ONYX TRADE POST LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2EB

Company number 04730893
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address VICTOR & CO, FINANCE HOUSE 2A MAYGROVE ROAD, KILBURN, LONDON, NW6 2EB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registration of charge 047308930006, created on 28 February 2017; Registration of charge 047308930007, created on 28 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of ONYX TRADE POST LIMITED are www.onyxtradepost.co.uk, and www.onyx-trade-post.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Onyx Trade Post Limited is a Private Limited Company. The company registration number is 04730893. Onyx Trade Post Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Onyx Trade Post Limited is Victor Co Finance House 2a Maygrove Road Kilburn London Nw6 2eb. . JEYANDRA, Baby Raji Thiagarajah is a Secretary of the company. JEYANDRA, Indrabanu Rajaratnam is a Director of the company. Secretary P ELSIE LIMITED has been resigned. Secretary PRESTONS SECRETARIAL SERVICES LIMITED has been resigned. Director DESAI, Piyush has been resigned. Director DEVLUKIA, Prabodh has been resigned. Director LAKHANI, Jateen has been resigned. Director MEHTA, Alkesh has been resigned. Director MEHTA, Minakshi has been resigned. Director SWALLOW, James Malcolm has been resigned. Director PRESTONS CONSULTANCY LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JEYANDRA, Baby Raji Thiagarajah
Appointed Date: 30 November 2005

Director
JEYANDRA, Indrabanu Rajaratnam
Appointed Date: 30 November 2005
56 years old

Resigned Directors

Secretary
P ELSIE LIMITED
Resigned: 06 June 2003
Appointed Date: 11 April 2003

Secretary
PRESTONS SECRETARIAL SERVICES LIMITED
Resigned: 30 November 2005
Appointed Date: 06 June 2003

Director
DESAI, Piyush
Resigned: 30 November 2005
Appointed Date: 14 August 2003
56 years old

Director
DEVLUKIA, Prabodh
Resigned: 30 November 2005
Appointed Date: 14 August 2003
68 years old

Director
LAKHANI, Jateen
Resigned: 04 July 2003
Appointed Date: 06 June 2003
49 years old

Director
MEHTA, Alkesh
Resigned: 30 November 2005
Appointed Date: 14 August 2003
61 years old

Director
MEHTA, Minakshi
Resigned: 30 November 2005
Appointed Date: 14 August 2003
83 years old

Director
SWALLOW, James Malcolm
Resigned: 14 August 2003
Appointed Date: 11 April 2003
69 years old

Director
PRESTONS CONSULTANCY LIMITED
Resigned: 14 August 2003
Appointed Date: 04 July 2003

ONYX TRADE POST LIMITED Events

07 Mar 2017
Registration of charge 047308930006, created on 28 February 2017
07 Mar 2017
Registration of charge 047308930007, created on 28 February 2017
28 Oct 2016
Satisfaction of charge 1 in full
28 Oct 2016
Satisfaction of charge 047308930004 in full
28 Oct 2016
All of the property or undertaking has been released from charge 1
...
... and 64 more events
17 Jun 2003
New secretary appointed
17 Jun 2003
New director appointed
13 Jun 2003
New secretary appointed
13 Jun 2003
New director appointed
11 Apr 2003
Incorporation

ONYX TRADE POST LIMITED Charges

28 February 2017
Charge code 0473 0893 0007
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 30B bravington road london t/no NGL826574,25 st margarets…
28 February 2017
Charge code 0473 0893 0006
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Together Commercial Finance Limited
Description: 30B bravington road london t/no NGL826574 and 45-49 quay…
2 February 2015
Charge code 0473 0893 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Flat 30B bravington road london t/no NGL826574 and 45-49…
17 June 2014
Charge code 0473 0893 0004
Delivered: 24 June 2014
Status: Satisfied on 28 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Contains fixed charge…
17 June 2014
Charge code 0473 0893 0003
Delivered: 24 June 2014
Status: Satisfied on 28 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 47/49 quay street south wales…
10 November 2003
Floating charge
Delivered: 15 November 2003
Status: Satisfied on 28 October 2016
Persons entitled: West Bromwich Building Society
Description: All the undertaking property and assets present and future.
10 November 2003
Commercial mortgage deed
Delivered: 15 November 2003
Status: Satisfied on 28 October 2016
Persons entitled: West Bromwich Building Society
Description: All that property situate and known as 47-49 quay street…