SUPPLY ON DEMAND LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5JJ

Company number 04316734
Status Active
Incorporation Date 5 November 2001
Company Type Private Limited Company
Address 6TH FLOOR CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ
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 fifty-three events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 043167340004, created on 29 January 2016. The most likely internet sites of SUPPLY ON DEMAND LIMITED are www.supplyondemand.co.uk, and www.supply-on-demand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Supply On Demand Limited is a Private Limited Company. The company registration number is 04316734. Supply On Demand Limited has been working since 05 November 2001. The present status of the company is Active. The registered address of Supply On Demand Limited is 6th Floor Charles House 108 110 Finchley Road London Nw3 5jj. . MARSHALL, Brian Paul is a Director of the company. Secretary MARSHALL, Andrea has been resigned. Secretary MARSHALL, Brian Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARSHALL, Andrea has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MARSHALL, Brian Paul
Appointed Date: 03 September 2002
58 years old

Resigned Directors

Secretary
MARSHALL, Andrea
Resigned: 04 November 2009
Appointed Date: 04 September 2002

Secretary
MARSHALL, Brian Paul
Resigned: 02 September 2002
Appointed Date: 05 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Director
MARSHALL, Andrea
Resigned: 04 September 2002
Appointed Date: 05 November 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 November 2001
Appointed Date: 05 November 2001

Persons With Significant Control

Mr Brian Paul Marshall
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SUPPLY ON DEMAND LIMITED Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
29 Jan 2016
Registration of charge 043167340004, created on 29 January 2016
10 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

09 Oct 2015
Registered office address changed from Unit 34 Bluebell Business Estate Sheffield Park Ease Sussex TN22 3HQ to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 9 October 2015
...
... and 43 more events
28 Nov 2001
Director resigned
28 Nov 2001
Secretary resigned
08 Nov 2001
New director appointed
08 Nov 2001
New secretary appointed
05 Nov 2001
Incorporation

SUPPLY ON DEMAND LIMITED Charges

29 January 2016
Charge code 0431 6734 0004
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
17 December 2010
Mortgage
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the bluebell business estate sheffield park near…
15 May 2006
Legal charge
Delivered: 1 June 2006
Status: Satisfied on 15 October 2010
Persons entitled: Skipton Building Society
Description: Unit 27-33 bluebell business estate, sheffield park, east…
23 April 2003
Legal charge
Delivered: 25 April 2003
Status: Satisfied on 15 October 2010
Persons entitled: Skipton Building Society
Description: Land at sheffield park sawmills sheffield park.