INSPIRE PROPERTY LONDON LIMITED
HEMEL HEMPSTEAD,

Hellopages » Hertfordshire » Dacorum » HP3 9SD
Company number 08881202
Status Active
Incorporation Date 7 February 2014
Company Type Private Limited Company
Address AVALAND HOUSE 110 LONDON ROAD,, APSLEY,, HEMEL HEMPSTEAD,, HERTFORDSHIRE,, HP3 9SD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of INSPIRE PROPERTY LONDON LIMITED are www.inspirepropertylondon.co.uk, and www.inspire-property-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Inspire Property London Limited is a Private Limited Company. The company registration number is 08881202. Inspire Property London Limited has been working since 07 February 2014. The present status of the company is Active. The registered address of Inspire Property London Limited is Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire Hp3 9sd. . STEIN, Emma Jane is a Director of the company. STEIN, Jonathan Paul is a Director of the company. Director BHARDWAJ, Ashok Kumar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
STEIN, Emma Jane
Appointed Date: 07 February 2014
49 years old

Director
STEIN, Jonathan Paul
Appointed Date: 07 February 2014
50 years old

Resigned Directors

Director
BHARDWAJ, Ashok Kumar
Resigned: 07 February 2014
Appointed Date: 07 February 2014
74 years old

INSPIRE PROPERTY LONDON LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100

31 Jul 2014
Registration of charge 088812020003, created on 30 July 2014
...
... and 2 more events
12 Feb 2014
Statement of capital following an allotment of shares on 7 February 2014
  • GBP 100

10 Feb 2014
Appointment of Mrs Emma Jane Stein as a director
10 Feb 2014
Appointment of Jonathan Paul Stein as a director
07 Feb 2014
Termination of appointment of Ashok Bhardwaj as a director
07 Feb 2014
Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

INSPIRE PROPERTY LONDON LIMITED Charges

30 July 2014
Charge code 0888 1202 0003
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as part of 17 hanham road, bristol…
8 May 2014
Charge code 0888 1202 0002
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
8 May 2014
Charge code 0888 1202 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 19 moreland road east croydon t/no SY94115…