ALL SEASONS HOMES LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 7LW

Company number 04392553
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 25 SHAA ROAD, ACTON, LONDON, W3 7LW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of ALL SEASONS HOMES LIMITED are www.allseasonshomes.co.uk, and www.all-seasons-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and seven months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 2.9 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Seasons Homes Limited is a Private Limited Company. The company registration number is 04392553. All Seasons Homes Limited has been working since 12 March 2002. The present status of the company is Active. The registered address of All Seasons Homes Limited is 25 Shaa Road Acton London W3 7lw. The company`s financial liabilities are £37.04k. It is £26.15k against last year. The cash in hand is £113.29k. It is £22.55k against last year. And the total assets are £933.73k, which is £37.55k against last year. HUSSAIN, Lubna is a Secretary of the company. HUSSAIN, Imran Mumtaz is a Director of the company. HUSSAIN, Syed Aizad is a Director of the company. HUSSAIN, Syed Mumtaz is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


all seasons homes Key Finiance

LIABILITIES £37.04k
+240%
CASH £113.29k
+24%
TOTAL ASSETS £933.73k
+4%
All Financial Figures

Current Directors

Secretary
HUSSAIN, Lubna
Appointed Date: 12 March 2002

Director
HUSSAIN, Imran Mumtaz
Appointed Date: 12 March 2002
50 years old

Director
HUSSAIN, Syed Aizad
Appointed Date: 01 May 2006
55 years old

Director
HUSSAIN, Syed Mumtaz
Appointed Date: 12 March 2002
89 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 March 2002
Appointed Date: 12 March 2002

Persons With Significant Control

Mr Syed Aizad Hussain
Notified on: 12 March 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL SEASONS HOMES LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Satisfaction of charge 4 in full
28 Jun 2016
Satisfaction of charge 3 in full
28 Jun 2016
Satisfaction of charge 7 in full
...
... and 52 more events
20 Mar 2002
Director resigned
20 Mar 2002
Secretary resigned
20 Mar 2002
New secretary appointed
20 Mar 2002
New director appointed
12 Mar 2002
Incorporation

ALL SEASONS HOMES LIMITED Charges

20 June 2016
Charge code 0439 2553 0009
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
20 June 2016
Charge code 0439 2553 0008
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Saunders house the mall ealing title no MX436926…
13 July 2009
Hedging security assignment
Delivered: 23 July 2009
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: All rights to receive payments in respect of each hedging…
13 July 2009
Insurance assignment of key-man policies
Delivered: 23 July 2009
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: All right title and interest in and to the key-man policies…
10 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 28 January 2010
Persons entitled: Ian Richard Mackintosh, Geoffrey Stephen O'connell and Susanne Julie O'connell
Description: The l/h land k/a 52 and 53 the mall ealing london t/no…
24 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a saunders house, 53 the mall, london. With…
8 February 2006
Debenture
Delivered: 10 February 2006
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Debenture
Delivered: 15 October 2003
Status: Satisfied on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 18 May 2006
Persons entitled: National Westminster Bank PLC
Description: The property known a 52/53 the mall ealing london t/n…