INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
LONDON CHERWELL 31B ARTERBERRY ROAD LIMITED

Hellopages » Greater London » Camden » WC1N 2EB

Company number 06180375
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address 10 JOHN STREET, LONDON, WC1N 2EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Jeremy Richard Scott on 9 December 2016; Secretary's details changed for Mrs Sharon Tracey Scott on 9 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED are www.indigoscott31barterberryroad.co.uk, and www.indigoscott-31b-arterberry-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigoscott 31b Arterberry Road Limited is a Private Limited Company. The company registration number is 06180375. Indigoscott 31b Arterberry Road Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Indigoscott 31b Arterberry Road Limited is 10 John Street London Wc1n 2eb. . SCOTT, Sharon Tracey is a Secretary of the company. SCOTT, Jeremy Richard is a Director of the company. Secretary HOLROYD, Thomas George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLROYD, Thomas George has been resigned. Director THOMPSON, Alexander James has been resigned. Director WILLIAMS, Richard David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCOTT, Sharon Tracey
Appointed Date: 17 June 2008

Director
SCOTT, Jeremy Richard
Appointed Date: 10 June 2008
59 years old

Resigned Directors

Secretary
HOLROYD, Thomas George
Resigned: 05 June 2008
Appointed Date: 23 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Director
HOLROYD, Thomas George
Resigned: 05 June 2008
Appointed Date: 23 March 2007
59 years old

Director
THOMPSON, Alexander James
Resigned: 05 June 2008
Appointed Date: 23 March 2007
58 years old

Director
WILLIAMS, Richard David
Resigned: 05 June 2008
Appointed Date: 23 March 2007
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Events

16 Dec 2016
Director's details changed for Mr Jeremy Richard Scott on 9 December 2016
16 Dec 2016
Secretary's details changed for Mrs Sharon Tracey Scott on 9 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
21 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

...
... and 42 more events
23 Apr 2007
New director appointed
23 Apr 2007
New secretary appointed;new director appointed
23 Apr 2007
Director resigned
23 Apr 2007
Secretary resigned
23 Mar 2007
Incorporation

INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Charges

17 April 2015
Charge code 0618 0375 0006
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Montello Private Finance General Partners Limited
Description: All that freehold property known as 31B arterberry road…
5 June 2008
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31B arterberry road wimbledon london t/n SGL600842, by way…
5 June 2008
Debenture
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2007
Charge on deposit account
Delivered: 9 May 2007
Status: Satisfied on 12 June 2008
Persons entitled: Heritable Bank Limited
Description: All sums held to the credit of the company at the date of…
2 May 2007
Secured debenture
Delivered: 9 May 2007
Status: Satisfied on 12 June 2008
Persons entitled: Heritable Bank Limited
Description: Floating security the undertaking and all other property…
2 May 2007
Legal charge
Delivered: 9 May 2007
Status: Satisfied on 12 June 2008
Persons entitled: Heritable Bank Limited
Description: Fixed charge over 31B arterberry road london floating…