CAUDWELL PROPERTIES (105) LTD
LONDON

Hellopages » Greater London » Westminster » W1G 0EF

Company number 06837894
Status Active
Incorporation Date 5 March 2009
Company Type Private Limited Company
Address 90 NORTH (1.08), 91 WIMPOLE STREET, LONDON, UNITED KINGDOM, W1G 0EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to C/O 90 North (1.08) 91 Wimpole Street London W1G 0EF on 4 November 2016; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of CAUDWELL PROPERTIES (105) LTD are www.caudwellproperties105.co.uk, and www.caudwell-properties-105.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Caudwell Properties 105 Ltd is a Private Limited Company. The company registration number is 06837894. Caudwell Properties 105 Ltd has been working since 05 March 2009. The present status of the company is Active. The registered address of Caudwell Properties 105 Ltd is 90 North 1 08 91 Wimpole Street London United Kingdom W1g 0ef. . MACLACHLAN, Susan is a Director of the company. Secretary CANFIELD, David Hodgson has been resigned. Director BOSSON, Richard John has been resigned. Director CAUDWELL, John David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACLACHLAN, Susan
Appointed Date: 12 January 2016
48 years old

Resigned Directors

Secretary
CANFIELD, David Hodgson
Resigned: 12 January 2016
Appointed Date: 05 March 2009

Director
BOSSON, Richard John
Resigned: 12 January 2016
Appointed Date: 05 March 2009
61 years old

Director
CAUDWELL, John David
Resigned: 12 January 2016
Appointed Date: 05 March 2009
73 years old

Persons With Significant Control

Mr Muhammad Currim Oozeer
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control as a trustee of a trust

CAUDWELL PROPERTIES (105) LTD Events

27 Mar 2017
Confirmation statement made on 30 November 2016 with updates
04 Nov 2016
Registered office address changed from 60 Grosvenor Street London W1K 3HZ England to C/O 90 North (1.08) 91 Wimpole Street London W1G 0EF on 4 November 2016
03 Aug 2016
Total exemption full accounts made up to 30 September 2015
18 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

28 Jan 2016
Statement of company's objects
...
... and 18 more events
28 Mar 2011
Director's details changed for Mr Richard Bosson on 1 March 2011
15 Jun 2010
Full accounts made up to 30 September 2009
16 Mar 2010
Annual return made up to 5 March 2010 with full list of shareholders
30 Sep 2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
05 Mar 2009
Incorporation

CAUDWELL PROPERTIES (105) LTD Charges

12 January 2016
Charge code 0683 7894 0001
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC as Security Agent and Security Trustee for the Finance Parties
Description: F/H riverside east 2 millsands riverside exchange sheffield…