N. H. PROCONS U.K. LIMITED

Hellopages » Greater London » Brent » NW6 7QN

Company number 01888585
Status Active
Incorporation Date 21 February 1985
Company Type Private Limited Company
Address 12 CHRISTCHURCH AVENUE, KILBURN LONDON, NW6 7QN
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 ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 99 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of N. H. PROCONS U.K. LIMITED are www.nhproconsuk.co.uk, and www.n-h-procons-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. N H Procons U K Limited is a Private Limited Company. The company registration number is 01888585. N H Procons U K Limited has been working since 21 February 1985. The present status of the company is Active. The registered address of N H Procons U K Limited is 12 Christchurch Avenue Kilburn London Nw6 7qn. . HANDA, Margareta is a Secretary of the company. HANDA, Pran is a Director of the company. Secretary HANDA, Pran has been resigned. Secretary SINGH, Surinder has been resigned. The company operates in "Other letting and operating of own or leased real estate".


n. h. procons u.k. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANDA, Margareta
Appointed Date: 15 January 2001

Director
HANDA, Pran

95 years old

Resigned Directors

Secretary
HANDA, Pran
Resigned: 30 January 1994

Secretary
SINGH, Surinder
Resigned: 15 January 2001
Appointed Date: 30 January 1994

N. H. PROCONS U.K. LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 99

17 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 99

21 Apr 2015
Secretary's details changed for Margareta Handa on 21 April 2015
...
... and 83 more events
28 Jul 1987
Registered office changed on 28/07/87 from: 13 harley street london W1

26 Jun 1987
Return made up to 31/03/86; full list of members

29 Apr 1987
Particulars of mortgage/charge

29 Apr 1987
Particulars of mortgage/charge

07 Jul 1986
Declaration of satisfaction of mortgage/charge

N. H. PROCONS U.K. LIMITED Charges

6 March 2003
Legal charge
Delivered: 11 July 2003
Status: Satisfied on 23 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 398 brixton road london SW9 7AW.
27 January 2000
Legal charge
Delivered: 3 February 2000
Status: Satisfied on 23 February 2013
Persons entitled: Barclays Bank PLC
Description: Property k/a 398 brixton road brixton london borough of…
18 January 2000
Debenture
Delivered: 3 February 2000
Status: Satisfied on 23 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 12 February 2013
Persons entitled: Barclays Bank PLC
Description: 398 brixton road, london borough of lambeth title no sgl…
10 April 1987
Legal charge
Delivered: 29 April 1987
Status: Satisfied on 13 May 1995
Persons entitled: Barclays Bank PLC
Description: 394, brixton road, london borough of lambeth.
5 December 1985
Legal charge
Delivered: 7 December 1985
Status: Satisfied on 31 January 1989
Persons entitled: Jabman Finance Limited
Description: 398, brixton road, london SW9 title no. Sgl 373300.
25 September 1985
Legal charge
Delivered: 27 September 1985
Status: Satisfied
Persons entitled: A Ketley Limited
Description: 398 brixton road, lb lambeth, london.