COMPLEX LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 9PG

Company number 01604076
Status Active
Incorporation Date 14 December 1981
Company Type Private Limited Company
Address 126 MALVERN GARDENS, HARROW, MIDDLESEX, HA3 9PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COMPLEX LIMITED are www.complex.co.uk, and www.complex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. Complex Limited is a Private Limited Company. The company registration number is 01604076. Complex Limited has been working since 14 December 1981. The present status of the company is Active. The registered address of Complex Limited is 126 Malvern Gardens Harrow Middlesex Ha3 9pg. . HARIA, Jayendra Juthalal is a Secretary of the company. HARIA, Rajnikant Juthalal is a Director of the company. Director HARIA, Jayendra Juthalal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director

Resigned Directors

Director
HARIA, Jayendra Juthalal
Resigned: 22 October 1997
77 years old

Persons With Significant Control

Mr Rajnikant Juthalal Haria
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jayendra Juthalal Haria
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMPLEX LIMITED Events

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 50,000

18 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000

...
... and 78 more events
13 Feb 1988
Return made up to 31/12/87; full list of members

02 Feb 1988
Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares

02 Feb 1988
Wd 11/01/88 ad 27/03/87--------- £ si 20000@1=20000 £ ic 5000/25000

11 Feb 1987
Accounts for a small company made up to 31 March 1986

11 Feb 1987
Return made up to 31/12/86; full list of members

COMPLEX LIMITED Charges

15 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 23 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Mortgage debenture
Delivered: 9 November 1999
Status: Satisfied on 17 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1999
Notice of retention of title
Delivered: 26 May 1999
Status: Satisfied on 19 August 2002
Persons entitled: The City (Europe) PLC
Description: The goods the proceeds of sale of the goods held by the…
24 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 19 April 2002
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1998
Debenture
Delivered: 4 April 1998
Status: Satisfied on 11 May 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…