BOTANY COMMERCIAL PARK LIMITED

Hellopages » Greater London » Hackney » N16 5LG

Company number 02617671
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Secretary's details changed for Mrs Rivka Niederman on 19 December 2015. The most likely internet sites of BOTANY COMMERCIAL PARK LIMITED are www.botanycommercialpark.co.uk, and www.botany-commercial-park.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-four years and five months. Botany Commercial Park Limited is a Private Limited Company. The company registration number is 02617671. Botany Commercial Park Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of Botany Commercial Park Limited is 147 Stamford Hill London N16 5lg. The company`s financial liabilities are £304.02k. It is £-3.08k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £2758.58k, which is £154.03k against last year. NIEDERMAN, Rifka is a Secretary of the company. SCHREIBER, David is a Director of the company. SCHREIBER, Jacob is a Director of the company. Secretary DAWS, Pamela Gail has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary SMITH, Thelma Patricia has been resigned. Director ANDREWS, Edward has been resigned. Director ANDREWS, Thelma has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. The company operates in "Development of building projects".


botany commercial park Key Finiance

LIABILITIES £304.02k
-2%
CASH £0k
-50%
TOTAL ASSETS £2758.58k
+5%
All Financial Figures

Current Directors

Secretary
NIEDERMAN, Rifka
Appointed Date: 01 August 2006

Director
SCHREIBER, David
Appointed Date: 01 August 2006
73 years old

Director
SCHREIBER, Jacob
Appointed Date: 01 August 2006
51 years old

Resigned Directors

Secretary
DAWS, Pamela Gail
Resigned: 31 July 2006
Appointed Date: 08 September 1997

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 05 June 1991
Appointed Date: 05 June 1991

Secretary
SMITH, Thelma Patricia
Resigned: 08 September 1997
Appointed Date: 05 June 1991

Director
ANDREWS, Edward
Resigned: 31 July 2006
Appointed Date: 05 June 1991
95 years old

Director
ANDREWS, Thelma
Resigned: 31 July 2006
Appointed Date: 05 June 1991
95 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 05 June 1991
Appointed Date: 05 June 1991

BOTANY COMMERCIAL PARK LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

29 Jun 2016
Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 88 more events
18 Jun 1991
New director appointed

18 Jun 1991
Director resigned;new director appointed

18 Jun 1991
Secretary resigned;new secretary appointed

18 Jun 1991
Registered office changed on 18/06/91 from: 30 church st birmingham B3 2NP

05 Jun 1991
Incorporation

BOTANY COMMERCIAL PARK LIMITED Charges

31 March 2015
Charge code 0261 7671 0009
Delivered: 6 April 2015
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: The freehold land and buildings on the east side of botany…
13 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as land and buildings on the east…
13 November 2006
Debenture (floating)
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets present and future.
29 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied on 27 July 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a botany avenue commercial park botany…
17 March 1997
Mortgage debenture
Delivered: 24 March 1997
Status: Satisfied on 27 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 March 1995
Debenture
Delivered: 10 March 1995
Status: Satisfied on 26 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1992
Legal charge
Delivered: 2 October 1992
Status: Satisfied on 28 June 2006
Persons entitled: Nottinghamshire County Council
Description: By way of fixed charge all that f/h property k/as land and…
13 August 1992
A credit agreement entitled "prompt credit application"
Delivered: 22 August 1992
Status: Satisfied on 28 June 2006
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
28 June 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 26 April 1997
Persons entitled: Barclays Bank PLC
Description: F/H land and premises at botany ave, mansfield…