AMERICANA FAUREX LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03408980
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of AMERICANA FAUREX LIMITED are www.americanafaurex.co.uk, and www.americana-faurex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Americana Faurex Limited is a Private Limited Company. The company registration number is 03408980. Americana Faurex Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Americana Faurex Limited is 37 Warren Street London W1t 6ad. . COHEN, Julie is a Secretary of the company. COHEN, Robert Ian, Dr is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Director GARSON, Jeremy Mark has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COHEN, Julie
Appointed Date: 24 July 1997

Director
COHEN, Robert Ian, Dr
Appointed Date: 24 July 1997
73 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
GARSON, Jeremy Mark
Resigned: 10 April 1998
Appointed Date: 25 March 1998
64 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

AMERICANA FAUREX LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2

19 Feb 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
30 Jul 1997
Secretary resigned
30 Jul 1997
Director resigned
30 Jul 1997
New secretary appointed
30 Jul 1997
New director appointed
24 Jul 1997
Incorporation

AMERICANA FAUREX LIMITED Charges

29 March 2000
Mortgage
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H land k/a 94 middlesex street stepney london t/no…
29 March 2000
Floating charge
Delivered: 31 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All present and future undertakings and assets whatever and…
16 December 1998
Debenture
Delivered: 29 December 1998
Status: Satisfied on 25 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1998
Legal charge
Delivered: 29 December 1998
Status: Satisfied on 25 May 2000
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement,94-98 middlesex st,london borough…
16 April 1998
Debenture
Delivered: 22 April 1998
Status: Satisfied on 21 January 1999
Persons entitled: Property Finance Nominees (No.3) Limited
Description: Leasehold property k/a ground floor and basement 94…