PINARKEN BUILDERS LIMITED

Hellopages » Greater London » Brent » NW10 2PB

Company number 02548878
Status Active
Incorporation Date 16 October 1990
Company Type Private Limited Company
Address PINARKEN HOUSE, 168A HIGH ROAD, LONDON, NW10 2PB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 025488780034, created on 6 June 2016. The most likely internet sites of PINARKEN BUILDERS LIMITED are www.pinarkenbuilders.co.uk, and www.pinarken-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Brentford Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.1 miles; to Barbican Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinarken Builders Limited is a Private Limited Company. The company registration number is 02548878. Pinarken Builders Limited has been working since 16 October 1990. The present status of the company is Active. The registered address of Pinarken Builders Limited is Pinarken House 168a High Road London Nw10 2pb. . PATEL, Pushpa Naran is a Secretary of the company. PATEL, Naran Premji is a Director of the company. PATEL, Parbat Premji is a Director of the company. Secretary PATEL, Naran Premji has been resigned. Director PATEL, Kanji Nanji has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PATEL, Pushpa Naran
Appointed Date: 28 June 2005

Director
PATEL, Naran Premji

60 years old

Director
PATEL, Parbat Premji

63 years old

Resigned Directors

Secretary
PATEL, Naran Premji
Resigned: 28 June 2005

Director
PATEL, Kanji Nanji
Resigned: 28 June 2005
76 years old

Persons With Significant Control

Mr Naran Premji Patel
Notified on: 16 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Parbat Premji Patel
Notified on: 16 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINARKEN BUILDERS LIMITED Events

25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Registration of charge 025488780034, created on 6 June 2016
14 Jun 2016
Satisfaction of charge 32 in full
03 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 600

...
... and 128 more events
27 Nov 1991
Return made up to 16/10/91; full list of members

05 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1990
Ad 16/10/90--------- £ si 98@1=98 £ ic 2/100

26 Oct 1990
Registered office changed on 26/10/90 from: 26 bessborough road harrow middlesex HA1 3DL

16 Oct 1990
Incorporation

PINARKEN BUILDERS LIMITED Charges

6 June 2016
Charge code 0254 8878 0034
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flats 1 & 1A 89 frampton street london…
9 December 2011
Mortgage deed
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 166-168 high road willesden london t/n…
9 December 2011
Mortgage deed
Delivered: 15 December 2011
Status: Satisfied on 14 June 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a flats 1 and 1A 89 frampton london t/n…
11 October 2011
Debenture deed
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2008
Legal charge
Delivered: 15 January 2008
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: Flat 1, 91-93 frampton street london. By way of fixed…
29 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: 166-168 high road willesdon london. By way of fixed charge…
20 November 2007
Debenture
Delivered: 22 November 2007
Status: Satisfied on 11 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 4 October 2006
Persons entitled: Barclays Bank PLC
Description: 85 lime grove hammersmith london.
8 October 2004
Legal charge
Delivered: 9 October 2004
Status: Satisfied on 9 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 58 hadyn park road shepherd's bush…
21 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 9 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 lady somerset road london W5.
8 August 2003
Legal charge
Delivered: 14 August 2003
Status: Satisfied on 31 March 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 30 coningham road shepherds bush…
3 January 2003
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 9 November 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 60 st stephens avenue hammersmith…
18 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 9 November 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 116 galloway road, shepherds bush, london…
7 December 2001
Legal charge
Delivered: 18 December 2001
Status: Satisfied on 15 May 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 4 exeter road willesden london NW2.
17 May 2001
Legal charge
Delivered: 18 May 2001
Status: Satisfied on 1 February 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 22 fordwych rd,hampstead NW2 3TG.
23 August 2000
Legal charge
Delivered: 24 August 2000
Status: Satisfied on 24 October 2001
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 44 st.stephens ave,shepherds bush…
16 March 2000
Legal charge
Delivered: 22 March 2000
Status: Satisfied on 10 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 42 aycliffe road london W12.
29 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 14 December 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 28 orminston grove london W12.
14 June 1999
Debenture
Delivered: 16 June 1999
Status: Satisfied on 11 January 2012
Persons entitled: Radhabai Premji Patel Premji Meghji Patel
Description: FLKO9ATING charge all its undertaking and property both…
11 June 1999
Legal charge
Delivered: 25 June 1999
Status: Satisfied on 14 December 2000
Persons entitled: Barclays Bank PLC
Description: 102 hillfield avenue hornsey london borough of haringey t/n…
19 November 1998
Legal charge
Delivered: 1 December 1998
Status: Satisfied on 14 December 2000
Persons entitled: Barclays Bank PLC
Description: Property k/a 30 streatley road kilburn london borough of…
20 October 1998
Legal charge
Delivered: 28 October 1998
Status: Satisfied on 14 December 2000
Persons entitled: Barclays Bank PLC
Description: 17 winchendon road fulham l/b hammersmith & fulham-399452.
28 May 1998
Floating charge
Delivered: 8 June 1998
Status: Satisfied on 8 January 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
27 May 1998
Legal charge
Delivered: 4 June 1998
Status: Satisfied on 1 February 2003
Persons entitled: Barclays Bank PLC
Description: Property k/a 58 bradmore park road london borough of…
27 May 1998
Legal charge
Delivered: 4 June 1998
Status: Satisfied on 8 January 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 166/168 high road willesden london borough of…
1 July 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 14 December 2000
Persons entitled: Barclays Bank PLC
Description: 184 hammersmith grove hammersmith l/b of hammersmith &…
30 April 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 10 April 1998
Persons entitled: Barclays Bank PLC
Description: 97 iverson road,west hampstead,london borough of…
30 April 1997
Legal charge
Delivered: 12 May 1997
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 14 st dunstons road,fulham,l/b of hammersmith & fulham…
27 June 1996
Legal charge
Delivered: 3 July 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 4 inglewood rd,west hampstead,london borough of camden; ln…
27 June 1996
Legal charge
Delivered: 3 July 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 105 godolphin rd,shepherds bush,london borough of…
5 February 1996
Legal charge
Delivered: 12 February 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 54 litchfield gardens l/b of brent t/no MX116903.
5 February 1996
Legal charge
Delivered: 9 February 1996
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 193 holland rd,london borough of brent; mx 352062.
4 July 1995
Legal charge
Delivered: 10 July 1995
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 32 cotleigh road, l/b of camden t/no: ngl 620868.
29 March 1995
Legal charge
Delivered: 4 April 1995
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 32 brondesbury villas l/borough of brent t/n mx 218554.