SETAVIEW LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 4NE

Company number 04726094
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address 46 DORIS ROAD, SPARKHILL, BIRMINGHAM, B11 4NE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 . The most likely internet sites of SETAVIEW LIMITED are www.setaview.co.uk, and www.setaview.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Setaview Limited is a Private Limited Company. The company registration number is 04726094. Setaview Limited has been working since 07 April 2003. The present status of the company is Active. The registered address of Setaview Limited is 46 Doris Road Sparkhill Birmingham B11 4ne. The company`s financial liabilities are £78.14k. It is £-19.7k against last year. The cash in hand is £47.65k. It is £-16.87k against last year. And the total assets are £117.21k, which is £-16.87k against last year. AKHTAR, Mohammed Din is a Director of the company. Secretary PATEL, Bhupendra Trikambhai has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Bhupendra Trikambhai has been resigned. Director PATEL, Suresh Bhailalbhai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


setaview Key Finiance

LIABILITIES £78.14k
-21%
CASH £47.65k
-27%
TOTAL ASSETS £117.21k
-13%
All Financial Figures

Current Directors

Director
AKHTAR, Mohammed Din
Appointed Date: 07 April 2003
63 years old

Resigned Directors

Secretary
PATEL, Bhupendra Trikambhai
Resigned: 01 June 2012
Appointed Date: 07 April 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 07 April 2003

Director
PATEL, Bhupendra Trikambhai
Resigned: 01 June 2012
Appointed Date: 07 April 2003
72 years old

Director
PATEL, Suresh Bhailalbhai
Resigned: 01 June 2012
Appointed Date: 07 April 2003
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 June 2003
Appointed Date: 07 April 2003

Persons With Significant Control

Mr Mohammed Din Akhtar
Notified on: 21 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SETAVIEW LIMITED Events

13 Apr 2017
Confirmation statement made on 7 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

...
... and 50 more events
23 Jul 2003
Secretary resigned
23 Jul 2003
Director resigned
23 Jul 2003
New director appointed
19 Jun 2003
Registered office changed on 19/06/03 from: 788-790 finchley road london NW11 7TJ
07 Apr 2003
Incorporation

SETAVIEW LIMITED Charges

20 June 2012
Mortgage
Delivered: 22 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 33-37 marchmont street camden town london…
1 May 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 2008
Legal charge
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33-37 marchmont street, london t/no NGL839506. By way of…
12 August 2004
Legal mortgage
Delivered: 20 August 2004
Status: Satisfied on 30 March 2010
Persons entitled: Hsbc Bank PLC
Description: L/H 33 marchmount street london. With the benefit of all…
1 December 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 30 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…