OM HANUMATE LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 7SA

Company number 03122009
Status Active
Incorporation Date 3 November 1995
Company Type Private Limited Company
Address GROUND FLOOR 4 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 502 . The most likely internet sites of OM HANUMATE LIMITED are www.omhanumate.co.uk, and www.om-hanumate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Om Hanumate Limited is a Private Limited Company. The company registration number is 03122009. Om Hanumate Limited has been working since 03 November 1995. The present status of the company is Active. The registered address of Om Hanumate Limited is Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7sa. . HARRIS, Barry is a Secretary of the company. POPAT, Kishorkumar Mohanlal Ramji is a Director of the company. WELDON, Paul Stuart is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary WELDON, Paul Stuart has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRIS, Barry
Appointed Date: 15 January 1996

Director
POPAT, Kishorkumar Mohanlal Ramji
Appointed Date: 03 November 1995
66 years old

Director
WELDON, Paul Stuart
Appointed Date: 03 November 1995
65 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

Secretary
WELDON, Paul Stuart
Resigned: 15 January 1996
Appointed Date: 03 November 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 03 November 1995
Appointed Date: 03 November 1995

OM HANUMATE LIMITED Events

08 Feb 2017
Director's details changed for Mr Kishor Kumar Mohanlal Ramji Popat on 7 February 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 502

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
15 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 502

...
... and 54 more events
14 Nov 1995
New director appointed
14 Nov 1995
Secretary resigned
14 Nov 1995
Director resigned
14 Nov 1995
Registered office changed on 14/11/95 from: international house 31 church road hendon london NW4 4EB
03 Nov 1995
Incorporation

OM HANUMATE LIMITED Charges

18 July 2003
Deed of charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 elm lodge elm grove london NW2. Fixed charge over all…
23 June 1997
Legal charge
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flat 3 elm lodge elm grove cricklewood london together with…
23 June 1997
Debenture
Delivered: 28 June 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.