7 INGLIS ROAD LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2XA

Company number 09688290
Status Active
Incorporation Date 15 July 2015
Company Type Private Limited Company
Address 20 NEW BROADWAY, EALING, LONDON, W5 2XA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Appointment of Mr Anthony Mark Leighs as a director on 31 January 2017; Termination of appointment of Justin Gareth Walters as a director on 31 January 2017; Termination of appointment of Karmjit Singh Sagar as a director on 31 January 2017. The most likely internet sites of 7 INGLIS ROAD LIMITED are www.7inglisroad.co.uk, and www.7-inglis-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. The distance to to Barnes Bridge Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.5 miles; to Clapham Junction Rail Station is 6.8 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Inglis Road Limited is a Private Limited Company. The company registration number is 09688290. 7 Inglis Road Limited has been working since 15 July 2015. The present status of the company is Active. The registered address of 7 Inglis Road Limited is 20 New Broadway Ealing London W5 2xa. . CADWALLADER, Peter Mark is a Director of the company. LEIGHS, Anthony Mark is a Director of the company. Director GEDGAUDAS, Mantas has been resigned. Director SABET, Shahin has been resigned. Director SAGAR, Karmjit Singh has been resigned. Director WALTERS, Justin Gareth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CADWALLADER, Peter Mark
Appointed Date: 15 July 2015
43 years old

Director
LEIGHS, Anthony Mark
Appointed Date: 31 January 2017
60 years old

Resigned Directors

Director
GEDGAUDAS, Mantas
Resigned: 25 November 2015
Appointed Date: 15 July 2015
50 years old

Director
SABET, Shahin
Resigned: 31 January 2017
Appointed Date: 15 July 2015
46 years old

Director
SAGAR, Karmjit Singh
Resigned: 31 January 2017
Appointed Date: 15 July 2015
44 years old

Director
WALTERS, Justin Gareth
Resigned: 31 January 2017
Appointed Date: 15 July 2015
58 years old

Persons With Significant Control

Mr Richard Koch
Notified on: 22 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Uplift Property Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

7 INGLIS ROAD LIMITED Events

03 Feb 2017
Appointment of Mr Anthony Mark Leighs as a director on 31 January 2017
03 Feb 2017
Termination of appointment of Justin Gareth Walters as a director on 31 January 2017
03 Feb 2017
Termination of appointment of Karmjit Singh Sagar as a director on 31 January 2017
03 Feb 2017
Termination of appointment of Shahin Sabet as a director on 31 January 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 12 more events
23 Sep 2015
Registration of a charge
02 Sep 2015
Registration of charge 096882900001, created on 28 August 2015
02 Sep 2015
Registration of charge 096882900002, created on 28 August 2015
20 Aug 2015
Registered office address changed from Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom to 20 New Broadway Ealing London W5 2XA on 20 August 2015
15 Jul 2015
Incorporation
Statement of capital on 2015-07-15
  • GBP 1

7 INGLIS ROAD LIMITED Charges

5 February 2016
Charge code 0968 8290 0003
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Security Trustee Services Limited
Description: 7 inglis road ealing london t/no MX216310…
28 August 2015
Charge code 0968 8290 0002
Delivered: 2 September 2015
Status: Satisfied on 12 February 2016
Persons entitled: Bridgeco LTD T/a Dragonfly Finance
Description: F/H 7 inglis road london t/no MX216310…
28 August 2015
Charge code 0968 8290 0001
Delivered: 2 September 2015
Status: Satisfied on 12 February 2016
Persons entitled: Bridgeco LTD T/a Dragonfly Finance
Description: Contains fixed charge…