LISA TIMBER LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 7LQ

Company number 03243499
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 53 PARK ROYAL ROAD, PARK ROYAL, LONDON, NW10 7LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1,000 . The most likely internet sites of LISA TIMBER LIMITED are www.lisatimber.co.uk, and www.lisa-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brentford Rail Station is 3.2 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lisa Timber Limited is a Private Limited Company. The company registration number is 03243499. Lisa Timber Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Lisa Timber Limited is 53 Park Royal Road Park Royal London Nw10 7lq. . BHUDIA, Jashu Devshi is a Secretary of the company. BHUDIA, Devshi Velji is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BHUDIA, Jashu Devshi
Appointed Date: 29 August 1996

Director
BHUDIA, Devshi Velji
Appointed Date: 29 August 1996
66 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Devshi Velji Bhudia
Notified on: 14 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISA TIMBER LIMITED Events

20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

02 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000

10 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 50 more events
05 Sep 1996
New director appointed
05 Sep 1996
New secretary appointed
05 Sep 1996
Director resigned
05 Sep 1996
Secretary resigned
29 Aug 1996
Incorporation

LISA TIMBER LIMITED Charges

1 May 2008
Legal charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 & 2, minerva business centre…
21 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land k/a land and buildings on units 1 and 2 minerva…
21 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 1 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings on 255 water road, wembley. Fixed charge…
22 June 1998
Legal charge
Delivered: 1 July 1998
Status: Satisfied on 24 June 2004
Persons entitled: Barclays Bank PLC
Description: Unit 3 255 water road wembley london borough of brent t/n…
17 June 1998
Debenture
Delivered: 30 June 1998
Status: Satisfied on 24 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…