BILLAZE LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA2 9HG
Company number 01724065
Status Active
Incorporation Date 17 May 1983
Company Type Private Limited Company
Address 165 MALVERN AVE, S HARROW, MIDDX, HA2 9HG
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BILLAZE LIMITED are www.billaze.co.uk, and www.billaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Billaze Limited is a Private Limited Company. The company registration number is 01724065. Billaze Limited has been working since 17 May 1983. The present status of the company is Active. The registered address of Billaze Limited is 165 Malvern Ave S Harrow Middx Ha2 9hg. . RAJANI, Bharati is a Secretary of the company. RAJANI, Kamlesh Haridas is a Secretary of the company. RAJANI, Kamlesh Haridas is a Director of the company. RAJANI, Sarlaguari Haridas is a Director of the company. Director RAJANI, Haridas Rugnath has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
RAJANI, Bharati
Appointed Date: 14 April 2014


Director

Director
RAJANI, Sarlaguari Haridas
Appointed Date: 01 May 2014
89 years old

Resigned Directors

Director
RAJANI, Haridas Rugnath
Resigned: 16 May 2014
95 years old

Persons With Significant Control

Nskb Holdings Limited
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

BILLAZE LIMITED Events

28 Mar 2017
Previous accounting period extended from 30 June 2016 to 30 September 2016
12 Sep 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Sep 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 98

24 Sep 2015
Appointment of Mrs Sarlaguari Haridas Rajani as a director on 1 May 2014
...
... and 93 more events
12 Oct 1987
Return made up to 04/11/85; full list of members

12 Oct 1987
Return made up to 04/11/85; full list of members

21 Sep 1987
Restoration by order of the court

07 Apr 1987
Dissolution

11 Nov 1986
First gazette

BILLAZE LIMITED Charges

22 May 2014
Charge code 0172 4065 0010
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 May 2014
Charge code 0172 4065 0009
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 4 hamlet court hamlet gardens hammersmith t/n NGL358659…
22 May 2014
Charge code 0172 4065 0008
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 364 cricklewood lane cricklewood london t/n MX289366…
22 May 2014
Charge code 0172 4065 0007
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 May 2012
Debenture
Delivered: 26 May 2012
Status: Satisfied on 22 April 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Satisfied on 29 January 2009
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 202 chiswick high road london. And the…
22 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Satisfied on 22 April 2014
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2B cricklewood lane london. And the…
22 September 2000
Mortgage debenture
Delivered: 26 September 2000
Status: Satisfied on 22 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 June 1996
Fixed and floating charge
Delivered: 4 July 1996
Status: Satisfied on 25 March 2009
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied on 25 March 2009
Persons entitled: Barclays Bank PLC
Description: L/Hold 202 chiswick high road, chiswick, hounslow, london…