LITTLE GEM MARCH LTD
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3SR

Company number 03602509
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 12 CHURCH ROAD, EDGBASTON, BIRMINGHAM, B15 3SR
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-31 GBP 6 . The most likely internet sites of LITTLE GEM MARCH LTD are www.littlegemmarch.co.uk, and www.little-gem-march.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Little Gem March Ltd is a Private Limited Company. The company registration number is 03602509. Little Gem March Ltd has been working since 22 July 1998. The present status of the company is Active. The registered address of Little Gem March Ltd is 12 Church Road Edgbaston Birmingham B15 3sr. . JAVED, Naseer is a Secretary of the company. HAQ, Zabila is a Director of the company. JAVED, Naseer is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JAVED, Sna Ullah has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JAVED, Naseer
Appointed Date: 22 July 1998

Director
HAQ, Zabila
Appointed Date: 10 March 2000
52 years old

Director
JAVED, Naseer
Appointed Date: 22 July 1998
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
JAVED, Sna Ullah
Resigned: 10 March 2000
Appointed Date: 22 July 1998
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Mrs Zabila Haq
Notified on: 26 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rizwan Javed
Notified on: 26 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LITTLE GEM MARCH LTD Events

17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 22 July 2016 with updates
31 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 6

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6

...
... and 51 more events
26 Jul 1998
Director resigned
26 Jul 1998
Secretary resigned
26 Jul 1998
New secretary appointed;new director appointed
26 Jul 1998
New director appointed
22 Jul 1998
Incorporation

LITTLE GEM MARCH LTD Charges

8 February 2008
Legal charge
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13-15 broad street march t/no CB145342. By way of fixed…
17 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 August 1998
Charge deed
Delivered: 26 August 1998
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: All interest in the three agreements dated 14/8/98 (as…
14 August 1998
Charge deed
Delivered: 26 August 1998
Status: Satisfied on 5 February 2008
Persons entitled: Bradford & Bingley Building Society
Description: 13 and 15 broad st,march,cambridgeshire with all fixtures…