BEXLEYHEATH INVESTMENTS LIMITED
KENT

Hellopages » Greater London » Bexley » DA1 4AS
Company number 04928078
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 93 CRAYFORD ROAD, CRAYFORD, KENT, DA1 4AS
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-five events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of BEXLEYHEATH INVESTMENTS LIMITED are www.bexleyheathinvestments.co.uk, and www.bexleyheath-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Bexleyheath Investments Limited is a Private Limited Company. The company registration number is 04928078. Bexleyheath Investments Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Bexleyheath Investments Limited is 93 Crayford Road Crayford Kent Da1 4as. . SAZAN, Jubeda is a Secretary of the company. ISMAIL, Salim is a Director of the company. SAZAN, Abdul is a Director of the company. Secretary SAZAN, Abdul has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAZAN, Jubeda
Appointed Date: 30 November 2003

Director
ISMAIL, Salim
Appointed Date: 09 October 2003
71 years old

Director
SAZAN, Abdul
Appointed Date: 09 October 2003
74 years old

Resigned Directors

Secretary
SAZAN, Abdul
Resigned: 30 November 2003
Appointed Date: 09 October 2003

BEXLEYHEATH INVESTMENTS LIMITED Events

11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 November 2015
20 May 2016
Satisfaction of charge 4 in full
20 May 2016
Satisfaction of charge 2 in full
20 May 2016
Satisfaction of charge 1 in full
...
... and 35 more events
12 Dec 2003
Secretary resigned
02 Dec 2003
Ad 19/11/03--------- £ si 358@1=358 £ ic 2/360
27 Nov 2003
Particulars of mortgage/charge
21 Nov 2003
Particulars of mortgage/charge
09 Oct 2003
Incorporation

BEXLEYHEATH INVESTMENTS LIMITED Charges

24 June 2005
Deed of rental assignment
Delivered: 28 June 2005
Status: Satisfied on 20 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
24 June 2005
Mortgage
Delivered: 28 June 2005
Status: Satisfied on 7 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 7/7A elm parade, main road, sidcup t/no SGL531998 and 8/8A…
26 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property 130/134 broadway bexleyheath kent. With the…