STRANDPLOT LIMITED

Hellopages » Greater London » Brent » NW9 8SL

Company number 03896921
Status Active
Incorporation Date 20 December 1999
Company Type Private Limited Company
Address 248 CHURCH LANE, KINGSBURY LONDON, NW9 8SL
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of STRANDPLOT LIMITED are www.strandplot.co.uk, and www.strandplot.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Strandplot Limited is a Private Limited Company. The company registration number is 03896921. Strandplot Limited has been working since 20 December 1999. The present status of the company is Active. The registered address of Strandplot Limited is 248 Church Lane Kingsbury London Nw9 8sl. . PATEL, Mina is a Secretary of the company. PATEL, Pravin is a Director of the company. Secretary PATEL, Gitaben has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PATEL, Mina
Appointed Date: 17 March 2003

Director
PATEL, Pravin
Appointed Date: 11 January 2000
63 years old

Resigned Directors

Secretary
PATEL, Gitaben
Resigned: 17 March 2003
Appointed Date: 11 January 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 January 2000
Appointed Date: 20 December 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 January 2000
Appointed Date: 20 December 1999

Persons With Significant Control

Pravin Patel
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STRANDPLOT LIMITED Events

04 Jan 2017
Confirmation statement made on 6 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Mar 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 42 more events
20 Jan 2000
Secretary resigned
20 Jan 2000
Director resigned
20 Jan 2000
New secretary appointed
20 Jan 2000
New director appointed
20 Dec 1999
Incorporation

STRANDPLOT LIMITED Charges

11 October 2007
Mortgage
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 53 high street wealdstone middlesex t/n MX146692,. Together…
24 March 2006
Legal charge
Delivered: 31 March 2006
Status: Satisfied on 13 October 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 high street wealdstone middlesex t/no…
23 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 13 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal charge on 53 7 53A high street wealstone harrow…