SATNAM BUILDERS LIMITED
MIDDLESEX

Hellopages » Greater London » Ealing » UB1 2ST

Company number 03023492
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address 19 WAXLOW CRESCENT, SOUTHALL, MIDDLESEX, UB1 2ST
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-three events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 . The most likely internet sites of SATNAM BUILDERS LIMITED are www.satnambuilders.co.uk, and www.satnam-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Satnam Builders Limited is a Private Limited Company. The company registration number is 03023492. Satnam Builders Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Satnam Builders Limited is 19 Waxlow Crescent Southall Middlesex Ub1 2st. . DHARIWAL, Balbir Kaur is a Secretary of the company. DHARIWAL, Satnam Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DHARIWAL, Balbir Kaur
Appointed Date: 17 February 1995

Director
DHARIWAL, Satnam Singh
Appointed Date: 17 February 1995
69 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 February 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr Satnam Singh Dhariwal
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SATNAM BUILDERS LIMITED Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
06 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1

...
... and 53 more events
10 Jun 1996
Return made up to 17/02/96; full list of members
24 Feb 1995
Director resigned;new director appointed

24 Feb 1995
Secretary resigned;new secretary appointed

24 Feb 1995
Registered office changed on 24/02/95 from: 47/49 green lane northwood middlesex HA6 3AE

17 Feb 1995
Incorporation

SATNAM BUILDERS LIMITED Charges

5 July 2013
Charge code 0302 3492 0013
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 163 boston road, hanwell t/no MX458918. Notification of…
19 December 2007
Legal mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 110 woodlands avenue southall middlesex t/no MX264102…
12 December 2005
Legal mortgage
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 570 staines road, bedfont, middlesex. With…
28 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 21 dockwell close feltham middlesex. With…
4 July 2003
Legal mortgage
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 163 boston road hanwell t/n MX458918. With the…
20 May 2003
Debenture
Delivered: 23 May 2003
Status: Satisfied on 18 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Legal mortgage
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 5 milford court uxbridge road southall…
15 December 2000
Legal mortgage
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 industrious cottages the common southall…
28 July 2000
Mortgage debenture
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the all rights. Undertaking and all…
28 July 2000
Legal charge
Delivered: 1 August 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: G great central avenue ruislip middlesex HA4 6TR. Together…
12 March 1998
Legal charge
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H first floor maisonette 49 grange ave london N12 t/n-ngl…
20 January 1998
Debenture
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
20 January 1998
Legal charge
Delivered: 24 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 163 boston road hanwell london. Together with all buildings…