Company number 05964154
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address 64 SOUTHWARK BRIDGE ROAD, LONDON, SE1 0AS
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CONNAUGHT ACQUISITIONS LTD are www.connaughtacquisitions.co.uk, and www.connaught-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Connaught Acquisitions Ltd is a Private Limited Company.
The company registration number is 05964154. Connaught Acquisitions Ltd has been working since 11 October 2006.
The present status of the company is Active. The registered address of Connaught Acquisitions Ltd is 64 Southwark Bridge Road London Se1 0as. . GALLIMORE, Derek James is a Director of the company. Secretary REDMOND, Sophie has been resigned. Secretary GLENISTER 2000 LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
GLENISTER 2000 LIMITED
Resigned: 29 August 2007
Appointed Date: 11 October 2006
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006
Persons With Significant Control
CONNAUGHT ACQUISITIONS LTD Events
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
14 Sep 2016
Satisfaction of charge 2 in full
14 Sep 2016
Satisfaction of charge 3 in full
17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
28 Nov 2006
Secretary resigned
28 Nov 2006
Director resigned
28 Nov 2006
New secretary appointed
28 Nov 2006
New director appointed
11 Oct 2006
Incorporation
3 July 2013
Charge code 0596 4154 0007
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the victory 10 catesby street (aka 32 barlow street)…
21 June 2013
Charge code 0596 4154 0006
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
28 April 2011
Legal charge
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Ronald Cudmore Anne Cudmore
Description: The victory 32 barlow street london and 10 catesby street…
1 October 2007
Legal charge
Delivered: 9 October 2007
Status: Satisfied
on 15 June 2013
Persons entitled: Christakis Peklivanas
Description: 32 barlow street and 10 catesby street, london.
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied
on 14 September 2016
Persons entitled: Derbyshire Building Society
Description: 10 catesby street walworth london including all rights and…
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied
on 14 September 2016
Persons entitled: Derbyshire Building Society
Description: The victory, 32 barlow street walworth london including all…
1 October 2007
Legal charge
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Ronald Cudmore and Anne Cudmore
Description: The victory 32 barlow street london t/no 219139 and 10…