Company number 05646216
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address 77 PAXFORD ROAD, WEMBLEY, MIDDLESEX, HA0 3RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
GBP 100
. The most likely internet sites of BOTWELLEARS PROPERTIES LTD are www.botwellearsproperties.co.uk, and www.botwellears-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Botwellears Properties Ltd is a Private Limited Company.
The company registration number is 05646216. Botwellears Properties Ltd has been working since 06 December 2005.
The present status of the company is Active. The registered address of Botwellears Properties Ltd is 77 Paxford Road Wembley Middlesex Ha0 3rj. . SABARATNAM, Srivathani is a Secretary of the company. SABARATNAM, Kumarappar is a Director of the company. SABARATNAM, Srivathani is a Director of the company. Secretary KAMALANATHAN, Pon has been resigned. Director KAMALANATHAN, Pon has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
KAMALANATHAN, Pon
Resigned: 18 January 2006
Appointed Date: 06 December 2005
68 years old
Persons With Significant Control
Mr Kumarappar Sabaratnam
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BOTWELLEARS PROPERTIES LTD Events
20 Dec 2016
Confirmation statement made on 6 December 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
...
... and 31 more events
12 Apr 2006
Particulars of mortgage/charge
01 Mar 2006
New secretary appointed;new director appointed
25 Jan 2006
Registered office changed on 25/01/06 from: 37 kingsfield avenue north harrow middlesex HA2 6AQ
25 Jan 2006
Secretary resigned;director resigned
06 Dec 2005
Incorporation
27 October 2011
Debenture
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: F/H property k/a 118 and 120 headstone road harrow t/no…
24 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied
on 20 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 149 ealing road wembley middlesex. Fixed charge all…
24 August 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied
on 29 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 118-120 headstone road harrow middlesex. Fixed charge all…
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 118-120 headstone road harrow middlesex t/no NGL496390. By…
3 April 2006
Mortgage
Delivered: 12 April 2006
Status: Satisfied
on 3 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 118-120 headstone road harrow…