NEXTGEN ENTERPRISES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1RX

Company number 04285738
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address AMY & CO SOLICITORS, 55 OLD BROAD STREET, LONDON, ENGLAND, EC2M 1RX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Registered office address changed from C/O C/O Amy & Co Solicitors 5th Floor 133 Houndsditch London EC3A 7BX to C/O Amy & Co Solicitors 55 Old Broad Street London EC2M 1RX on 10 May 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of NEXTGEN ENTERPRISES LIMITED are www.nextgenenterprises.co.uk, and www.nextgen-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nextgen Enterprises Limited is a Private Limited Company. The company registration number is 04285738. Nextgen Enterprises Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Nextgen Enterprises Limited is Amy Co Solicitors 55 Old Broad Street London England Ec2m 1rx. . POPAT, Shila is a Secretary of the company. POPAT, Shila is a Director of the company. VISANI, Kalpana is a Director of the company. Secretary KENNEN, Victor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POPAT, Shila
Appointed Date: 12 September 2001

Director
POPAT, Shila
Appointed Date: 12 September 2001
69 years old

Director
VISANI, Kalpana
Appointed Date: 12 September 2001
63 years old

Resigned Directors

Secretary
KENNEN, Victor
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Miss Shila Popat
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

NEXTGEN ENTERPRISES LIMITED Events

26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 May 2016
Registered office address changed from C/O C/O Amy & Co Solicitors 5th Floor 133 Houndsditch London EC3A 7BX to C/O Amy & Co Solicitors 55 Old Broad Street London EC2M 1RX on 10 May 2016
21 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000

05 Aug 2015
Registration of charge 042857380018, created on 17 July 2015
...
... and 46 more events
21 May 2003
Particulars of mortgage/charge
27 Sep 2002
Return made up to 12/09/02; full list of members
12 Dec 2001
Particulars of mortgage/charge
03 Oct 2001
Secretary resigned
12 Sep 2001
Incorporation

NEXTGEN ENTERPRISES LIMITED Charges

17 July 2015
Charge code 0428 5738 0018
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Ila Vaghela Dr Naina Visani Shila Popat The Trustees of Gunatit Jyot Mahila Kendra: Kalpana Visani
Description: 22 ladywalk long lane heronsgate.
25 November 2011
Legal charge
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: The Trustees of Gunatit Jyot Mahila Kendra (As Further Defined on Form MG01)
Description: 24 nursery waye, uxbridge, middlesex t/no AGL29528.
7 December 2010
Legal charge
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: Gunatit Jyot Mahila Kendra
Description: Flat 4, 12 myddleton road, middlesex t/n NGL553101.
16 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2 robinwood grove, uxbridge, middlesex.
16 November 2009
Legal charge
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 32 clarkes drive, uxbridge, middlesex.
16 November 2009
Legal charge
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 william court uxbridge middlesex.
23 January 2009
Legal charge
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a second floor flat 75 new court cowley…
16 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 16 william court, 1A hows road, uxbridge…
16 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 18 william court 1A hows road uxbridge middlesex (l/h).
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Gunatit Jyot Mahila Kendra
Description: L/H property k/a 23 waterloo road uxbridge middlesex.
30 June 2006
Legal charge
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 23 waterloo road, uxbridge, middlesex.
21 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Gunatit Jyot Mahila Kendra
Description: 1 nijinski house, chiltern view road uxbridge middlesex.
21 January 2005
Legal charge
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1 nijinski house chiltern view road…
19 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 cross road uxbridge middlsex.
13 April 2004
Debenture
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Gunatt Jyot Mahila Kendra
Description: Flat 18 william court 1A hows road uxbridge middlesex UB8…
26 November 2001
Legal charge
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Gunatit Jyot Mahila Kendra (Gunatit Jyot UK)
Description: 2 robinwood grove, royal lane, hillingdon, middlesex UB8…