AYAL LIMITED
HARROW BLUE SQUARE PROPERTY COMPANY LIMITED

Hellopages » Greater London » Brent » HA1 3SD

Company number 07648261
Status Active
Incorporation Date 26 May 2011
Company Type Private Limited Company
Address 25 SUDBURY COURT ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 3SD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 100 . The most likely internet sites of AYAL LIMITED are www.ayal.co.uk, and www.ayal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Ayal Limited is a Private Limited Company. The company registration number is 07648261. Ayal Limited has been working since 26 May 2011. The present status of the company is Active. The registered address of Ayal Limited is 25 Sudbury Court Road Harrow Middlesex England Ha1 3sd. . MALDE, Atul Shashikant is a Director of the company. Director HUMPHERSTON, Jason has been resigned. Director HUNTER, Jamie has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MALDE, Atul Shashikant
Appointed Date: 08 January 2016
58 years old

Resigned Directors

Director
HUMPHERSTON, Jason
Resigned: 08 January 2016
Appointed Date: 29 June 2012
55 years old

Director
HUNTER, Jamie
Resigned: 29 June 2012
Appointed Date: 26 May 2011
53 years old

Persons With Significant Control

Mr Atul Shashikant Malde
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors as a member of a firm

AYAL LIMITED Events

23 Mar 2017
Confirmation statement made on 7 March 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100

10 May 2016
Appointment of Mr Atul Shashikant Malde as a director on 8 January 2016
10 May 2016
Termination of appointment of Jason Humpherston as a director on 8 January 2016
...
... and 13 more events
09 Aug 2012
Termination of appointment of Jamie Hunter as a director
12 Jul 2012
Appointment of Jason Humpherston as a director
15 Nov 2011
Particulars of a mortgage or charge / charge no: 2
09 Jul 2011
Particulars of a mortgage or charge / charge no: 1
26 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

AYAL LIMITED Charges

13 February 2015
Charge code 0764 8261 0003
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 20A high street alcester warwickshire…
14 November 2011
Mortgage deed
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H first floor offices 34 market square aylesbury t/no…
5 July 2011
Debenture deed
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…