HANDOVER LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 6NB

Company number 06286870
Status Active
Incorporation Date 20 June 2007
Company Type Private Limited Company
Address WATLING GATE UNIT 4 3RD FLOOR, 297-303 EDGWARE ROAD, LONDON, ENGLAND, NW9 6NB
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 thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of HANDOVER LIMITED are www.handover.co.uk, and www.handover.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Handover Limited is a Private Limited Company. The company registration number is 06286870. Handover Limited has been working since 20 June 2007. The present status of the company is Active. The registered address of Handover Limited is Watling Gate Unit 4 3rd Floor 297 303 Edgware Road London England Nw9 6nb. . NAGRECHA, Jagdish is a Secretary of the company. NAGRECHA, Jagdish is a Director of the company. PAUN, Manhar is a Director of the company. Secretary JIVRAJ, Kejal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NAGRECHA, Jagdish
Appointed Date: 07 August 2008

Director
NAGRECHA, Jagdish
Appointed Date: 01 June 2011
73 years old

Director
PAUN, Manhar
Appointed Date: 20 May 2008
88 years old

Resigned Directors

Secretary
JIVRAJ, Kejal
Resigned: 07 August 2008
Appointed Date: 20 May 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 June 2007
Appointed Date: 20 June 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 June 2007
Appointed Date: 20 June 2007

HANDOVER LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Satisfaction of charge 1 in full
20 Jul 2016
Satisfaction of charge 2 in full
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 24 more events
23 May 2008
Appointment terminated director company directors LIMITED
23 May 2008
Secretary appointed kejal jivraj
23 May 2008
Director appointed manhar paun
06 Jul 2007
Registered office changed on 06/07/07 from: 788-790 finchley road london NW11 7TJ
20 Jun 2007
Incorporation

HANDOVER LIMITED Charges

3 February 2009
Deposit to secure own liabilities
Delivered: 14 February 2009
Status: Satisfied on 20 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
4 July 2008
Mortgage
Delivered: 8 July 2008
Status: Satisfied on 20 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a watling gate 297-303 edgware road london…