CONNAUGHT HOLDINGS LIMITED
HAMPTON SEABIRD II LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2HD

Company number 02668708
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address UNIT G KINGSWAY BUSINESS PARK, OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2HD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Secretary's details changed for Kathryn Janion on 12 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONNAUGHT HOLDINGS LIMITED are www.connaughtholdings.co.uk, and www.connaught-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Chessington North Rail Station is 4.9 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.3 miles; to Barnes Bridge Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Connaught Holdings Limited is a Private Limited Company. The company registration number is 02668708. Connaught Holdings Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of Connaught Holdings Limited is Unit G Kingsway Business Park Oldfield Road Hampton Middlesex Tw12 2hd. . JANION, Kathryn is a Secretary of the company. JANION, Jeremy Paul Aubrey George is a Director of the company. The company operates in "Real estate agencies".


Current Directors

Secretary

Director

Persons With Significant Control

Mr Jeremy Paul Aubrey George Janion
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - 75% or more

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

CONNAUGHT HOLDINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Dec 2016
Secretary's details changed for Kathryn Janion on 12 December 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Registration of charge 026687080007, created on 13 January 2016
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,609,100

...
... and 91 more events
31 Jan 1992
Ad 05/12/91--------- £ si 8998@1=8998 £ ic 2/9000

31 Jan 1992
Accounting reference date notified as 31/12

19 Dec 1991
Secretary resigned;new secretary appointed

19 Dec 1991
Director resigned;new director appointed

05 Dec 1991
Incorporation

CONNAUGHT HOLDINGS LIMITED Charges

13 January 2016
Charge code 0266 8708 0007
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Alternative Bridging (UK 1) Limited
Description: Contains fixed charge…
21 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2000
Fixed and floating charge
Delivered: 28 April 2000
Status: Satisfied on 26 November 2015
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of floating charge all the undertaking all the…
3 February 1997
Deposit agreement to secure own liabilities
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit being: the…
28 March 1995
Debenture
Delivered: 1 April 1995
Status: Satisfied on 25 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1994
Mortgage debenture
Delivered: 21 July 1994
Status: Satisfied on 20 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1994
Deposit agreement
Delivered: 27 January 1994
Status: Satisfied on 25 November 1995
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…