BOREHAMWOOD SUPPLIES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AU

Company number 05721464
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address 27 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2014; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of BOREHAMWOOD SUPPLIES LIMITED are www.borehamwoodsupplies.co.uk, and www.borehamwood-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Borehamwood Supplies Limited is a Private Limited Company. The company registration number is 05721464. Borehamwood Supplies Limited has been working since 24 February 2006. The present status of the company is Active. The registered address of Borehamwood Supplies Limited is 27 Peterborough Road Harrow Middlesex Ha1 2au. . MOLEDINA, Mahmood is a Director of the company. Secretary MOLEDINA, Nazneen has been resigned. Director MOLEDINA, Mahmood has been resigned. Director MOLEDINA, Nazneen has been resigned. Director NAZIRI, Sayed has been resigned. Director NAZIRI, Sayed has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
MOLEDINA, Mahmood
Appointed Date: 05 December 2011
60 years old

Resigned Directors

Secretary
MOLEDINA, Nazneen
Resigned: 05 December 2011
Appointed Date: 24 February 2006

Director
MOLEDINA, Mahmood
Resigned: 01 December 2010
Appointed Date: 24 February 2006
60 years old

Director
MOLEDINA, Nazneen
Resigned: 05 December 2011
Appointed Date: 24 February 2006
54 years old

Director
NAZIRI, Sayed
Resigned: 30 June 2010
Appointed Date: 22 September 2006
46 years old

Director
NAZIRI, Sayed
Resigned: 28 February 2006
Appointed Date: 24 February 2006
46 years old

Persons With Significant Control

Mr Mahmood Moledina
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BOREHAMWOOD SUPPLIES LIMITED Events

30 Dec 2016
Confirmation statement made on 8 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2014
15 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 March 2013
11 Mar 2015
Total exemption small company accounts made up to 31 March 2012
...
... and 38 more events
22 Feb 2007
Particulars of mortgage/charge
02 Oct 2006
New director appointed
07 Jul 2006
Particulars of mortgage/charge
07 Mar 2006
Director resigned
24 Feb 2006
Incorporation

BOREHAMWOOD SUPPLIES LIMITED Charges

14 January 2011
Legal charge
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 7 howard drive borehamwood hertfordshire.
14 January 2011
Mortgage debenture
Delivered: 31 January 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
23 March 2009
All assets debenture
Delivered: 24 March 2009
Status: Satisfied on 12 February 2014
Persons entitled: Resource Partners Spv Limited (Resource)
Description: Fixed and floating charge over the undertaking and all…
26 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 7 howard drive borehamwood.
26 March 2007
Debenture
Delivered: 29 March 2007
Status: Satisfied on 12 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
Legal charge
Delivered: 22 February 2007
Status: Satisfied on 24 April 2007
Persons entitled: National Westminster Bank PLC
Description: 7 howard drive borehamwood hertfordshire. By way of fixed…
6 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 24 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…