122 LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 5RF

Company number 06459805
Status Active
Incorporation Date 27 December 2007
Company Type Private Limited Company
Address CHARTER GREEN, SOVEREIGN HOUSE, GRAHAM ROAD, HARROW, MIDDLESEX, HA3 5RF
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 thirty-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of 122 LIMITED are www.122.co.uk, and www.122.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. 122 Limited is a Private Limited Company. The company registration number is 06459805. 122 Limited has been working since 27 December 2007. The present status of the company is Active. The registered address of 122 Limited is Charter Green Sovereign House Graham Road Harrow Middlesex Ha3 5rf. . ISHAC, Zuhair Gourji is a Director of the company. Secretary ISHAC, Faiz has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ISHAC, Zuhair Gourji
Appointed Date: 27 December 2007
56 years old

Resigned Directors

Secretary
ISHAC, Faiz
Resigned: 10 March 2009
Appointed Date: 27 December 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 27 December 2007
Appointed Date: 27 December 2007

Persons With Significant Control

Mr Zuhair Gourji Ishac
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

122 LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

11 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 25 more events
05 Feb 2008
New secretary appointed
10 Jan 2008
Registered office changed on 10/01/08 from: charter green, 132 pinner road harrow middlesex HA1 2TH
31 Dec 2007
Secretary resigned
31 Dec 2007
Director resigned
27 Dec 2007
Incorporation

122 LIMITED Charges

7 May 2010
Deed of assignment of rental income
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 122 camden road london.
7 May 2010
Legal and general charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 122 camden road london, t/no.LN63082 all uncalled capital…
15 May 2008
Legal mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 122 camden road london t/no LN63082 assigns the goodwill of…
14 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…