FOXLEY LANE SERVICES LIMITED
HARROW BONDCO 1255 LIMITED

Hellopages » Greater London » Harrow » HA1 1ST

Company number 06575331
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address SAMANVAYA CULTURAL CENTRE 1ST FLOOR OFFICES, MILTON ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1ST
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 7 November 2016. The most likely internet sites of FOXLEY LANE SERVICES LIMITED are www.foxleylaneservices.co.uk, and www.foxley-lane-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Foxley Lane Services Limited is a Private Limited Company. The company registration number is 06575331. Foxley Lane Services Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Foxley Lane Services Limited is Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex England Ha1 1st. . MAHIDHARIA, Pankaj Mansukh is a Secretary of the company. PATEL, Amish is a Director of the company. RIAZ, Nisar Mohammed is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary PATEL, Amish has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. Director MAHIDHARIA, Pankaj Mansukh has been resigned. Director MORGAN, David Lloyd has been resigned. Director MORGAN, David Lloyd has been resigned. Director PATEL, Rajive has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
MAHIDHARIA, Pankaj Mansukh
Appointed Date: 04 September 2014

Director
PATEL, Amish
Appointed Date: 28 August 2008
53 years old

Director
RIAZ, Nisar Mohammed
Appointed Date: 28 August 2008
54 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 28 August 2008
Appointed Date: 24 April 2008

Secretary
PATEL, Amish
Resigned: 04 September 2014
Appointed Date: 28 August 2008

Director
BONDLAW DIRECTORS LIMITED
Resigned: 28 August 2008
Appointed Date: 24 April 2008

Director
MAHIDHARIA, Pankaj Mansukh
Resigned: 04 September 2014
Appointed Date: 28 August 2008
55 years old

Director
MORGAN, David Lloyd
Resigned: 15 June 2016
Appointed Date: 06 October 2011
53 years old

Director
MORGAN, David Lloyd
Resigned: 27 August 2010
Appointed Date: 28 August 2008
53 years old

Director
PATEL, Rajive
Resigned: 21 January 2014
Appointed Date: 28 August 2008
52 years old

Persons With Significant Control

Mr. Nisar Mohammed Riaz
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOXLEY LANE SERVICES LIMITED Events

24 Jan 2017
Confirmation statement made on 16 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Registered office address changed from Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 7 November 2016
29 Jul 2016
Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 132

07 Jul 2016
Purchase of own shares.
...
... and 42 more events
10 Sep 2008
Appointment terminated director bondlaw directors LIMITED
10 Sep 2008
Registered office changed on 10/09/2008 from oceana house 39-49 commercial road southampton hampshire SO15 1GA
29 Aug 2008
Memorandum and Articles of Association
23 Aug 2008
Company name changed bondco 1255 LIMITED\certificate issued on 26/08/08
24 Apr 2008
Incorporation

FOXLEY LANE SERVICES LIMITED Charges

31 January 2013
Legal charge
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pharmacy at 30-32 foxley lane, purley, surrey. By way…
27 July 2012
Debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…