SHRUBGLADE LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0AT

Company number 03283913
Status Active
Incorporation Date 26 November 1996
Company Type Private Limited Company
Address 21 AYLMER PARADE, AYLMER ROAD, LONDON, N2 0AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Aris Marcou on 23 February 2017; Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHRUBGLADE LIMITED are www.shrubglade.co.uk, and www.shrubglade.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shrubglade Limited is a Private Limited Company. The company registration number is 03283913. Shrubglade Limited has been working since 26 November 1996. The present status of the company is Active. The registered address of Shrubglade Limited is 21 Aylmer Parade Aylmer Road London N2 0at. . DOSHI, Jignesh Ashvin is a Director of the company. MARCOU, Aristides is a Director of the company. Secretary MARCOU, Androulla has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Secretary RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director RUSSELL MARKS (FINANCIAL SERVICES) LIMITED has been resigned. Director RUSSELL MARKS COMPANY SECRETARIAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DOSHI, Jignesh Ashvin
Appointed Date: 22 May 2006
48 years old

Director
MARCOU, Aristides
Appointed Date: 07 March 1997
69 years old

Resigned Directors

Secretary
MARCOU, Androulla
Resigned: 01 January 2004
Appointed Date: 07 March 1997

Nominee Secretary
THOMAS, Howard
Resigned: 09 January 1997
Appointed Date: 26 November 1996

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 26 April 2011
Appointed Date: 01 January 2004

Secretary
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 10 March 1997
Appointed Date: 09 January 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 January 1997
Appointed Date: 26 November 1996
63 years old

Director
RUSSELL MARKS (FINANCIAL SERVICES) LIMITED
Resigned: 10 March 1997
Appointed Date: 09 January 1997

Director
RUSSELL MARKS COMPANY SECRETARIAL LIMITED
Resigned: 10 March 1997
Appointed Date: 09 January 1997

Persons With Significant Control

Mr Aris Marcou
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SHRUBGLADE LIMITED Events

23 Feb 2017
Director's details changed for Mr Aris Marcou on 23 February 2017
29 Nov 2016
Confirmation statement made on 26 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
17 Jan 1997
New secretary appointed;new director appointed
17 Jan 1997
New director appointed
17 Jan 1997
Director resigned
17 Jan 1997
Secretary resigned
26 Nov 1996
Incorporation

SHRUBGLADE LIMITED Charges

8 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 14 May 2014
Persons entitled: Nationwide Building Society
Description: 120 & 122 morning lane hackney london E9 t/no: NGL317318…
26 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 14 May 2014
Persons entitled: Nationwide Building Society
Description: 20 and 20A aylmer parade aylmer road london N2 l/b of…
11 February 1998
Legal mortgage
Delivered: 20 February 1998
Status: Satisfied on 20 June 2013
Persons entitled: The Cyprus Popular Bank Limited
Description: Property at lower ground floor flat 6 cosway street london…
30 May 1997
Debenture
Delivered: 4 June 1997
Status: Satisfied on 28 May 2014
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 21 and 21A aylmer parade in the…
30 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 14 May 2014
Persons entitled: Nationwide Building Society
Description: Freehold property k/a 21 and 21A aylmer parade in the…
30 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 14 May 2014
Persons entitled: Nationwide Building Society
Description: Leasehold property k/a first floor flat 6 cosway street…