CITY DEVELOPMENTS (145) LIMITED
LONDON MACSCO 68 LIMITED

Hellopages » Greater London » Westminster » W1S 1RX

Company number 08855582
Status Active
Incorporation Date 22 January 2014
Company Type Private Limited Company
Address 76 NEW BOND STREET, LONDON, W1S 1RX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registration of charge 088555820003, created on 11 May 2017; Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CITY DEVELOPMENTS (145) LIMITED are www.citydevelopments145.co.uk, and www.city-developments-145.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. City Developments 145 Limited is a Private Limited Company. The company registration number is 08855582. City Developments 145 Limited has been working since 22 January 2014. The present status of the company is Active. The registered address of City Developments 145 Limited is 76 New Bond Street London W1s 1rx. . APPLETON, Thomas Charles John is a Director of the company. HAWKINS, Andrew Robert Eric is a Director of the company. Director ALLY, Bibi Rahima has been resigned. The company operates in "Development of building projects".


Current Directors

Director
APPLETON, Thomas Charles John
Appointed Date: 12 March 2014
49 years old

Director
HAWKINS, Andrew Robert Eric
Appointed Date: 12 March 2014
45 years old

Resigned Directors

Director
ALLY, Bibi Rahima
Resigned: 12 March 2014
Appointed Date: 22 January 2014
65 years old

Persons With Significant Control

Mr Bill Irving Murray
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

CITY DEVELOPMENTS (145) LIMITED Events

16 May 2017
Registration of charge 088555820003, created on 11 May 2017
14 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
31 Aug 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-company business 15/08/2016

02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

...
... and 9 more events
17 Mar 2014
Registered office address changed from , 10 Norwich Street, London, EC4A 1BD, United Kingdom on 17 March 2014
14 Mar 2014
Company name changed macsco 68 LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13

14 Mar 2014
Change of name notice
25 Feb 2014
Director's details changed for Ms Bibi Rahima Ally on 22 January 2014
22 Jan 2014
Incorporation
Statement of capital on 2014-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

CITY DEVELOPMENTS (145) LIMITED Charges

11 May 2017
Charge code 0885 5582 0003
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Agent for the Secured Parties
Description: Crown house development, 145 city road, london, EC1V 1LP…
6 November 2015
Charge code 0885 5582 0002
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Common Security Agent
Description: Crown house, 145 city road, london, EC1V 1LP registered…
15 October 2015
Charge code 0885 5582 0001
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: National House-Building Council
Description: L/H interest in the land and premises k/a crown house 145…