SERUNI ENTERPRISES LIMITED
MIDDLESEX PORTGOLD LIMITED

Hellopages » Greater London » Harrow » HA8 7RU

Company number 03754470
Status Active
Incorporation Date 19 April 1999
Company Type Private Limited Company
Address 50 LAKE VIEW, EDGWARE, MIDDLESEX, HA8 7RU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 037544700007 in full. The most likely internet sites of SERUNI ENTERPRISES LIMITED are www.serunienterprises.co.uk, and www.seruni-enterprises.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and six months. Seruni Enterprises Limited is a Private Limited Company. The company registration number is 03754470. Seruni Enterprises Limited has been working since 19 April 1999. The present status of the company is Active. The registered address of Seruni Enterprises Limited is 50 Lake View Edgware Middlesex Ha8 7ru. The company`s financial liabilities are £1393.85k. It is £699.33k against last year. The cash in hand is £28.57k. It is £28.57k against last year. And the total assets are £1845.44k, which is £950.21k against last year. BATAVIA, Praful is a Secretary of the company. BATAVIA, Niral Prafulchandra is a Director of the company. BATAVIA, Urvi Niral is a Director of the company. Secretary BATAVIA, Prafulchandra Chhotalal has been resigned. Secretary BATAVIA, Pushpa has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


seruni enterprises Key Finiance

LIABILITIES £1393.85k
+100%
CASH £28.57k
TOTAL ASSETS £1845.44k
+106%
All Financial Figures

Current Directors

Secretary
BATAVIA, Praful
Appointed Date: 01 January 2015

Director
BATAVIA, Niral Prafulchandra
Appointed Date: 21 April 1999
50 years old

Director
BATAVIA, Urvi Niral
Appointed Date: 19 May 2004
48 years old

Resigned Directors

Secretary
BATAVIA, Prafulchandra Chhotalal
Resigned: 20 June 1999
Appointed Date: 21 April 1999

Secretary
BATAVIA, Pushpa
Resigned: 01 January 2015
Appointed Date: 20 June 1999

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 April 1999
Appointed Date: 19 April 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 April 1999
Appointed Date: 19 April 1999

Persons With Significant Control

Mr Niral Prafulchandra Batavia
Notified on: 12 February 2017
50 years old
Nature of control: Ownership of shares – 75% or more

SERUNI ENTERPRISES LIMITED Events

18 Feb 2017
Confirmation statement made on 12 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Satisfaction of charge 037544700007 in full
19 Apr 2016
Registration of charge 037544700008, created on 31 March 2016
12 Apr 2016
Registration of charge 037544700007, created on 31 March 2016
...
... and 53 more events
04 May 1999
New secretary appointed
30 Apr 1999
Director resigned
30 Apr 1999
Secretary resigned
28 Apr 1999
Registered office changed on 28/04/99 from: 47/49 green lane northwood middlesex HA6 3AE
19 Apr 1999
Incorporation

SERUNI ENTERPRISES LIMITED Charges

31 March 2016
Charge code 0375 4470 0008
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 114 and 114A, high street, barkingside, ilford IG6 2DU:…
31 March 2016
Charge code 0375 4470 0007
Delivered: 12 April 2016
Status: Satisfied on 20 April 2016
Persons entitled: Seruni Enterprises LTD
Description: 114 and 114A high street, barkingside, ilford IG6 2DU;. 132…
30 March 2016
Charge code 0375 4470 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1 lizmans house 321 euston avenue london.
7 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 132 loddon bridge road woodley berks.
16 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 114 and 114A high street…
16 April 2002
Legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as 423 and 425 uxbridge road hatch…
10 April 2002
Debenture
Delivered: 17 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…