S. T. SUTERWALLA & SONS LTD

Hellopages » Greater London » Camden » WC1R 4TQ

Company number 04430299
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address 24 BEDFORD ROW, LONDON, WC1R 4TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 100 ; Director's details changed for Azeem Suterwalla on 1 April 2016. The most likely internet sites of S. T. SUTERWALLA & SONS LTD are www.stsuterwallasons.co.uk, and www.s-t-suterwalla-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Suterwalla Sons Ltd is a Private Limited Company. The company registration number is 04430299. S T Suterwalla Sons Ltd has been working since 02 May 2002. The present status of the company is Active. The registered address of S T Suterwalla Sons Ltd is 24 Bedford Row London Wc1r 4tq. . SUTERWALLA, Jehangir is a Secretary of the company. SUTERWALLA, Anis is a Director of the company. SUTERWALLA, Azeem Siraj is a Director of the company. SUTERWALLA, Jehangir is a Director of the company. SUTERWALLA, Masooma Siraj is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SUTERWALLA, Jehangir
Appointed Date: 02 May 2002

Director
SUTERWALLA, Anis
Appointed Date: 02 May 2002
51 years old

Director
SUTERWALLA, Azeem Siraj
Appointed Date: 02 May 2002
49 years old

Director
SUTERWALLA, Jehangir
Appointed Date: 02 May 2002
55 years old

Director
SUTERWALLA, Masooma Siraj
Appointed Date: 02 May 2002
77 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

S. T. SUTERWALLA & SONS LTD Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100

23 Jun 2016
Director's details changed for Azeem Suterwalla on 1 April 2016
23 Jun 2016
Director's details changed for Mr Anis Suterwalla on 30 April 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
29 May 2002
Secretary resigned
29 May 2002
New director appointed
29 May 2002
New director appointed
29 May 2002
New director appointed
02 May 2002
Incorporation

S. T. SUTERWALLA & SONS LTD Charges

29 December 2010
Mortgage
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zuirch
Description: Flat 3/3 301 glasgow harbour terrace glasgow t/no scotland…
29 December 2010
Mortgage
Delivered: 7 January 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zuirch
Description: Flat 3 up westmost 31 dalmnarnock drive glasgow t/no…
4 August 2005
A standard security which was presented for registration in scotland on 23/08/2005 and
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All and whole the subjects k/a and forming flat 3/1 303…
4 August 2005
A standard security which was presented for registration in scotland on 23/08/2005 and
Delivered: 10 September 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: All and whole the subjects k/a and forming flat 2/4 303…
4 August 2005
Standard security presented for registration in scotland on 16 august 2005 and
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The property being flat 2/3 303 glasgow harbour terraces…
1 July 2005
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a apartment 2.08, 417 wick lane, london…
30 June 2005
A standard security which was presented for registration in scotland ON30 september 2005 and
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3/L 31 dalmarnock drive glasgow (otherwise plot 47 t/n…
30 June 2005
Standard security presented for registration in scotland on 18 august 2005 and
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 3/3 301 glasgow harbour terrace glasgow otherwise plot…
24 November 2004
A standard security which was presented for registration in scotland on 13 january 2005 and
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property to be known as 19 dalmarnock drive glasgow.
29 April 2004
Legal charge
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h land and buildings on the north side of…
23 December 2003
Legal charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 101 crown place varcoe road london…
9 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the l/h property known as…
9 September 2003
Legal charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage over all the l/h property known as…
31 October 2002
Legal charge
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold land known as 8 and 9 college fields,prince george's…