INSPIRE PROPERTY INVESTMENTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JN

Company number 04914712
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 20 BARCLAY ROAD, CROYDON, CR0 1JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 049147120007, created on 5 November 2015. The most likely internet sites of INSPIRE PROPERTY INVESTMENTS LIMITED are www.inspirepropertyinvestments.co.uk, and www.inspire-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Inspire Property Investments Limited is a Private Limited Company. The company registration number is 04914712. Inspire Property Investments Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Inspire Property Investments Limited is 20 Barclay Road Croydon Cr0 1jn. . HUSSAIN, Syed Junaed is a Director of the company. HUSSAIN, Syed Naveed is a Director of the company. Secretary HUSSAIN, Syed Naveed has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HAIDER, Iram has been resigned. Director KHAN, Sajid Hussain has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HUSSAIN, Syed Junaed
Appointed Date: 29 September 2003
53 years old

Director
HUSSAIN, Syed Naveed
Appointed Date: 29 September 2003
50 years old

Resigned Directors

Secretary
HUSSAIN, Syed Naveed
Resigned: 30 September 2015
Appointed Date: 29 September 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

Director
HAIDER, Iram
Resigned: 10 May 2015
Appointed Date: 06 October 2014
56 years old

Director
KHAN, Sajid Hussain
Resigned: 10 May 2015
Appointed Date: 06 October 2014
54 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 29 September 2003
Appointed Date: 29 September 2003

INSPIRE PROPERTY INVESTMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 29 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Nov 2015
Registration of charge 049147120007, created on 5 November 2015
07 Nov 2015
Registration of charge 049147120008, created on 5 November 2015
08 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4

...
... and 52 more events
04 Nov 2003
New director appointed
04 Nov 2003
New secretary appointed;new director appointed
04 Nov 2003
Director resigned
04 Nov 2003
Secretary resigned
29 Sep 2003
Incorporation

INSPIRE PROPERTY INVESTMENTS LIMITED Charges

5 November 2015
Charge code 0491 4712 0008
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 8 high street worthing and buildings at the rear title no…
5 November 2015
Charge code 0491 4712 0007
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 8 high street worthing and buildings at the rear title no…
14 August 2015
Charge code 0491 4712 0006
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 139 and 141 shirley road t/no.SGL610372…
14 August 2015
Charge code 0491 4712 0005
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 139 and 141 shirley road t/no.SGL610372…
8 October 2014
Charge code 0491 4712 0004
Delivered: 10 October 2014
Status: Satisfied on 14 August 2015
Persons entitled: Commercial Acceptances Limited
Description: F/H mansfield house 139 and 141 shirley road croydon…
8 October 2014
Charge code 0491 4712 0003
Delivered: 10 October 2014
Status: Satisfied on 14 August 2015
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
11 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 1ST and 2ND floors 100 park lane croydon…
4 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 belmont rise cheam surrey. Fixed charge…