PIERSIDE VENTURES LIMITED
STANMORE

Hellopages » Greater London » Brent » HA7 1EP

Company number 07561539
Status Active
Incorporation Date 11 March 2011
Company Type Private Limited Company
Address 8 FREETRADE HOUSE, LOWTHER ROAD, STANMORE, MIDDLESEX, HA7 1EP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 25,000 . The most likely internet sites of PIERSIDE VENTURES LIMITED are www.piersideventures.co.uk, and www.pierside-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Pierside Ventures Limited is a Private Limited Company. The company registration number is 07561539. Pierside Ventures Limited has been working since 11 March 2011. The present status of the company is Active. The registered address of Pierside Ventures Limited is 8 Freetrade House Lowther Road Stanmore Middlesex Ha7 1ep. . ARORA, Suveer is a Director of the company. MALHOTRA, Amit is a Director of the company. MALHOTRA, Varun is a Director of the company. Director MALHOTRA, Angela has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ARORA, Suveer
Appointed Date: 12 April 2012
72 years old

Director
MALHOTRA, Amit
Appointed Date: 11 March 2011
44 years old

Director
MALHOTRA, Varun
Appointed Date: 12 April 2012
74 years old

Resigned Directors

Director
MALHOTRA, Angela
Resigned: 12 April 2012
Appointed Date: 11 March 2011
71 years old

Persons With Significant Control

Mr Varun Malhotra
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Exmexx Ventures Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIERSIDE VENTURES LIMITED Events

30 Mar 2017
Confirmation statement made on 11 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 25,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Registration of charge 075615390005, created on 30 April 2015
...
... and 20 more events
21 May 2012
Director's details changed for Mr Armit Malhotra on 1 March 2012
01 May 2012
Appointment of Mr Varun Malhotra as a director
30 Apr 2012
Termination of appointment of Angela Malhotra as a director
30 Apr 2012
Appointment of Mr Suveer Arora as a director
11 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PIERSIDE VENTURES LIMITED Charges

30 April 2015
Charge code 0756 1539 0007
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Contains fixed charge…
30 April 2015
Charge code 0756 1539 0006
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: All that leasehold property known as flat 11, 28 hyde park…
30 April 2015
Charge code 0756 1539 0005
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0756 1539 0004
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Butterfield Bank (UK) Limited
Description: Contains fixed charge…
20 November 2013
Charge code 0756 1539 0003
Delivered: 10 December 2013
Status: Satisfied on 11 May 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: L/H flat 6 55 queens gate t/no NGL576644. Notification of…
14 September 2012
Legal charge
Delivered: 18 September 2012
Status: Satisfied on 22 April 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 7, 46 tregunter road, london see image for full…
26 July 2012
Legal charge
Delivered: 28 July 2012
Status: Satisfied on 22 April 2015
Persons entitled: Butterfield Bank (UK) Limited
Description: Flat 5, 88 portland place, london see image for full…