SOUTH COAST WATCH FAIR LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9BH

Company number 02915145
Status Active
Incorporation Date 31 March 1994
Company Type Private Limited Company
Address TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 9BH
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 one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016. The most likely internet sites of SOUTH COAST WATCH FAIR LIMITED are www.southcoastwatchfair.co.uk, and www.south-coast-watch-fair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. South Coast Watch Fair Limited is a Private Limited Company. The company registration number is 02915145. South Coast Watch Fair Limited has been working since 31 March 1994. The present status of the company is Active. The registered address of South Coast Watch Fair Limited is Turnberry House 1404 1410 High Road Whetstone London United Kingdom N20 9bh. . HAROUNI, Jeremiah is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Secretary REGENCY REGISTRARS LIMITED has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director HAROUNI, Jacob Rahim has been resigned. Director REID, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAROUNI, Jeremiah
Appointed Date: 08 June 1999
76 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 31 March 1994
Appointed Date: 31 March 1994

Secretary
REGENCY REGISTRARS LIMITED
Resigned: 01 January 2015
Appointed Date: 31 March 1994

Nominee Director
COWAN, Graham Michael
Resigned: 31 March 1994
Appointed Date: 31 March 1994
82 years old

Director
HAROUNI, Jacob Rahim
Resigned: 11 September 2012
Appointed Date: 08 June 1999
90 years old

Director
REID, John
Resigned: 25 March 2001
Appointed Date: 31 March 1994
77 years old

SOUTH COAST WATCH FAIR LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
09 Aug 2016
Registered office address changed from 70 Kings Court Kings Drive Wembley Middlesex HA9 9JQ to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 9 August 2016
11 Apr 2016
Satisfaction of charge 41 in full
11 Apr 2016
Satisfaction of charge 33 in full
...
... and 140 more events
26 Sep 1995
First Gazette notice for compulsory strike-off
13 Feb 1995
Secretary resigned;new secretary appointed

13 Feb 1995
Director resigned;new director appointed

13 Feb 1995
Registered office changed on 13/02/95 from: aci house torrington park north finchley london. N12 9SZ

31 Mar 1994
Incorporation

SOUTH COAST WATCH FAIR LIMITED Charges

26 January 2015
Charge code 0291 5145 0051
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: L/H 1 kings court kings drive wembley middlesex t/no…
22 May 2014
Charge code 0291 5145 0050
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h land being flat 1 93 high street wealdstone harrow…
16 September 2013
Charge code 0291 5145 0048
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: 8-10 culford gardens, london SW3 2ST. Title number:…
2 July 2010
Mortgage
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 15 south gardens the avenue, wembley t/no…
2 July 2010
Mortgage
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 145 everton drive wembly middx t/no…
2 April 2008
Legal charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 49 carmel court wembley middlesex t/n NGL726360 and l/h…
19 February 2008
Legal charge
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 49 carmel court wembley and 18 kings court wembley t/no's…
2 January 2007
Mortgage
Delivered: 13 January 2007
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 199 empire court wembley london t/n NGL346093. Together…
20 December 2006
Mortgage
Delivered: 29 December 2006
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 2 kingsley lodge new cavendish street…
19 December 2006
Rent deposit deed
Delivered: 6 January 2007
Status: Satisfied on 11 April 2016
Persons entitled: Bolton Gardens (Properties) Limited
Description: £4,500.00.
13 December 2006
An omnibus guarantee and set-off agreement
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
14 July 2006
Mortgage
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 33 + 33 south gardens the avenue…
7 June 2006
Mortgage
Delivered: 9 June 2006
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 8 kings court kings drive wembley…
6 June 2006
Mortgage
Delivered: 9 June 2006
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 4 kings court kings drive wembley…
27 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: F/H property being 8 the broadway and land rear london…
27 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 1 16 & 69 kings court kings drive wembley…
21 September 2005
Legal charge
Delivered: 22 September 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: L/H 68 prospect ring east finchley london t/no NGL600823…
26 August 2005
Legal charge
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being flat 1 93 high street wealdstone harrow t/no…
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 2, 93 high street wealdtone london…
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 59 empire court north end road wembley…
26 August 2005
Legal charge
Delivered: 8 September 2005
Status: Satisfied on 11 April 2016
Persons entitled: Nationwide Building Society
Description: L/H properties k/a flats 13,18 & 28 carmel court kings…
19 May 2005
Mortgage
Delivered: 28 May 2005
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 18 carmel court kings drive wembley middx…
12 May 2005
Mortgage
Delivered: 14 May 2005
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being flat 2 93A high street wealdstone…
27 January 2005
Mortgage deed
Delivered: 28 January 2005
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 69 kings court wembley park middlesex.
21 January 2005
Mortgage deed
Delivered: 25 January 2005
Status: Satisfied on 11 April 2016
Persons entitled: Lloyds Bank PLC
Description: 68 prospect ring london with title number NGL600823…
11 January 2005
Debenture
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first fixed charge all property and assets…
11 January 2005
Legal charge
Delivered: 22 January 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 65 empire court, wembley, middlesex, t/no…
24 December 2004
Mortgage deed
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being 1 kings court wembley park middlesex…
20 July 2004
Mortgage deed
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 28 carmel court wembley park…
16 July 2004
Mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 16 kings court wembley park middlesex…
17 May 2004
Mortgage deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 40-42 the market place falloden way…
22 April 2004
Mortgage
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 30 south gardens the avenue wembley middlesex t/no…
27 February 2004
Mortgage deed
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 34 south gardens, the avenue…
21 March 2003
Mortgage deed
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 30 south gardens the avenue…
28 October 2002
Mortgage deed
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The leasehold property known as 6 kings court kings drive…
7 April 2002
Legal mortgage
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 14 kings court kings drive wembley middx.
14 November 2001
Mortgage
Delivered: 29 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All that l/h property k/a 8/10 culford gardens, london, SW3…
7 September 2001
Mortgage deed
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 48 mitre house, western road…
7 August 2001
Mortgage deed
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 65 empire court north end road wembley…
7 August 2001
Mortgage deed
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 32 south gardens the avenue wembley middlesex…
14 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 48 mitre house western road brighton.
14 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The proposed flat 361 harrow road london. Together with all…
5 June 2000
Legal charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Manywell Heights PLC
Description: L/H property situate and k/a flat 1, 361 harrow road london…
20 January 2000
Debenture
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 January 2000
Legal charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 5 windsor crescent wembley middlesex 34…
29 November 1999
Legal charge
Delivered: 7 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 65 empire court north end road wembley middlesex. Together…
29 April 1999
Debenture
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
29 April 1999
Legal charge
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property k/a flat 46 mitre house western road…
20 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 18 March 1999
Persons entitled: Commercial Acceptances Limited
Description: Flat 70 kings court kings drive wembley l/b of brent t/no…
20 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied on 18 March 1999
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charges over the undertaking and all…