HEVIKA PROPERTIES LTD.
MIDDLESEX

Hellopages » Greater London » Ealing » UB6 7QB

Company number 04777557
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 46 BIDEFORD AVENUE, PERIVALE, MIDDLESEX, UB6 7QB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-08-15 GBP 24,000 ; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HEVIKA PROPERTIES LTD. are www.hevikaproperties.co.uk, and www.hevika-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Hevika Properties Ltd is a Private Limited Company. The company registration number is 04777557. Hevika Properties Ltd has been working since 27 May 2003. The present status of the company is Active. The registered address of Hevika Properties Ltd is 46 Bideford Avenue Perivale Middlesex Ub6 7qb. . SHAH, Kamal is a Secretary of the company. SHAH, Vijen Bhimji is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SHAH, Kamal
Appointed Date: 27 May 2003

Director
SHAH, Vijen Bhimji
Appointed Date: 27 May 2003
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 2003
Appointed Date: 27 May 2003

HEVIKA PROPERTIES LTD. Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 24,000

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
17 Aug 2015
Annual return made up to 27 May 2015
Statement of capital on 2015-08-17
  • GBP 24,000

...
... and 43 more events
08 Jul 2003
Secretary resigned
08 Jul 2003
New director appointed
08 Jul 2003
New secretary appointed
05 Jul 2003
Particulars of mortgage/charge
27 May 2003
Incorporation

HEVIKA PROPERTIES LTD. Charges

18 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 8 February 2011
Persons entitled: Clydesdale Bank PLC Clydesdale Bank PLC
Description: F/H land at the rear of 1-9 high oaks eastbury avenue…
3 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
31 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 55 eastbury road oxhey watford hertfordshire. With the…
31 January 2006
Legal mortgage
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 53 eastbury road oxhey watford…
7 November 2005
Legal mortgage
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 59 eastbury road oxhey hertfordshire. With the benefit…
1 August 2005
Legal mortgage
Delivered: 3 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 19 woodgate crescent northwood middlesex. With the…
20 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 57 eastbury road oxhey hertfordshire. With the benefit…
28 October 2003
Legal mortgage
Delivered: 6 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 stapleford road alperton wembley…
24 October 2003
Legal mortgage
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 4 fernwood avenue, alperton, wembley…
27 June 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 4 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…