BURY LODGE INVESTMENTS LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1DE

Company number 02892805
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 83 HIGH STREET, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1DE
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 eighty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BURY LODGE INVESTMENTS LIMITED are www.burylodgeinvestments.co.uk, and www.bury-lodge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Bury Lodge Investments Limited is a Private Limited Company. The company registration number is 02892805. Bury Lodge Investments Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Bury Lodge Investments Limited is 83 High Street Chesham Buckinghamshire England Hp5 1de. . BATAVIA, Praful is a Secretary of the company. BATAVIA, Niral Prafulchandra is a Director of the company. Secretary ACHARYA, Fulva has been resigned. Secretary BALLER, Edward has been resigned. Secretary GADSBY, Duncan Robert James has been resigned. Secretary HEALD, John Anthony, Esquire has been resigned. Secretary SHAH, Kokila has been resigned. Secretary SHAH, Ramsesh Hirji Rajpal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACHARYA, Fulva has been resigned. Director BALLER, Edward has been resigned. Director BATAVIA, Niral has been resigned. Director SCOTT, Peter Samuel has been resigned. Director SHAH, Kokila has been resigned. Director SHAH, Ramsesh Hirji Rajpal has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BATAVIA, Praful
Appointed Date: 02 March 2016

Director
BATAVIA, Niral Prafulchandra
Appointed Date: 02 March 2016
50 years old

Resigned Directors

Secretary
ACHARYA, Fulva
Resigned: 23 September 2010
Appointed Date: 26 June 2002

Secretary
BALLER, Edward
Resigned: 27 September 2000
Appointed Date: 11 June 1999

Secretary
GADSBY, Duncan Robert James
Resigned: 13 November 1998
Appointed Date: 13 September 1995

Secretary
HEALD, John Anthony, Esquire
Resigned: 25 September 1995
Appointed Date: 31 January 1994

Secretary
SHAH, Kokila
Resigned: 02 March 2016
Appointed Date: 23 September 2010

Secretary
SHAH, Ramsesh Hirji Rajpal
Resigned: 26 June 2002
Appointed Date: 27 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 January 1994
Appointed Date: 31 January 1994

Director
ACHARYA, Fulva
Resigned: 23 September 2010
Appointed Date: 27 September 2000
61 years old

Director
BALLER, Edward
Resigned: 27 September 2000
Appointed Date: 11 June 1999
83 years old

Director
BATAVIA, Niral
Resigned: 02 March 2016
Appointed Date: 02 March 2016
50 years old

Director
SCOTT, Peter Samuel
Resigned: 08 February 2002
Appointed Date: 31 January 1994
85 years old

Director
SHAH, Kokila
Resigned: 02 March 2016
Appointed Date: 23 September 2010
81 years old

Director
SHAH, Ramsesh Hirji Rajpal
Resigned: 02 March 2016
Appointed Date: 27 September 2000
82 years old

Persons With Significant Control

Mr Niral Prafulchandra Batavia
Notified on: 31 January 2017
50 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BURY LODGE INVESTMENTS LIMITED Events

11 Mar 2017
Confirmation statement made on 31 January 2017 with updates
24 Aug 2016
Compulsory strike-off action has been discontinued
23 Aug 2016
Total exemption small company accounts made up to 31 July 2015
05 Jul 2016
First Gazette notice for compulsory strike-off
07 Mar 2016
Termination of appointment of Niral Batavia as a director on 2 March 2016
...
... and 78 more events
25 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1995
Registered office changed on 23/01/95 from: 39 south street mayfair london W1Y 5PD

22 Oct 1994
Particulars of mortgage/charge

15 Feb 1994
Secretary resigned

31 Jan 1994
Incorporation

BURY LODGE INVESTMENTS LIMITED Charges

28 November 2002
Security over a deposit in a bank or building society
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and to account number…
21 October 1994
Legal charge
Delivered: 22 October 1994
Status: Outstanding
Persons entitled: Greene King PLC
Description: The l/h premises at bury lodge stansted essex including all…