HEADBUILD LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1LF

Company number 04387688
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 4,000 . The most likely internet sites of HEADBUILD LIMITED are www.headbuild.co.uk, and www.headbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headbuild Limited is a Private Limited Company. The company registration number is 04387688. Headbuild Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Headbuild Limited is Aston House Cornwall Avenue London N3 1lf. . SHAH, Avnish is a Secretary of the company. SHAH, Avnish is a Director of the company. SHAH, Kanti Keshavji is a Director of the company. SHAH, Manish is a Director of the company. SHAH, Sanjiv is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SHAH, Manish has been resigned. Secretary SHAH, Rajnikant Keshavji has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CHOTAI, Alpa has been resigned. Director SHAH, Manish has been resigned. Director SHAH, Rajnikant Keshavji has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
SHAH, Avnish
Appointed Date: 18 December 2006

Director
SHAH, Avnish
Appointed Date: 07 March 2005
55 years old

Director
SHAH, Kanti Keshavji
Appointed Date: 01 November 2002
80 years old

Director
SHAH, Manish
Appointed Date: 05 February 2008
52 years old

Director
SHAH, Sanjiv
Appointed Date: 05 February 2008
50 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 March 2002
Appointed Date: 05 March 2002

Secretary
SHAH, Manish
Resigned: 01 November 2002
Appointed Date: 28 March 2002

Secretary
SHAH, Rajnikant Keshavji
Resigned: 18 December 2006
Appointed Date: 01 November 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 March 2002
Appointed Date: 05 March 2002

Director
CHOTAI, Alpa
Resigned: 01 November 2002
Appointed Date: 28 March 2002
48 years old

Director
SHAH, Manish
Resigned: 01 November 2002
Appointed Date: 28 March 2002
52 years old

Director
SHAH, Rajnikant Keshavji
Resigned: 27 March 2008
Appointed Date: 01 November 2002
74 years old

Persons With Significant Control

Mr Avnish Shah
Notified on: 1 January 2017
55 years old
Nature of control: Has significant influence or control

HEADBUILD LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
05 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,000

16 Jun 2015
Accounts for a small company made up to 31 December 2014
19 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4,000

...
... and 63 more events
17 Apr 2002
New director appointed
17 Apr 2002
Registered office changed on 17/04/02 from: 47-49 green lane northwood middlesex HA6 3AE
09 Apr 2002
Secretary resigned
09 Apr 2002
Director resigned
05 Mar 2002
Incorporation

HEADBUILD LIMITED Charges

29 August 2014
Charge code 0438 7688 0008
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the west side, highfield road, felixstowe, suffolk…
15 January 2014
Charge code 0438 7688 0007
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 59-61 station road edgware t/no NGL69046…
27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 blenheim court, welwyn garden city t/no. HD369340 by way…
27 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 15 February 2014
Persons entitled: National Westminster Bank PLC
Description: 26 and 28 friern park, finchley, london and land to the…
13 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 and 28 friern park north finchley…
13 December 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 blenheim court brownfields welwyn…
14 October 2004
Guarantee & debenture
Delivered: 22 October 2004
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2002
Debenture
Delivered: 22 October 2002
Status: Satisfied on 29 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property and land k/a 26 & 28 friern park finchley t/no…