PARADISE PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 1TW

Company number 03106666
Status Active
Incorporation Date 26 September 1995
Company Type Private Limited Company
Address 275 ABBEYDALE ROAD, WEMBLEY, MIDDLESEX, HA0 1TW
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 one hundred and six events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Satisfaction of charge 13 in full; Satisfaction of charge 8 in full. The most likely internet sites of PARADISE PROPERTIES LIMITED are www.paradiseproperties.co.uk, and www.paradise-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Paradise Properties Limited is a Private Limited Company. The company registration number is 03106666. Paradise Properties Limited has been working since 26 September 1995. The present status of the company is Active. The registered address of Paradise Properties Limited is 275 Abbeydale Road Wembley Middlesex Ha0 1tw. . BHASIN, Jitender Raj is a Secretary of the company. BHASIN, Jitender Raj is a Director of the company. BHASIN, Marguerite Lesley is a Director of the company. Secretary BHASIN, Jitender Raj has been resigned. Secretary BHASIN, Karan has been resigned. Secretary BHASIN, Marguerite Lesley has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BHASIN, Jitender Raj has been resigned. Director BHASIN, Jitender Raj has been resigned. Director BHASIN, Jitender Raj has been resigned. Director BHASIN, Karan has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHASIN, Jitender Raj
Appointed Date: 01 September 1999

Director
BHASIN, Jitender Raj
Appointed Date: 18 March 2015
80 years old

Director
BHASIN, Marguerite Lesley
Appointed Date: 27 September 1995
77 years old

Resigned Directors

Secretary
BHASIN, Jitender Raj
Resigned: 30 September 1998
Appointed Date: 27 September 1995

Secretary
BHASIN, Karan
Resigned: 01 September 1999
Appointed Date: 25 September 1998

Secretary
BHASIN, Marguerite Lesley
Resigned: 01 September 1999
Appointed Date: 27 September 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Director
BHASIN, Jitender Raj
Resigned: 01 October 2010
Appointed Date: 17 October 2006
80 years old

Director
BHASIN, Jitender Raj
Resigned: 01 September 1999
Appointed Date: 01 February 1999
80 years old

Director
BHASIN, Jitender Raj
Resigned: 30 September 1998
Appointed Date: 27 September 1995
80 years old

Director
BHASIN, Karan
Resigned: 05 March 1999
Appointed Date: 25 September 1998
51 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 September 1995
Appointed Date: 26 September 1995

Persons With Significant Control

Mrs Marguerite Lesley Bhasin
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADISE PROPERTIES LIMITED Events

12 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Aug 2016
Satisfaction of charge 13 in full
25 Aug 2016
Satisfaction of charge 8 in full
25 Aug 2016
Satisfaction of charge 12 in full
25 Aug 2016
Satisfaction of charge 11 in full
...
... and 96 more events
28 Nov 1995
New director appointed
28 Nov 1995
New secretary appointed;new director appointed
24 Nov 1995
Particulars of mortgage/charge
29 Sep 1995
Registered office changed on 29/09/95 from: suite 11996 72 new bond street london W1Y 9DD
26 Sep 1995
Incorporation

PARADISE PROPERTIES LIMITED Charges

22 July 2014
Charge code 0310 6666 0016
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 July 2014
Charge code 0310 6666 0015
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 July 2014
Charge code 0310 6666 0014
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 1 & 2 minerva road park royal…
18 August 2005
Third party legal charge
Delivered: 7 September 2005
Status: Satisfied on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: 2 chase road, london. By way of fixed charge the benefit of…
18 August 2005
Third party legal charge
Delivered: 7 September 2005
Status: Satisfied on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: 1 & 3 minerva road, acton, london. By way of fixed charge…
14 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 and 3 minerva road park royal london…
14 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 2 chase road london NW10 6HZ t/no:…
14 March 2003
Debenture
Delivered: 20 March 2003
Status: Satisfied on 25 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2000
Deed of variation varying a mortgage dated 28TH may 1999
Delivered: 30 March 2000
Status: Satisfied on 25 August 2016
Persons entitled: Northern Rock PLC
Description: The mortgage dated 28TH may 1999 be varied including the…
17 March 2000
Legal charge
Delivered: 30 March 2000
Status: Satisfied on 25 August 2016
Persons entitled: Northern Rock PLC
Description: 1 and 3 minerva road park royal london NW10 and all its…
28 May 1999
Assignment of rental income
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: All right title and interest in and to the rental income…
28 May 1999
Mortgage debenture
Delivered: 18 June 1999
Status: Satisfied on 2 August 2005
Persons entitled: Northern Rock PLC
Description: The goodwill of the business and a floating charge over the…
28 May 1999
Legal charge
Delivered: 18 June 1999
Status: Satisfied on 24 August 2005
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a 2 chase road acton ealing london…
27 February 1998
Legal mortgage
Delivered: 7 March 1998
Status: Satisfied on 24 August 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 2 chase road north acton london NW10 t/n-MX401132 by…
27 February 1998
Mortgage debenture
Delivered: 3 March 1998
Status: Satisfied on 2 August 2005
Persons entitled: Aib Group (UK) P.L.C.
Description: A specific equitable charge over all freehold and leasehold…
22 November 1995
Rent deposit deed
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: Antiquarius Limited
Description: The deposit of £25,000 together with all further additions…