INTRAPORT LIMITED
ALPERTON WEMBLEY

Hellopages » Greater London » Brent » HA0 1YU

Company number 01210500
Status Active
Incorporation Date 1 May 1975
Company Type Private Limited Company
Address CAPITAL BUSINESS CENTRE, ATHLON ROAD UNIT 2, ALPERTON WEMBLEY, MIDDLESEX, HA0 1YU
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 February 2017 with updates; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private . The most likely internet sites of INTRAPORT LIMITED are www.intraport.co.uk, and www.intraport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Intraport Limited is a Private Limited Company. The company registration number is 01210500. Intraport Limited has been working since 01 May 1975. The present status of the company is Active. The registered address of Intraport Limited is Capital Business Centre Athlon Road Unit 2 Alperton Wembley Middlesex Ha0 1yu. . KHANNA, Ruby is a Secretary of the company. KHANNA, Nitin is a Director of the company. KHANNA, Rohit is a Director of the company. KHANNA, Ruby is a Director of the company. KHANNA, Vinod Kumar is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary

Director
KHANNA, Nitin
Appointed Date: 04 December 2008
43 years old

Director
KHANNA, Rohit
Appointed Date: 01 December 2000
47 years old

Director
KHANNA, Ruby

69 years old

Director
KHANNA, Vinod Kumar

74 years old

Persons With Significant Control

Mrs. Ruby Khanna
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INTRAPORT LIMITED Events

06 Mar 2017
Full accounts made up to 31 March 2016
18 Feb 2017
Confirmation statement made on 17 February 2017 with updates
11 Mar 2016
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

11 Mar 2016
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

24 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000,000

...
... and 122 more events
21 Nov 1986
Return made up to 31/10/86; full list of members

21 Nov 1986
Return made up to 31/10/86; full list of members

21 Nov 1986
Return made up to 31/12/85; full list of members

21 Nov 1986
Return made up to 31/12/85; full list of members

01 May 1975
Incorporation

INTRAPORT LIMITED Charges

6 August 1997
Legal mortgage
Delivered: 13 August 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 1 to 3 capital business centre athlon road alperton…
27 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 and 3 margaret street, london W1N with the benefit of all…
27 February 1996
Legal mortgage
Delivered: 6 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 and 1A margaret street, london W1N with the benefit of…
26 February 1996
Debenture
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1995
Legal charge
Delivered: 21 January 1995
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 1 margaret street london W1. Fixed charge over plant…
20 January 1995
Legal charge
Delivered: 21 January 1995
Status: Outstanding
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 3, margaret street london W1. Fixed charge over plant…
27 September 1994
Debenture
Delivered: 29 September 1994
Status: Outstanding
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Charge on cash deposit
Delivered: 27 April 1993
Status: Satisfied on 16 December 1995
Persons entitled: Bank of India
Description: For the sum of £100,000,together with any sum or sums which…
16 February 1993
Legal charge
Delivered: 26 February 1993
Status: Satisfied on 10 August 2004
Persons entitled: Lombard North Central PLC
Description: F/H capital business centre athlon road alperton middlesex…
14 October 1992
Letter of set off over credit balances
Delivered: 31 October 1992
Status: Satisfied on 16 December 1995
Persons entitled: Meghraj Bank Limited
Description: The monies now or at any time hereafter standing to the…
1 April 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 4 March 1995
Persons entitled: Meghraj Bank Limited
Description: F/H property k/a 7 ferndown close pinner middx. T/n ngl…
13 February 1992
Legal mortgage
Delivered: 20 February 1992
Status: Satisfied on 16 December 1995
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3 margaret street london W1N 7LG…
16 September 1991
Charge over credit balances
Delivered: 30 September 1991
Status: Satisfied on 15 July 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,000 together with interest accrued now or to…
14 November 1986
Debenture
Delivered: 28 November 1986
Status: Satisfied on 3 December 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: Including trade fixtures. Fixed and floating charges over…
4 October 1985
Letter of charge
Delivered: 17 October 1985
Status: Satisfied on 3 December 1991
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker
Description: To set off any credit balance standing in the name of…
16 February 1984
Charge over credit balances
Delivered: 24 February 1984
Status: Satisfied on 16 December 1995
Persons entitled: National Westminster Bank PLC
Description: All monies standing in credit.