INFILL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7PH

Company number 05334259
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 16B NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Registration of charge 053342590005, created on 26 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of INFILL LIMITED are www.infill.co.uk, and www.infill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Barbican Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Infill Limited is a Private Limited Company. The company registration number is 05334259. Infill Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Infill Limited is 16b North End Road Golders Green London Nw11 7ph. The company`s financial liabilities are £567.63k. It is £-54.22k against last year. And the total assets are £8.91k, which is £2k against last year. REGENT, Lucie Berthe Olympe is a Secretary of the company. REGENT, Lucie Berthe Olympe is a Director of the company. TAYLOR, Stephen Christopher is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


infill Key Finiance

LIABILITIES £567.63k
-9%
CASH n/a
TOTAL ASSETS £8.91k
+28%
All Financial Figures

Current Directors

Secretary
REGENT, Lucie Berthe Olympe
Appointed Date: 17 January 2005

Director
REGENT, Lucie Berthe Olympe
Appointed Date: 03 December 2012
53 years old

Director
TAYLOR, Stephen Christopher
Appointed Date: 17 January 2005
62 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Stephen Christopher Taylor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lucy Berthe Olympe Regent
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFILL LIMITED Events

13 Feb 2017
Confirmation statement made on 4 January 2017 with updates
28 Jan 2017
Registration of charge 053342590005, created on 26 January 2017
05 May 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

25 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 31 more events
01 Feb 2005
New secretary appointed
25 Jan 2005
Secretary resigned
25 Jan 2005
Director resigned
25 Jan 2005
Registered office changed on 25/01/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
17 Jan 2005
Incorporation

INFILL LIMITED Charges

26 January 2017
Charge code 0533 4259 0005
Delivered: 28 January 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: L/H land k/a 66B charlotte road, london t/no AGL284491…
8 February 2013
Legal charge
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: Second, third and fourth floor flat, 66 charlotte road…
21 December 2007
Legal mortgage
Delivered: 28 December 2007
Status: Satisfied on 18 April 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 65-66 charlotte road london t/no egl…
27 November 2007
Debenture
Delivered: 1 December 2007
Status: Satisfied on 18 April 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 18 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 65/66 charlotte road london.