EXPERTRETURN LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02463959
Status Active
Incorporation Date 26 January 1990
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 January 2017 with updates; Director's details changed for Alok Mangal on 8 June 2016. The most likely internet sites of EXPERTRETURN LIMITED are www.expertreturn.co.uk, and www.expertreturn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Expertreturn Limited is a Private Limited Company. The company registration number is 02463959. Expertreturn Limited has been working since 26 January 1990. The present status of the company is Active. The registered address of Expertreturn Limited is 37 Warren Street London W1t 6ad. . MANGAL, Urmil is a Secretary of the company. MANGAL, Alok is a Director of the company. MANGAL, Urmil is a Director of the company. RIKHI, Alka Anita is a Director of the company. Director MANGAL, Dharamvir has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary

Director
MANGAL, Alok

58 years old

Director
MANGAL, Urmil
Appointed Date: 04 April 2005
84 years old

Director
RIKHI, Alka Anita
Appointed Date: 04 April 2005
54 years old

Resigned Directors

Director
MANGAL, Dharamvir
Resigned: 20 August 2000
89 years old

Persons With Significant Control

Mr Alok Mangal
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Urmil Mangal
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Alka Anita Rikhi
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXPERTRETURN LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
08 Jun 2016
Director's details changed for Alok Mangal on 8 June 2016
19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 105

...
... and 74 more events
04 Jul 1991
New director appointed

22 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Feb 1990
Registered office changed on 22/02/90 from: 2 baches street london N1 6UB

21 Feb 1990
Memorandum and Articles of Association
26 Jan 1990
Incorporation

EXPERTRETURN LIMITED Charges

18 June 2013
Charge code 0246 3959 0003
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 146 well hall road eltham london t/no…
14 May 2013
Charge code 0246 3959 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
2 April 1992
Debenture
Delivered: 8 April 1992
Status: Satisfied on 15 June 2002
Persons entitled: Statim Finance Limited
Description: Fixed and floating charges over the undertaking and all…