Company number 03154482
Status Active
Incorporation Date 2 February 1996
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Registered office address changed from C/O C/O Cavernham Llp 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017; Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ADDISON HOUSE LIMITED are www.addisonhouse.co.uk, and www.addison-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Addison House Limited is a Private Limited Company.
The company registration number is 03154482. Addison House Limited has been working since 02 February 1996.
The present status of the company is Active. The registered address of Addison House Limited is 43 Manchester Street London England W1u 7lp. The company`s financial liabilities are £12.95k. It is £0.58k against last year. . FREEGARD, Terence John is a Secretary of the company. FREEGARD, Terence John is a Director of the company. Secretary FREEGARD, Paul Edward has been resigned. Secretary MBOW, Amadou Moustapha has been resigned. The company operates in "Development of building projects".
addison house Key Finiance
LIABILITIES
£12.95k
+4%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence Freegard
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control
ADDISON HOUSE LIMITED Events
22 Mar 2017
Registered office address changed from C/O C/O Cavernham Llp 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017
10 Mar 2017
Confirmation statement made on 2 February 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
27 Mar 1997
Resolutions
-
ELRES ‐
Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Mar 1997
Return made up to 02/02/97; full list of members
-
363(288) ‐
Director's particulars changed
30 Mar 1996
Particulars of mortgage/charge
18 Mar 1996
Accounting reference date notified as 31/07
02 Feb 1996
Incorporation
28 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First legal charge over flat 28 chinnocks wharf,42 narrow…
27 July 2000
Floating charge
Delivered: 29 July 2000
Status: Satisfied
on 10 April 2002
Persons entitled: Woolwich PLC
Description: All l/h and f/h property and all the borrower's present and…
27 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Satisfied
on 10 April 2002
Persons entitled: Woolwich PLC
Description: 29 brayburne avenue london SW4 6AD.
30 September 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied
on 18 June 2002
Persons entitled: Capital Home Loans Limited
Description: L/H property k/a flat 28 chinnocks wharf 42 narrow street…
23 September 1998
Legal charge
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a dawlton barn whatsole street elmstead ashford…
16 July 1998
Legal charge
Delivered: 18 July 1998
Status: Satisfied
on 10 April 2002
Persons entitled: Capital Home Loans Limited
Description: Dawlton barn whatsole street elmstead kent 6 oxberry avenue…
28 October 1997
Charge over construction contract
Delivered: 5 November 1997
Status: Satisfied
on 4 August 1998
Persons entitled: Dunbar Bank PLC
Description: All of its present and future rights title and interest in…
4 September 1997
Legal charge
Delivered: 9 September 1997
Status: Satisfied
on 4 August 1998
Persons entitled: Dunbar Bank PLC
Description: F/H land k/a dawlton barn, whatsole street elmsted kent…
4 September 1997
Debenture
Delivered: 9 September 1997
Status: Satisfied
on 4 August 1998
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertakings and…
4 September 1997
Letter of set off
Delivered: 9 September 1997
Status: Satisfied
on 4 August 1998
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
29 March 1996
Legal charge
Delivered: 30 March 1996
Status: Satisfied
on 4 August 1998
Persons entitled: Irish Permanent PLC
Description: 6 oxberry avenue fulham london SW6 fixed charge over all…