COLUMBIA HOUSE PROPERTIES (NO.1) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7SY

Company number 02974045
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address OAKWOOD HOUSE, 414-422 HACKNEY ROAD, LONDON, E2 7SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Appointment of Mr Patrick Thomas Kennedy as a director on 4 November 2015. The most likely internet sites of COLUMBIA HOUSE PROPERTIES (NO.1) LIMITED are www.columbiahousepropertiesno1.co.uk, and www.columbia-house-properties-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Columbia House Properties No 1 Limited is a Private Limited Company. The company registration number is 02974045. Columbia House Properties No 1 Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Columbia House Properties No 1 Limited is Oakwood House 414 422 Hackney Road London E2 7sy. . COLUMBIA ESTATES LIMITED is a Secretary of the company. KENNEDY, David Anthony is a Director of the company. KENNEDY, Patrick Thomas is a Director of the company. O`CARROLL, Richard Noel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENNEDY, Patrick Thomas has been resigned. Director KHAN, Desmond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLUMBIA ESTATES LIMITED
Appointed Date: 28 October 1994

Director
KENNEDY, David Anthony
Appointed Date: 15 September 2014
47 years old

Director
KENNEDY, Patrick Thomas
Appointed Date: 04 November 2015
44 years old

Director
O`CARROLL, Richard Noel
Appointed Date: 28 October 1994
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

Director
KENNEDY, Patrick Thomas
Resigned: 15 September 2014
Appointed Date: 15 September 2014
44 years old

Director
KHAN, Desmond
Resigned: 06 February 2004
Appointed Date: 18 August 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1994
Appointed Date: 06 October 1994

COLUMBIA HOUSE PROPERTIES (NO.1) LIMITED Events

10 Oct 2016
Confirmation statement made on 6 October 2016 with updates
05 Aug 2016
Accounts for a small company made up to 31 October 2015
05 Nov 2015
Appointment of Mr Patrick Thomas Kennedy as a director on 4 November 2015
12 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

05 Aug 2015
Accounts for a small company made up to 31 October 2014
...
... and 110 more events
21 Nov 1994
Company name changed\certificate issued on 21/11/94
17 Nov 1994
Director resigned;new director appointed

17 Nov 1994
Secretary resigned;new secretary appointed

17 Nov 1994
Registered office changed on 17/11/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation

COLUMBIA HOUSE PROPERTIES (NO.1) LIMITED Charges

28 October 2014
Charge code 0297 4045 0047
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H property k/a flat 8 imperial hall city road london t/no…
31 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 21 October 2014
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Deed of rental assignment
Delivered: 5 April 2003
Status: Satisfied on 21 October 2014
Persons entitled: Bristol & West PLC
Description: All the right title benefit and interest (whether present…
31 March 2003
Mortgage deed
Delivered: 5 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: Flat 8, imperial hall 104-122 city road t/no: NGL7225228…
23 August 2001
Debenture
Delivered: 25 August 2001
Status: Satisfied on 18 December 2008
Persons entitled: Dunbar Bank PLC
Description: Floating charge all undertaking property and assets of the…
23 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 43 boleyn road london N16 LN193722 f/h 45 boleyn road…
23 August 2001
Legal charge
Delivered: 25 August 2001
Status: Satisfied on 20 December 2008
Persons entitled: Dunbar Bnak PLC
Description: All l/h flats and car park spaces at imperial hall 104-122…
9 June 1999
Debenture
Delivered: 19 June 1999
Status: Satisfied on 18 December 2008
Persons entitled: Nationwide Building Society
Description: By way of floating charge the company's present and future…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 62 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 61 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 18 December 2008
Persons entitled: Nationwide Building Society
Description: Property k/a flat 50 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 49 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 43 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 42 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 41 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 40 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 39 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 38 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 37 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 36 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 30 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 29 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 24 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 18 December 2008
Persons entitled: Nationwide Building Society
Description: Property k/a flat 23 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 22 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 18 December 2008
Persons entitled: Nationwide Building Society
Description: Property k/a flat 21 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 20 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 19 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 18 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 17 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 16 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 15 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 10 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 9 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Satisfied on 18 December 2008
Persons entitled: Nationwide Building Society
Description: Property k/a flat 8 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 7 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 6 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 5 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 4 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 3 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a flat 2 104 - 122 city road london EC1…
9 June 1999
Legal charge
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 1 104-122 city road london EC1. Together with all…
27 May 1997
Legal charge
Delivered: 29 May 1997
Status: Satisfied on 20 December 2008
Persons entitled: Birmingham Midshires Building Society
Description: All that leasehold property known as and being flats 13…
26 February 1997
Legal charge
Delivered: 27 February 1997
Status: Satisfied on 20 December 2008
Persons entitled: Birmingham Midshires Building Society
Description: All that l/h property k/a flat 48 albion yard whitechapel…
7 February 1997
Legal charge
Delivered: 13 February 1997
Status: Satisfied on 20 December 2008
Persons entitled: Birmingham Midshires Building Society
Description: L/Hold property known as 101,203,204,205 and 304 albion…
13 December 1995
Debenture
Delivered: 15 December 1995
Status: Satisfied on 18 December 2008
Persons entitled: Dunbar Bank PLC
Description: All undertaking and assets of the company. See the mortgage…
13 December 1995
Legal charge
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H premises being flats 101, 202, 203, 204, 205, 304 and…