Cohen
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE DEVELOPMENTS (UK) PLC Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Full accounts made up to 31 March 2015
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,100

...
... and 94 more events
04 Apr 2002
New secretary appointed
04 Apr 2002
New director appointed
06 Feb 2002
Secretary resigned
06 Feb 2002
Director resigned
28 Jan 2002
Incorporation

COUNTRYWIDE DEVELOPMENTS (UK) PLC Charges

24 June 2014
Charge code 0436 2239 0027
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flats 1-3 6-11 and 13 109-111 manor road chigwell essex…
24 June 2014
Charge code 0436 2239 0026
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
23 September 2013
Charge code 0436 2239 0025
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as first and second floor flat…
23 September 2013
Charge code 0436 2239 0024
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 608 green lane, ilford, essex…
5 July 2013
Charge code 0436 2239 0023
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
5 July 2013
Charge code 0436 2239 0022
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
10 January 2013
Floating charge
Delivered: 12 January 2013
Status: Satisfied on 10 July 2014
Persons entitled: Close Brothers Limited
Description: Floating charge the undertaking and all other property…
10 February 2011
Legal charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 395 barking road east ham london t/no EGL286066.
30 June 2008
Assignment of rental income
Delivered: 10 July 2008
Status: Satisfied on 18 October 2013
Persons entitled: Abbey National PLC
Description: All right title benefits and interest present or future in…
30 June 2008
Legal charge
Delivered: 5 July 2008
Status: Satisfied on 18 October 2013
Persons entitled: Abbey National PLC
Description: 608, green lane ilford, essex.
6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 395 barking road east ham london by way of fixed charge…
29 March 2007
Legal mortgage
Delivered: 3 April 2007
Status: Satisfied on 28 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 283A & 289 walsall road & parking spaces, stone cross, west…
1 December 2006
Legal and general charge
Delivered: 7 December 2006
Status: Satisfied on 19 January 2008
Persons entitled: Abbey National PLC
Description: 100 high road chadwell heath essex together with all…
2 June 2006
Deed of rental income
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from ground floor shop, units 804-806 high…
2 June 2006
Deed of rental income
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from groun floor shop units, 792-794 high…
2 June 2006
Deed of rental income
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 10 goodmayes road, goodmayes, ilford…
2 June 2006
Deed of rental income
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 808 high road, ilford, essex.
2 June 2006
Legal and general charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises being 792-808 high road and 2-10 goodmayes…
3 May 2006
Legal charge
Delivered: 5 May 2006
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: 389 barking road east ham t/n EGL24172. By way of fixed…
13 January 2006
Legal charge
Delivered: 21 January 2006
Status: Satisfied on 19 January 2008
Persons entitled: National Westminster Bank PLC
Description: 604 green lane goodmayes essex t/n egl 96252. by way of…
16 May 2005
Legal mortgage
Delivered: 20 May 2005
Status: Satisfied on 19 January 2008
Persons entitled: Aib Group (UK) PLC
Description: 792-808 (even) high road and 2-10 (even) goodmayes road…
8 April 2004
Legal charge
Delivered: 20 April 2004
Status: Satisfied on 24 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 pashet road plaistow london. By way of fixed charge the…
13 February 2004
Legal charge
Delivered: 18 February 2004
Status: Satisfied on 19 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 chester road east ham london. By way of fixed charge the…
9 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 19 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 362 barking road london E6 2RT. By way of fixed charge the…
12 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 26 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 airthrie road goodmayes ilford essex. By way of fixed…
5 February 2003
Legal charge
Delivered: 8 February 2003
Status: Satisfied on 19 January 2008
Persons entitled: Abbey National PLC
Description: The property k/a 792-808 (even) high road and 2-10 (even)…
5 February 2003
Assignmwnt of rental income
Delivered: 8 February 2003
Status: Satisfied on 19 January 2008
Persons entitled: Abbey National PLC
Description: Rental income from 792-808 (even) high road and 2-10 (even)…