NEPHI CONSTRUCTION LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 6NE

Company number 04297047
Status Active
Incorporation Date 2 October 2001
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, ENGLAND, DA14 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to PO Box 994 PO Box 994 Norman Close Maidstone ME14 5HT on 31 October 2016; Confirmation statement made on 2 September 2016 with updates; Micro company accounts made up to 31 October 2015. The most likely internet sites of NEPHI CONSTRUCTION LIMITED are www.nephiconstruction.co.uk, and www.nephi-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nephi Construction Limited is a Private Limited Company. The company registration number is 04297047. Nephi Construction Limited has been working since 02 October 2001. The present status of the company is Active. The registered address of Nephi Construction Limited is Onega House 112 Main Road Sidcup England Da14 6ne. . CARR, Donna Rae is a Secretary of the company. CARR, Timothy Russell is a Director of the company. Secretary AHLMANN, Tom has been resigned. Secretary COSGROVE, Corey David Alan has been resigned. Secretary LEGAL SECRETARIES LIMITED has been resigned. Director HALL, Ken has been resigned. Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CARR, Donna Rae
Appointed Date: 11 August 2004

Director
CARR, Timothy Russell
Appointed Date: 21 March 2002
65 years old

Resigned Directors

Secretary
AHLMANN, Tom
Resigned: 29 May 2002
Appointed Date: 21 March 2002

Secretary
COSGROVE, Corey David Alan
Resigned: 11 August 2004
Appointed Date: 29 May 2002

Secretary
LEGAL SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 02 October 2001

Director
HALL, Ken
Resigned: 11 August 2004
Appointed Date: 21 March 2002
59 years old

Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 20 September 2002
Appointed Date: 02 October 2001
28 years old

Persons With Significant Control

Mr Timothy Russell Carr
Notified on: 2 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Rae Carr
Notified on: 2 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEPHI CONSTRUCTION LIMITED Events

31 Oct 2016
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to PO Box 994 PO Box 994 Norman Close Maidstone ME14 5HT on 31 October 2016
20 Oct 2016
Confirmation statement made on 2 September 2016 with updates
31 Jul 2016
Micro company accounts made up to 31 October 2015
02 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

30 Jul 2015
Micro company accounts made up to 31 October 2014
...
... and 46 more events
18 Apr 2002
New director appointed
18 Apr 2002
New director appointed
04 Apr 2002
New secretary appointed
28 Mar 2002
Registered office changed on 28/03/02 from: 10 cromwell place south kensington london SW7 2JN
02 Oct 2001
Incorporation

NEPHI CONSTRUCTION LIMITED Charges

7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Penley dee 1AHAFTESBURY street stockton on tees and 36…
4 June 2003
Legal charge
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Bentley-Hendon Holdings Limited
Description: By way of legal charge the f/h property k/a penley dee 1A…
3 September 2002
Legal charge
Delivered: 7 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Penley dee 1A shaftesbury street stockton on tees cleveland…
27 August 2002
Debenture
Delivered: 3 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Legal charge
Delivered: 30 April 2002
Status: Satisfied on 20 November 2002
Persons entitled: Bentley - Hendon Holdings Limited
Description: F/Hold property known as penley dee,1A shaftesbury…