FERNBANK DEVELOPMENTS LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ
Company number 05667240
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 2ND FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET, EDGWARE, MIDDLESEX, UNITED KINGDOM, HA8 7EJ
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-eight events have happened. The last three records are Receiver's abstract of receipts and payments to 10 March 2016; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of FERNBANK DEVELOPMENTS LIMITED are www.fernbankdevelopments.co.uk, and www.fernbank-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Fernbank Developments Limited is a Private Limited Company. The company registration number is 05667240. Fernbank Developments Limited has been working since 05 January 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Fernbank Developments Limited is 2nd Floor Elizabeth House 54 58 High Street Edgware Middlesex United Kingdom Ha8 7ej. . RAJA, Bhupendra Karsandas is a Secretary of the company. JAIN, Anjali is a Director of the company. RAJA, Surendra Karsasndas is a Director of the company. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Director MUNIR, Mohammed has been resigned. Director RAJA, Kirankumar Karsasndas has been resigned. Director KEY LEGAL SERVICES (NOMINEES) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAJA, Bhupendra Karsandas
Appointed Date: 20 January 2006

Director
JAIN, Anjali
Appointed Date: 30 June 2006
73 years old

Director
RAJA, Surendra Karsasndas
Appointed Date: 30 June 2006
72 years old

Resigned Directors

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 20 January 2006
Appointed Date: 05 January 2006

Director
MUNIR, Mohammed
Resigned: 30 June 2006
Appointed Date: 20 January 2006
69 years old

Director
RAJA, Kirankumar Karsasndas
Resigned: 22 October 2012
Appointed Date: 30 June 2006
70 years old

Director
KEY LEGAL SERVICES (NOMINEES) LTD
Resigned: 20 January 2006
Appointed Date: 05 January 2006

FERNBANK DEVELOPMENTS LIMITED Events

20 Jul 2016
Receiver's abstract of receipts and payments to 10 March 2016
20 Jul 2016
Appointment of receiver or manager
20 Jul 2016
Appointment of receiver or manager
02 Apr 2015
Appointment of receiver or manager
27 Mar 2015
Notice of ceasing to act as receiver or manager
...
... and 38 more events
01 Feb 2006
Director resigned
01 Feb 2006
New director appointed
01 Feb 2006
New secretary appointed
01 Feb 2006
Registered office changed on 01/02/06 from: 20 station road radyr cardiff CF15 8AA
05 Jan 2006
Incorporation

FERNBANK DEVELOPMENTS LIMITED Charges

27 May 2009
Rent deposit deed
Delivered: 29 May 2009
Status: Satisfied on 9 February 2013
Persons entitled: Edgat Limited
Description: Rent deposit deed in the sum of £2,250.
30 April 2009
Debenture
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
3 July 2006
Deed of rental assignment
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest in and to all rent…
3 July 2006
Mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 46 george street luton, land and buildings on the west side…
24 January 2006
Debenture
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Deutsche Bank Ag (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…