CONACK HOMES LIMITED

Hellopages » Greater London » Westminster » W1U 7NA

Company number 02729542
Status Active
Incorporation Date 8 July 1992
Company Type Private Limited Company
Address 43-45 DORSET STREET, LONDON, W1U 7NA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CONACK HOMES LIMITED are www.conackhomes.co.uk, and www.conack-homes.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and three months. Conack Homes Limited is a Private Limited Company. The company registration number is 02729542. Conack Homes Limited has been working since 08 July 1992. The present status of the company is Active. The registered address of Conack Homes Limited is 43 45 Dorset Street London W1u 7na. The company`s financial liabilities are £1111.92k. It is £134.84k against last year. The cash in hand is £287.38k. It is £118.9k against last year. And the total assets are £1801.62k, which is £-207.05k against last year. CONSTABLE, Adrian Peter Stephen Leo is a Secretary of the company. ACKERMAN, John is a Director of the company. CONSTABLE, Adrian Peter Stephen Leo 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".


conack homes Key Finiance

LIABILITIES £1111.92k
+13%
CASH £287.38k
+70%
TOTAL ASSETS £1801.62k
-11%
All Financial Figures

Current Directors

Secretary
CONSTABLE, Adrian Peter Stephen Leo
Appointed Date: 08 July 1992

Director
ACKERMAN, John
Appointed Date: 08 July 1992
69 years old

Director
CONSTABLE, Adrian Peter Stephen Leo
Appointed Date: 08 July 1992
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 1992
Appointed Date: 08 July 1992

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 1992
Appointed Date: 08 July 1992

Persons With Significant Control

Ajr Renovations Limited
Notified on: 8 July 2016
Nature of control: Ownership of shares – 75% or more

CONACK HOMES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
23 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000

21 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
28 Jul 1993
Return made up to 08/07/93; full list of members

19 Jul 1993
Ad 08/07/92--------- £ si 1000@1=1000 £ ic 2/1002

11 Nov 1992
Accounting reference date notified as 30/06

24 Jul 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1992
Incorporation

CONACK HOMES LIMITED Charges

8 December 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 5 hogarth close luton bedfordshire t/no…
8 December 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a flats 1 2 4 5 7 8 and 9 gainsford court…
29 November 2010
Legal charge
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 hogarth close luton bedfordshire t/no…
2 April 2007
Legal charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land at chandos house crescent…
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-3 longhouse cottages 56 high street…
19 June 2006
Legal charge
Delivered: 20 June 2006
Status: Satisfied on 20 April 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 1-3 longhouse cottages 56 high…
16 May 2005
Legal charge
Delivered: 25 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the north side of john street…
29 November 2004
Legal charge
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 16 and 18 ashlyns rd,berkhamsted HP4…
21 October 2002
Legal charge
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 23-37 john street luton beds.
11 March 1999
Legal charge
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bowes house four wantz chipping ongar essex-EX594059.
8 February 1999
Guarantee and debenture
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…