NILEWAY LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 07161839
Status Active
Incorporation Date 18 February 2010
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of NILEWAY LIMITED are www.nileway.co.uk, and www.nileway.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Nileway Limited is a Private Limited Company. The company registration number is 07161839. Nileway Limited has been working since 18 February 2010. The present status of the company is Active. The registered address of Nileway Limited is 68 Grafton Way London United Kingdom W1t 5ds. . DESAI, Shane Shahin is a Secretary of the company. DESAI, Shane Shahin is a Director of the company. Secretary GILSON, Jeremy has been resigned. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DESAI, Shane Shahin
Appointed Date: 04 February 2011

Director
DESAI, Shane Shahin
Appointed Date: 04 March 2010
61 years old

Resigned Directors

Secretary
GILSON, Jeremy
Resigned: 04 February 2011
Appointed Date: 04 March 2010

Director
DAVIS, Andrew Simon
Resigned: 04 March 2010
Appointed Date: 18 February 2010
62 years old

Persons With Significant Control

Mr Shane Shahin Desai
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

NILEWAY LIMITED Events

01 Mar 2017
Confirmation statement made on 18 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
...
... and 24 more events
04 Mar 2010
Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG United Kingdom on 4 March 2010
04 Mar 2010
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 4 March 2010
04 Mar 2010
Appointment of Mr Jeremy Gilson as a secretary
04 Mar 2010
Termination of appointment of Andrew Davis as a director
18 Feb 2010
Incorporation

NILEWAY LIMITED Charges

31 October 2014
Charge code 0716 1839 0010
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as flats 1-6, 5 howard road…
21 December 2011
Deed of assignment of rental income
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Rents receivable under the leases of the hole or any part…
21 December 2011
Mortgage with floating charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: By way of first fixed and floating charge f/h 22 heber road…
21 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Deed of rental assignment
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The gross rents, licence fees and other monies receivable…
8 June 2010
Deed of rental assignment
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: The gross rents, licence fees and other monies receivable…
8 June 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: 22 heber road, cricklewood, london t/n NGL200028 by way of…
8 June 2010
Legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: 5 and 5A howard road, willesden, london t/n MX168570 by way…
8 June 2010
Debenture
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Fixed and floating charge over all property and assets…
8 June 2010
Second ranking legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Glenplaza Limited
Description: 22 herber road london t/no:NGL200028 5 and 5A howard road…