CARDONWELL LIMITED

Hellopages » Greater London » Westminster » W1H 4HS

Company number 03989573
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address 29 HARCOURT STREET, LONDON, W1H 4HS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of CARDONWELL LIMITED are www.cardonwell.co.uk, and www.cardonwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Cardonwell Limited is a Private Limited Company. The company registration number is 03989573. Cardonwell Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Cardonwell Limited is 29 Harcourt Street London W1h 4hs. . CAMILLERI, Michael Maurice is a Secretary of the company. CAMILLERI, Frank Maurice is a Director of the company. CAMILLERI, Maurice is a Director of the company. CAMILLERI, Michael Maurice is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAMILLERI, Michael Maurice
Appointed Date: 26 May 2000

Director
CAMILLERI, Frank Maurice
Appointed Date: 26 May 2000
67 years old

Director
CAMILLERI, Maurice
Appointed Date: 24 May 2006
92 years old

Director
CAMILLERI, Michael Maurice
Appointed Date: 26 May 2000
60 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 May 2000
Appointed Date: 10 May 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 May 2000
Appointed Date: 10 May 2000

Persons With Significant Control

Mrs Vilma Camilleri
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Maurice Camilleri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Maurice Camilleri
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARDONWELL LIMITED Events

16 May 2017
Confirmation statement made on 10 May 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
18 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

18 May 2016
Director's details changed for Mr Frank Maurice Camilleri on 11 September 2015
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 60 more events
09 Jun 2000
Director resigned
09 Jun 2000
Secretary resigned
09 Jun 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

01 Jun 2000
Registered office changed on 01/06/00 from: 6/8 underwood street london N1 7JQ
10 May 2000
Incorporation

CARDONWELL LIMITED Charges

23 August 2007
Legal mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Schroders (C.I.) Limited
Description: F/H property k/a woodlands coombe park kingston upon thames…
21 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Schroders (C.I)Limited
Description: F/H property k/a 242 east sheen london t/no P21444. See the…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Schroders (Ci) Limited
Description: 13 eastbourne road chiswick london.
30 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 22 June 2007
Persons entitled: Schroder and Co Limited
Description: 19 roedean crescent, london.
5 September 2003
Mortgage deed
Delivered: 17 September 2003
Status: Satisfied on 14 October 2005
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: 23 bracken gardens barnes london SW13 9HW title number…
4 July 2003
Mortgage deed
Delivered: 11 July 2003
Status: Satisfied on 22 June 2007
Persons entitled: Guernsey Branch of Kleinwort Benson (Channel Islands) Limited
Description: 34 madrid road barnes london SW13 9PG with title number…
2 December 2002
Mortgage deed
Delivered: 11 December 2002
Status: Satisfied on 22 June 2007
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: Freehold properties at princes house mill hill barnes…
29 September 2000
Legal charge
Delivered: 6 October 2000
Status: Satisfied on 13 September 2003
Persons entitled: Woolwich PLC
Description: F/H 34 madrid road barnes london SW13 - SGL43451.
29 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 29 January 2003
Persons entitled: Woolwich PLC
Description: F/H property k/a princes house mill hill barnes london SW13…
29 September 2000
Legal charge
Delivered: 30 September 2000
Status: Satisfied on 29 January 2003
Persons entitled: Woolwich PLC
Description: By way of second legal mortgage secured on all that…
29 September 2000
Mortgage
Delivered: 30 September 2000
Status: Satisfied on 29 January 2003
Persons entitled: Woolwich PLC
Description: F/H property k/a princes house mill hill barnes london SW13…
30 August 2000
Mortgage deed
Delivered: 5 September 2000
Status: Satisfied on 13 September 2003
Persons entitled: Woolwich PLC
Description: F/Hold property known as 23 bracken gardens,barnes,london…
4 July 2000
Floating charge
Delivered: 20 July 2000
Status: Satisfied on 13 September 2003
Persons entitled: Woolwich PLC
Description: All the company undertaking and assets.
4 July 2000
Mortgage
Delivered: 20 July 2000
Status: Satisfied on 13 September 2003
Persons entitled: Woolwich PLC
Description: F/H property k/a 34 madrid road barnes london SW13. T/no…