CADRAN SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 5QZ

Company number 02173193
Status Active
Incorporation Date 1 October 1987
Company Type Private Limited Company
Address 180 GREAT PORTLAND STREET, LONDON, W1W 5QZ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Registration of charge 021731930010, created on 22 April 2016. The most likely internet sites of CADRAN SERVICES LIMITED are www.cadranservices.co.uk, and www.cadran-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Cadran Services Limited is a Private Limited Company. The company registration number is 02173193. Cadran Services Limited has been working since 01 October 1987. The present status of the company is Active. The registered address of Cadran Services Limited is 180 Great Portland Street London W1w 5qz. . JOHNSTON, Andrew Christopher Scott is a Secretary of the company. JOHNSTON, Andrew Christopher Scott is a Director of the company. SMITH, Adrian is a Director of the company. SMITH, Margaret Anne is a Director of the company. STUART, John Raymond Charles is a Director of the company. Secretary BYFORD, Philip John has been resigned. Secretary SMITH, Margaret Anne has been resigned. Director TAYLOR, David John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
JOHNSTON, Andrew Christopher Scott
Appointed Date: 21 February 2000

Director
JOHNSTON, Andrew Christopher Scott
Appointed Date: 01 November 2011
66 years old

Director
SMITH, Adrian
Appointed Date: 01 September 1994
74 years old

Director
SMITH, Margaret Anne

69 years old

Director
STUART, John Raymond Charles
Appointed Date: 02 November 2009
82 years old

Resigned Directors

Secretary
BYFORD, Philip John
Resigned: 21 February 2000
Appointed Date: 04 May 1993

Secretary
SMITH, Margaret Anne
Resigned: 04 May 1993
Appointed Date: 31 December 1991

Director
TAYLOR, David John
Resigned: 31 December 1991
86 years old

Persons With Significant Control

Mrs Margaret Anne Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Smith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADRAN SERVICES LIMITED Events

14 Mar 2017
Accounts for a small company made up to 30 September 2016
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
22 Apr 2016
Registration of charge 021731930010, created on 22 April 2016
15 Apr 2016
Total exemption full accounts made up to 30 September 2015
02 Apr 2016
Satisfaction of charge 5 in full
...
... and 103 more events
18 Aug 1988
Accounting reference date shortened from 31/03 to 30/06

03 Aug 1988
Wd 16/06/88 ad 06/06/88--------- £ si 98@1=98 £ ic 2/100

30 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Jun 1988
Registered office changed on 28/06/88 from: 84 stamford hill london N16 6XS

01 Oct 1987
Incorporation

CADRAN SERVICES LIMITED Charges

22 April 2016
Charge code 0217 3193 0010
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 July 2015
Charge code 0217 3193 0009
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 March 2013
Debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2000
Charge over deposits
Delivered: 16 September 2000
Status: Satisfied on 20 August 2011
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
13 September 2000
Mortgage debenture
Delivered: 16 September 2000
Status: Satisfied on 20 August 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Supplemental deed
Delivered: 15 September 1999
Status: Satisfied on 2 April 2016
Persons entitled: Howard De Walden Estates Limited
Description: £84,600 and all other income/interest thereon.
24 April 1998
Charge over credit balances
Delivered: 5 May 1998
Status: Satisfied on 6 June 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of us $150,000 together with interest accrued now…
11 April 1995
Deed of deposit
Delivered: 13 April 1995
Status: Satisfied on 6 June 2000
Persons entitled: The Warden or Rector and Scholars of the College of the Blessed Mary and Al L Saints Lincoln Inthe University of Oxford
Description: £8,750 and any further sum deposited in accordance with the…
15 April 1994
Company letting agreement
Delivered: 21 April 1994
Status: Satisfied on 12 May 2010
Persons entitled: Pennant Investments Limited
Description: The deposit of £1,800.
14 October 1992
Mortgage debenture
Delivered: 22 October 1992
Status: Satisfied on 31 May 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…