STATWELL LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 04734671
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of STATWELL LIMITED are www.statwell.co.uk, and www.statwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Statwell Limited is a Private Limited Company. The company registration number is 04734671. Statwell Limited has been working since 15 April 2003. The present status of the company is Active. The registered address of Statwell Limited is 68 Grafton Way London United Kingdom W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. GAUNT, Susan Gillian is a Director of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 29 April 2003

Director
GAUNT, Susan Gillian
Appointed Date: 29 April 2003
74 years old

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 29 April 2003
64 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 29 April 2003
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 April 2003
Appointed Date: 15 April 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STATWELL LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
23 Nov 2016
Full accounts made up to 30 April 2016
26 Aug 2016
Satisfaction of charge 4 in full
26 Aug 2016
Satisfaction of charge 2 in full
26 Aug 2016
Satisfaction of charge 047346710005 in full
...
... and 54 more events
16 May 2003
New director appointed
16 May 2003
Secretary resigned
16 May 2003
Director resigned
11 May 2003
Registered office changed on 11/05/03 from: 6-8 underwood street london N1 7JQ
15 Apr 2003
Incorporation

STATWELL LIMITED Charges

29 July 2016
Charge code 0473 4671 0010
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 29 smallgate, beccles registered at the land registry with…
29 July 2016
Charge code 0473 4671 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Cricketers arms, 170 milton road, widnes registered at the…
14 January 2014
Charge code 0473 4671 0008
Delivered: 16 January 2014
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
14 January 2014
Charge code 0473 4671 0007
Delivered: 16 January 2014
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
14 January 2014
Charge code 0473 4671 0006
Delivered: 16 January 2014
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
14 January 2014
Charge code 0473 4671 0005
Delivered: 16 January 2014
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
29 June 2005
Mortgage
Delivered: 1 July 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a "new look", 29 small gate, beccles…
17 August 2004
Mortgage
Delivered: 2 March 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being three crowns askett prices…
17 August 2004
Mortgage
Delivered: 23 February 2005
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being cricketers arms 170 milton rd…
26 June 2003
Mortgage deed
Delivered: 2 July 2003
Status: Satisfied on 26 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the cornwallis brome eye suffolk t/n SK137328. Together…