F.A. OST LIMITED
128-136 HIGH STREET EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT

Company number 03740242
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 037402420005, created on 19 January 2017; Registration of charge 037402420004, created on 19 January 2017; Registration of charge 037402420003, created on 19 January 2017. The most likely internet sites of F.A. OST LIMITED are www.faost.co.uk, and www.f-a-ost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. F A Ost Limited is a Private Limited Company. The company registration number is 03740242. F A Ost Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of F A Ost Limited is C O Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. . KOTA, Alka Kumari is a Secretary of the company. KOTA, Alka Kumari is a Director of the company. RAJANI, Dilesh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
KOTA, Alka Kumari
Appointed Date: 26 March 1999

Director
KOTA, Alka Kumari
Appointed Date: 26 March 1999
58 years old

Director
RAJANI, Dilesh
Appointed Date: 26 March 1999
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 March 1999
Appointed Date: 24 March 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 March 1999
Appointed Date: 24 March 1999

F.A. OST LIMITED Events

23 Jan 2017
Registration of charge 037402420005, created on 19 January 2017
23 Jan 2017
Registration of charge 037402420004, created on 19 January 2017
23 Jan 2017
Registration of charge 037402420003, created on 19 January 2017
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
08 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

...
... and 48 more events
08 Apr 1999
Director resigned
08 Apr 1999
Registered office changed on 08/04/99 from: 381 kingsway hove east sussex BN3 4QD
08 Apr 1999
New director appointed
08 Apr 1999
New secretary appointed;new director appointed
24 Mar 1999
Incorporation

F.A. OST LIMITED Charges

19 January 2017
Charge code 0374 0242 0005
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
19 January 2017
Charge code 0374 0242 0004
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property known as 18 andrew close, shenley…
19 January 2017
Charge code 0374 0242 0003
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Leasehold property known as 18 andrew close, shenley…
26 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 1 neighbourhood centre…
17 January 2000
Mortgage debenture
Delivered: 27 January 2000
Status: Satisfied on 30 May 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…