RESIDENTIAL SALES (LONDON) LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 9EB

Company number 04012868
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address 104 HIGH ROAD, EAST FINCHLEY, LONDON, N2 9EB
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 fifty events have happened. The last three records are Total exemption small company accounts made up to 29 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of RESIDENTIAL SALES (LONDON) LIMITED are www.residentialsaleslondon.co.uk, and www.residential-sales-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 9 miles; to Brentford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Residential Sales London Limited is a Private Limited Company. The company registration number is 04012868. Residential Sales London Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Residential Sales London Limited is 104 High Road East Finchley London N2 9eb. . BHOHI, Harpal Singh is a Director of the company. Secretary BHOHI, Harpinder Singh has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary I Q SECRETARIES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BHOHI, Harpal Singh
Appointed Date: 12 June 2000
63 years old

Resigned Directors

Secretary
BHOHI, Harpinder Singh
Resigned: 31 May 2005
Appointed Date: 12 June 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 June 2000
Appointed Date: 12 June 2000

Secretary
I Q SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 31 May 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 June 2000
Appointed Date: 12 June 2000

RESIDENTIAL SALES (LONDON) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 29 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

04 Apr 2016
Satisfaction of charge 1 in full
04 Apr 2016
Satisfaction of charge 3 in full
04 Apr 2016
Satisfaction of charge 2 in full
...
... and 40 more events
08 Mar 2001
New director appointed
08 Mar 2001
New secretary appointed
21 Jun 2000
Secretary resigned
21 Jun 2000
Director resigned
12 Jun 2000
Incorporation

RESIDENTIAL SALES (LONDON) LIMITED Charges

17 March 2016
Charge code 0401 2868 0005
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: ) the freehold property known as 373 archway road, hornsey…
17 March 2016
Charge code 0401 2868 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of a legal mortgage all legal interest in the…
25 April 2006
Legal mortgage
Delivered: 9 May 2006
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 durham road london. Assigns the goodwill of all…
30 April 2002
Legal mortgage (own account)
Delivered: 20 May 2002
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank PLC
Description: 373 archway rd,highgate,london N6. Assigns the goodwill of…
19 April 2002
Debenture
Delivered: 30 April 2002
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…