INSPECTION LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5UZ

Company number 04217868
Status Active
Incorporation Date 16 May 2001
Company Type Private Limited Company
Address 133 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5UZ
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of INSPECTION LIMITED are www.inspection.co.uk, and www.inspection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Inspection Limited is a Private Limited Company. The company registration number is 04217868. Inspection Limited has been working since 16 May 2001. The present status of the company is Active. The registered address of Inspection Limited is 133 High Street Barnet Hertfordshire En5 5uz. . JIVRAJ, Rehana is a Secretary of the company. JIVRAJ, Mehboob is a Director of the company. Secretary MROCZEK, Agnieszka has been resigned. Secretary TEJANI, Nasim has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director PRADHAN, Tajdin, Dr has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
JIVRAJ, Rehana
Appointed Date: 30 May 2006

Director
JIVRAJ, Mehboob
Appointed Date: 04 June 2001
72 years old

Resigned Directors

Secretary
MROCZEK, Agnieszka
Resigned: 02 April 2002
Appointed Date: 04 June 2001

Secretary
TEJANI, Nasim
Resigned: 30 May 2006
Appointed Date: 02 April 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 June 2001
Appointed Date: 16 May 2001

Director
PRADHAN, Tajdin, Dr
Resigned: 30 May 2006
Appointed Date: 02 April 2002
75 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 16 May 2001

INSPECTION LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Auditor's resignation
08 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

06 Nov 2015
Accounts for a small company made up to 31 March 2015
10 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 48 more events
15 Jun 2001
New secretary appointed
11 Jun 2001
Director resigned
11 Jun 2001
Secretary resigned
11 Jun 2001
Registered office changed on 11/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
16 May 2001
Incorporation

INSPECTION LIMITED Charges

19 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2011
Legal charge
Delivered: 28 October 2011
Status: Satisfied on 27 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Ground floor 177 shenley road borehamwood t/no HD512124 see…
10 October 2011
Debenture
Delivered: 11 October 2011
Status: Satisfied on 12 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2007
Deposit agreement
Delivered: 26 February 2007
Status: Outstanding
Persons entitled: Bird Properties (UK) Limited
Description: £18,250.00.
13 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 4 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…