PLUMBLINE BUILDING CONTRACTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1HZ

Company number 02499155
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address 11 LYON MEADE, STANMORE, MIDDLESEX, HA7 1HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 024991550013, created on 4 August 2016; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of PLUMBLINE BUILDING CONTRACTS LIMITED are www.plumblinebuildingcontracts.co.uk, and www.plumbline-building-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Plumbline Building Contracts Limited is a Private Limited Company. The company registration number is 02499155. Plumbline Building Contracts Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Plumbline Building Contracts Limited is 11 Lyon Meade Stanmore Middlesex Ha7 1hz. The company`s financial liabilities are £31.43k. It is £29.48k against last year. The cash in hand is £141.06k. It is £61.34k against last year. And the total assets are £209.34k, which is £25.97k against last year. FIZA, Ghulam is a Secretary of the company. ALI, Raksha is a Director of the company. ALI, Zayad is a Director of the company. The company operates in "Buying and selling of own real estate".


plumbline building contracts Key Finiance

LIABILITIES £31.43k
+1512%
CASH £141.06k
+76%
TOTAL ASSETS £209.34k
+14%
All Financial Figures

Current Directors

Secretary

Director
ALI, Raksha
Appointed Date: 20 December 1993
63 years old

Director
ALI, Zayad

63 years old

Persons With Significant Control

Mr Zayad Ali
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Raksha Ali
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBLINE BUILDING CONTRACTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Registration of charge 024991550013, created on 4 August 2016
03 Aug 2016
Confirmation statement made on 15 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 71 more events
05 Jun 1990
Ad 05/05/90--------- £ si 98@1=98 £ ic 2/100

05 Jun 1990
Accounting reference date notified as 30/04

15 May 1990
Registered office changed on 15/05/90 from: suite 1 2ND floor 1/4 christina street london EC2A 4PA

14 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1990
Incorporation

PLUMBLINE BUILDING CONTRACTS LIMITED Charges

4 August 2016
Charge code 0249 9155 0013
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The leasehold properties known as flat 24, 25 and 43 anchor…
26 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 43 the anchor brewhouse shad thames london.
26 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 10 the anchor brewhouse shad thames london.
26 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 25 the anchor brewhouse shad thames london.
26 January 2010
Legal mortgage
Delivered: 28 January 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 24 the anchor brewhouse shad thames london SE1 2LY.
20 October 2006
Mortgage deed
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 24 anchor brew house 50 shad thames london t/no…
29 September 2006
Mortgage deed
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property being 118 carronade court, eden grove, london…
17 August 2006
Mortgage deed
Delivered: 5 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 25 anchor brew house 50 shad thames bermondsey london.
18 April 2006
Mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 24 anchor brewhouse 50 shad thames london t/no…
30 June 2005
Deed of charge
Delivered: 9 July 2005
Status: Satisfied on 13 April 2010
Persons entitled: Capital Home Loans Limited
Description: Flat 10 the anchor boilerhouse 50 shad thames london and…
8 October 2004
Mortgage deed
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat 200 block c, salamadca square, 9 albert embankment…
1 March 2004
Legal charge
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat a, 26 cannon street road wapping.
13 December 1999
Legal charge
Delivered: 18 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First fixed legal charge over flat 43 the anchor brew house…