COLUMBIA HOUSE PROPERTIES (NO.6) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 7SY

Company number 03325937
Status Active
Incorporation Date 28 February 1997
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 sixty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Registration of charge 033259370009, created on 21 March 2017; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of COLUMBIA HOUSE PROPERTIES (NO.6) LIMITED are www.columbiahousepropertiesno6.co.uk, and www.columbia-house-properties-no-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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 6 Limited is a Private Limited Company. The company registration number is 03325937. Columbia House Properties No 6 Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Columbia House Properties No 6 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENNEDY, David has been resigned. Director KHAN, Desmond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COLUMBIA ESTATES LIMITED
Appointed Date: 28 February 1997

Director
KENNEDY, David Anthony
Appointed Date: 09 October 2012
47 years old

Director
KENNEDY, Patrick Thomas
Appointed Date: 04 March 2016
44 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1997
Appointed Date: 28 February 1997

Director
KENNEDY, David
Resigned: 31 December 1999
Appointed Date: 28 February 1997
73 years old

Director
KHAN, Desmond
Resigned: 27 July 2016
Appointed Date: 31 December 1999
62 years old

COLUMBIA HOUSE PROPERTIES (NO.6) LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
23 Mar 2017
Registration of charge 033259370009, created on 21 March 2017
03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
17 Feb 2017
Accounts for a small company made up to 31 May 2016
27 Jul 2016
Termination of appointment of Desmond Khan as a director on 27 July 2016
...
... and 57 more events
28 Jul 1997
Particulars of mortgage/charge
24 Jun 1997
Particulars of mortgage/charge
19 Jun 1997
Particulars of mortgage/charge
07 Mar 1997
Secretary resigned
28 Feb 1997
Incorporation

COLUMBIA HOUSE PROPERTIES (NO.6) LIMITED Charges

21 March 2017
Charge code 0332 5937 0009
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Not applicable…
27 May 2016
Charge code 0332 5937 0008
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society (Whose Principal Office is Nationwide House, Pipers Way, Swindon SN38 1NW)
Description: Not applicable…
27 May 2016
Charge code 0332 5937 0007
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society (Whose Principal Office is Nationwide House, Pipers Way, Swindon SN38 1NW)
Description: The property known 414-422 (even) hackney road, bethnal…
15 December 1999
Legal charge
Delivered: 21 December 1999
Status: Satisfied on 12 April 2016
Persons entitled: Nationwide Building Society
Description: Oakwood house 414/422 hackney road london es 7SY. Together…
15 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets.
27 October 1997
Letter of set-off
Delivered: 29 October 1997
Status: Satisfied on 12 April 2016
Persons entitled: Dunbar Bank PLC
Description: All monies from time to tme standing to the credit of th…
23 July 1997
Legal charge
Delivered: 28 July 1997
Status: Satisfied on 30 December 2003
Persons entitled: Dunbar Bank PLC
Description: All that f/h and l/h property k/a oakwood house 414-422…
13 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 12 April 2016
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a oakwood house 414-422 hackney road…
13 June 1997
Debenture
Delivered: 24 June 1997
Status: Satisfied on 30 December 2003
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.