CONYGAR BEDFORD SQUARE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 3RW
Company number 05770146
Status Active
Incorporation Date 5 April 2006
Company Type Private Limited Company
Address FOURTH FLOOR, 110 WIGMORE STREET, LONDON, W1U 3RW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 . The most likely internet sites of CONYGAR BEDFORD SQUARE LIMITED are www.conygarbedfordsquare.co.uk, and www.conygar-bedford-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Conygar Bedford Square Limited is a Private Limited Company. The company registration number is 05770146. Conygar Bedford Square Limited has been working since 05 April 2006. The present status of the company is Active. The registered address of Conygar Bedford Square Limited is Fourth Floor 110 Wigmore Street London W1u 3rw. . MCCASKILL, Ross Hillier is a Secretary of the company. MCCASKILL, Ross Hillier is a Director of the company. WARE, Robert Thomas Ernest is a Director of the company. Secretary BATCHELOR, Peter Andrew has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director VAUGHAN, Steven Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCASKILL, Ross Hillier
Appointed Date: 17 September 2015

Director
MCCASKILL, Ross Hillier
Appointed Date: 17 September 2015
46 years old

Director
WARE, Robert Thomas Ernest
Appointed Date: 06 April 2006
66 years old

Resigned Directors

Secretary
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 06 April 2006

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 06 April 2006
Appointed Date: 05 April 2006

Director
BATCHELOR, Peter Andrew
Resigned: 17 September 2015
Appointed Date: 06 April 2006
63 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 06 April 2006
Appointed Date: 05 April 2006

Director
VAUGHAN, Steven Mark
Resigned: 29 May 2015
Appointed Date: 10 July 2006
67 years old

CONYGAR BEDFORD SQUARE LIMITED Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

20 Sep 2015
Appointment of Mr Ross Hillier Mccaskill as a secretary on 17 September 2015
20 Sep 2015
Appointment of Mr Ross Hillier Mccaskill as a director on 17 September 2015
...
... and 33 more events
26 Apr 2006
Director resigned
26 Apr 2006
New director appointed
26 Apr 2006
New secretary appointed;new director appointed
24 Apr 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Apr 2006
Incorporation

CONYGAR BEDFORD SQUARE LIMITED Charges

8 March 2007
Supplemental debenture
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: All right title and interest in the sale and purchase…
15 May 2006
Debenture
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties (In This Capacity, Thesecurity Trustee)
Description: Fixed and floating charges over the undertaking and all…