PLAYNEST LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 0DU

Company number 03889461
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address PENTAX HOUSE SOUTH HILL AVENUE, SOUTH HARROW, HARROW, ENGLAND, HA2 0DU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Satisfaction of charge 038894610016 in full; Registration of charge 038894610021, created on 9 February 2017; Registration of charge 038894610020, created on 9 February 2017. The most likely internet sites of PLAYNEST LIMITED are www.playnest.co.uk, and www.playnest.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and ten months. Playnest Limited is a Private Limited Company. The company registration number is 03889461. Playnest Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Playnest Limited is Pentax House South Hill Avenue South Harrow Harrow England Ha2 0du. The company`s financial liabilities are £263.82k. It is £254.14k against last year. And the total assets are £758.3k, which is £745.55k against last year. ODUNAIYA, Olawunmi is a Director of the company. Secretary ODUNAIYA, Adekoyejo has been resigned. Secretary ODUNAIYA, Olawunmi has been resigned. Director ODUNAIYA, Adekoyejo Olufemi has been resigned. The company operates in "Information technology consultancy activities".


playnest Key Finiance

LIABILITIES £263.82k
+2624%
CASH n/a
TOTAL ASSETS £758.3k
+5849%
All Financial Figures

Current Directors

Director
ODUNAIYA, Olawunmi
Appointed Date: 25 January 2010
52 years old

Resigned Directors

Secretary
ODUNAIYA, Adekoyejo
Resigned: 01 June 2014
Appointed Date: 25 January 2010

Secretary
ODUNAIYA, Olawunmi
Resigned: 25 January 2010
Appointed Date: 07 December 1999

Director
ODUNAIYA, Adekoyejo Olufemi
Resigned: 25 January 2010
Appointed Date: 07 December 1999
54 years old

Persons With Significant Control

Mrs Olawunmi Odunaiya
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

PLAYNEST LIMITED Events

02 Mar 2017
Satisfaction of charge 038894610016 in full
09 Feb 2017
Registration of charge 038894610021, created on 9 February 2017
09 Feb 2017
Registration of charge 038894610020, created on 9 February 2017
08 Feb 2017
Satisfaction of charge 038894610015 in full
08 Feb 2017
Satisfaction of charge 038894610013 in full
...
... and 81 more events
05 Sep 2002
Particulars of mortgage/charge
14 Dec 2001
Return made up to 07/12/01; full list of members
26 Sep 2001
Accounts for a dormant company made up to 31 December 2000
10 Jan 2001
Return made up to 07/12/00; full list of members
07 Dec 1999
Incorporation

PLAYNEST LIMITED Charges

9 February 2017
Charge code 0388 9461 0021
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Fbse Finance Limited
Description: 11, 11A and 12 newland street, kettering NN16 8JH…
9 February 2017
Charge code 0388 9461 0020
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Fbse Finance Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
31 December 2016
Charge code 0388 9461 0019
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 11 bayes street, kettering, NN16 8EH title number: NN279982…
31 December 2016
Charge code 0388 9461 0018
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Aura Finance Limited
Description: 11 bayes street, kettering, NN16 8EH (1ST charge) title no:…
11 May 2016
Charge code 0388 9461 0017
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Barnett Waddingham Trustees LTD Olawunmi Odunaiya Adekoyejo Odunaiya
Description: Freehold properties known as. 73 west end avenue pinner. 16…
3 November 2015
Charge code 0388 9461 0016
Delivered: 20 November 2015
Status: Satisfied on 2 March 2017
Persons entitled: Goldcrest Finance Limited
Description: Freehold property k/a 11,11A and 12 newland street…
11 August 2015
Charge code 0388 9461 0015
Delivered: 13 August 2015
Status: Satisfied on 8 February 2017
Persons entitled: Goldcrest Finance Limited
Description: F/H land on the south side of 13 bayes street kettering…
11 August 2015
Charge code 0388 9461 0014
Delivered: 13 August 2015
Status: Satisfied on 8 February 2017
Persons entitled: Goldcrest Finance Limited
Description: Land on the south side of 13 bayes street kettering…
23 July 2015
Charge code 0388 9461 0013
Delivered: 31 July 2015
Status: Satisfied on 8 February 2017
Persons entitled: Eastern Credit Limited
Description: Contains fixed charge…
3 May 2007
Debenture
Delivered: 19 May 2007
Status: Satisfied on 4 June 2015
Persons entitled: Tiuta PLC
Description: All property buildings fixtures fixed plant and machinery.
3 May 2007
Legal charge
Delivered: 19 May 2007
Status: Satisfied on 4 June 2015
Persons entitled: Tiuta PLC
Description: 120A thurlow park road london.
8 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Cloister woods (formerly k/a blackwoods) 540 uxbridge road…
7 April 2003
Legal charge
Delivered: 14 April 2003
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage cloister wood, 540 uxbridge road…
3 April 2003
Debenture
Delivered: 7 April 2003
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2003
Deed of charge
Delivered: 11 February 2003
Status: Satisfied on 4 June 2015
Persons entitled: Capital Home Loans Limited
Description: 120A thirlow park road dulwich london fixed charge over all…
25 November 2002
Debenture
Delivered: 7 December 2002
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 forestcroft & parking space 27 taymount road london E23…
25 November 2002
Legal charge
Delivered: 7 December 2002
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 63 forestcroft & parking space 27 taymount road london E23…
28 October 2002
Legal charge
Delivered: 30 October 2002
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 breakspeare close watford WD2 5DA.
28 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 4 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge 15 breakspeare close watford WD2 5DA…
2 September 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 4 June 2015
Persons entitled: Credit & Mercantile PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 5 June 2007
Persons entitled: Credit & Mercantile PLC
Description: All that l/h property k/a 120A thurlow park road west…