FUSION BEECH HILL (NO.2) LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN1 3EA

Company number 10077124
Status Active
Incorporation Date 22 March 2016
Company Type Private Limited Company
Address CONDOR HOUSE, 700 GREAT CAMBRIDGE ROAD, ENFIELD, MIDDLESEX, UNITED KINGDOM, EN1 3EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registration of charge 100771240002, created on 24 November 2016; Registration of charge 100771240001, created on 24 November 2016; Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Condor House 700 Great Cambridge Road Enfield Middlesex EN1 3EA on 11 October 2016. The most likely internet sites of FUSION BEECH HILL (NO.2) LIMITED are www.fusionbeechhillno2.co.uk, and www.fusion-beech-hill-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Fusion Beech Hill No 2 Limited is a Private Limited Company. The company registration number is 10077124. Fusion Beech Hill No 2 Limited has been working since 22 March 2016. The present status of the company is Active. The registered address of Fusion Beech Hill No 2 Limited is Condor House 700 Great Cambridge Road Enfield Middlesex United Kingdom En1 3ea. . BHOJA, Indira is a Director of the company. BHOJA, Narshi is a Director of the company. Secretary BHASIN, Sanjay Kumar has been resigned. Director BHASIN, Sanjay Kumar has been resigned. Director CHRISTOFOROU, Antoine has been resigned. Director HENRY, Nigel John has been resigned. Director NAGIOFF, Roger Benjamin has been resigned. Director ROSENBERG, Warren Phillip has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BHOJA, Indira
Appointed Date: 25 August 2016
64 years old

Director
BHOJA, Narshi
Appointed Date: 25 August 2016
68 years old

Resigned Directors

Secretary
BHASIN, Sanjay Kumar
Resigned: 25 August 2016
Appointed Date: 22 March 2016

Director
BHASIN, Sanjay Kumar
Resigned: 25 August 2016
Appointed Date: 22 March 2016
59 years old

Director
CHRISTOFOROU, Antoine
Resigned: 25 August 2016
Appointed Date: 22 March 2016
41 years old

Director
HENRY, Nigel John
Resigned: 25 August 2016
Appointed Date: 22 March 2016
61 years old

Director
NAGIOFF, Roger Benjamin
Resigned: 25 August 2016
Appointed Date: 22 March 2016
61 years old

Director
ROSENBERG, Warren Phillip
Resigned: 25 August 2016
Appointed Date: 22 March 2016
62 years old

FUSION BEECH HILL (NO.2) LIMITED Events

01 Dec 2016
Registration of charge 100771240002, created on 24 November 2016
30 Nov 2016
Registration of charge 100771240001, created on 24 November 2016
11 Oct 2016
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Condor House 700 Great Cambridge Road Enfield Middlesex EN1 3EA on 11 October 2016
10 Oct 2016
Appointment of Mr Narshi Bhoja as a director on 25 August 2016
10 Oct 2016
Appointment of Mrs Indira Bhoja as a director on 25 August 2016
...
... and 3 more events
10 Oct 2016
Termination of appointment of Warren Phillip Rosenberg as a director on 25 August 2016
10 Oct 2016
Termination of appointment of Nigel John Henry as a director on 25 August 2016
10 Oct 2016
Termination of appointment of Sanjay Kumar Bhasin as a secretary on 25 August 2016
20 May 2016
Director's details changed for Mr Antoine Christoforou on 20 May 2016
22 Mar 2016
Incorporation
Statement of capital on 2016-03-22
  • GBP 1

FUSION BEECH HILL (NO.2) LIMITED Charges

24 November 2016
Charge code 1007 7124 0002
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 November 2016
Charge code 1007 7124 0001
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that leasehold property known as flat 6, palazzo house…