NAVITA PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 5NN

Company number 05034503
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address 22 WEST GREEN ROAD, LONDON, N15 5NN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 ; Satisfaction of charge 6 in full. The most likely internet sites of NAVITA PROPERTIES LIMITED are www.navitaproperties.co.uk, and www.navita-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Navita Properties Limited is a Private Limited Company. The company registration number is 05034503. Navita Properties Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Navita Properties Limited is 22 West Green Road London N15 5nn. . KAUR, Amandeep is a Director of the company. Secretary SANDHU, Amandeep Kaur has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SANDHU, Navtej Singh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
KAUR, Amandeep
Appointed Date: 03 October 2008
50 years old

Resigned Directors

Secretary
SANDHU, Amandeep Kaur
Resigned: 03 October 2008
Appointed Date: 09 February 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 February 2004
Appointed Date: 04 February 2004

Director
SANDHU, Navtej Singh
Resigned: 03 October 2008
Appointed Date: 09 February 2004
58 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 February 2004
Appointed Date: 04 February 2004

NAVITA PROPERTIES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

28 Apr 2016
Satisfaction of charge 6 in full
15 Oct 2015
Registration of charge 050345030009, created on 5 October 2015
26 Aug 2015
Registration of charge 050345030008, created on 20 August 2015
...
... and 45 more events
15 Mar 2004
New secretary appointed
15 Mar 2004
New director appointed
09 Feb 2004
Secretary resigned
09 Feb 2004
Director resigned
04 Feb 2004
Incorporation

NAVITA PROPERTIES LIMITED Charges

5 October 2015
Charge code 0503 4503 0009
Delivered: 15 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55B forect road london…
20 August 2015
Charge code 0503 4503 0008
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 September 2012
Mortgage
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 55 forest road london together with all buildings &…
8 August 2012
Debenture
Delivered: 11 August 2012
Status: Satisfied on 28 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Legal charge
Delivered: 12 November 2011
Status: Satisfied on 23 March 2013
Persons entitled: Harjapjit Singl Sekhon
Description: 55 forest road forest gate london.
15 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 27 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 55 forest road forest gate london E7 0DN.
27 July 2004
Legal charge
Delivered: 6 August 2004
Status: Satisfied on 27 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 44 elizabeth road, east ham, london eg…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 27 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 portree street bow london. Fixed charge all buildings…
27 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 14 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 182 windsor road ilford essex t/n NGL166783.