CARDHOOD LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 7AF

Company number 05712990
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address 42 CHRISTCHURCH ROAD, LONDON, SW14 7AF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of CARDHOOD LIMITED are www.cardhood.co.uk, and www.cardhood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Brentford Rail Station is 2.5 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardhood Limited is a Private Limited Company. The company registration number is 05712990. Cardhood Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Cardhood Limited is 42 Christchurch Road London Sw14 7af. . O'NEILL, Anthony Michael is a Director of the company. Secretary COGHLAN, John Bernard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COGHLAN, John Bernard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
O'NEILL, Anthony Michael
Appointed Date: 24 March 2006
77 years old

Resigned Directors

Secretary
COGHLAN, John Bernard
Resigned: 28 June 2007
Appointed Date: 24 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2006
Appointed Date: 17 February 2006

Director
COGHLAN, John Bernard
Resigned: 28 June 2007
Appointed Date: 24 March 2006
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 2006
Appointed Date: 17 February 2006

Persons With Significant Control

Mr Anthony Michael O'Neill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDHOOD LIMITED Events

09 Mar 2017
Confirmation statement made on 17 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

01 Apr 2016
Director's details changed for Mr Anthony Michael O'neill on 1 January 2015
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
02 May 2006
New secretary appointed
02 May 2006
New director appointed
02 May 2006
New director appointed
02 May 2006
Registered office changed on 02/05/06 from: 1 mitchell lane bristol BS1 6BU
17 Feb 2006
Incorporation

CARDHOOD LIMITED Charges

6 July 2007
Debenture
Delivered: 12 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2006
Debenture
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
27 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 1 July 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…