SQUIRES BUILDING CONTRACTORS LIMITED
RAINSFORD ROAD

Hellopages » Greater London » Brent » NW10 7RG

Company number 02071052
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address VARNAK HOUSE, UNIT 7, GENESIS BUSINESS PARK, RAINSFORD ROAD, LONDON, NW10 7RG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Velji Patel as a director on 30 September 2015. The most likely internet sites of SQUIRES BUILDING CONTRACTORS LIMITED are www.squiresbuildingcontractors.co.uk, and www.squires-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Squires Building Contractors Limited is a Private Limited Company. The company registration number is 02071052. Squires Building Contractors Limited has been working since 05 November 1986. The present status of the company is Active. The registered address of Squires Building Contractors Limited is Varnak House Unit 7 Genesis Business Park Rainsford Road London Nw10 7rg. . NAKRANI, Ramesh Lalji is a Secretary of the company. NAKRANI, Gordhan Dhanji is a Director of the company. NAKRANI, Ramesh Lalji is a Director of the company. VARSANI, Gitendra Premji is a Director of the company. Director NAKRANI, Jeiram Lalji has been resigned. Director PATEL, Velji has been resigned. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Director
VARSANI, Gitendra Premji
Appointed Date: 21 April 1998
64 years old

Resigned Directors

Director
NAKRANI, Jeiram Lalji
Resigned: 25 October 2006
68 years old

Director
PATEL, Velji
Resigned: 30 September 2015
Appointed Date: 01 June 2007
61 years old

Persons With Significant Control

Mr Gordhan Dhanji Nakrani
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ramesh Lalji Nakrani
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gitendra Premji Varsani
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUIRES BUILDING CONTRACTORS LIMITED Events

03 Oct 2016
Confirmation statement made on 31 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Termination of appointment of Velji Patel as a director on 30 September 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 51,000

...
... and 92 more events
13 Feb 1989
First gazette

06 Feb 1987
Company name changed abbeybase LIMITED\certificate issued on 06/02/87

05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Registered office changed on 05/12/86 from: 4 bishops avenue northwood middlesex HA6 3DG

05 Nov 1986
Certificate of Incorporation

SQUIRES BUILDING CONTRACTORS LIMITED Charges

2 June 2009
Debenture
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Charge of deposit
Delivered: 14 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £24,930 credited to account…
15 November 2004
Charge of deposit
Delivered: 24 November 2004
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £37,300 credited to account…
8 November 2004
Charge of deposit
Delivered: 12 November 2004
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,582 credited to account…
8 November 2004
Charge of deposit
Delivered: 12 November 2004
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,336 credited to account…
5 February 2004
Charge of deposit
Delivered: 12 February 2004
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £40,812 credited to account…
13 July 1995
Mortgage debenture
Delivered: 31 July 1995
Status: Satisfied on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…