HEVIKA HOMES LTD.
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 7QB

Company number 05540227
Status Active - Proposal to Strike off
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address 46 BIDEFORD AVENUE, PERIVALE, MIDDLESEX, UB6 7QB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Amended total exemption small company accounts made up to 31 December 2014; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HEVIKA HOMES LTD. are www.hevikahomes.co.uk, and www.hevika-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hevika Homes Ltd is a Private Limited Company. The company registration number is 05540227. Hevika Homes Ltd has been working since 18 August 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Hevika Homes Ltd is 46 Bideford Avenue Perivale Middlesex Ub6 7qb. . SHAH, Hemal is a Secretary of the company. SHAH, Vijen Bhimji is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director SHAH, Kamal has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SHAH, Hemal
Appointed Date: 18 August 2005

Director
SHAH, Vijen Bhimji
Appointed Date: 18 August 2005
54 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
SHAH, Kamal
Resigned: 24 October 2005
Appointed Date: 18 August 2005
59 years old

HEVIKA HOMES LTD. Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Amended total exemption small company accounts made up to 31 December 2014
30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100

06 Jan 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 32 more events
09 Nov 2005
Director resigned
12 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/12/05
12 Sep 2005
Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100
07 Sep 2005
Secretary resigned
18 Aug 2005
Incorporation

HEVIKA HOMES LTD. Charges

30 November 2012
Legal charge
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H land k/a 28 eastbury avenue northwood t/n HD113952, all…
19 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Capital Bridging Finance Limited
Description: F/H 28 eastbury avenue northwood t/n HD113952, insurance…
21 August 2007
Legal mortgage (own account)
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 28 eastbury ave,northwood HA6 3LN. Assigns the goodwill of…
30 July 2007
Debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 25 August 2007
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 2006
Legal charge
Delivered: 4 May 2006
Status: Satisfied on 23 May 2012
Persons entitled: The Star Limited
Description: The property k/a 28 eastbury avenue, northwood, middlesex.
13 December 2005
Legal mortgage
Delivered: 15 December 2005
Status: Satisfied on 25 August 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 28 eastbury avenue northwood hertfordshire. With the…