SOUTHBANK AND GENERAL INVESTMENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 01667441
Status Active
Incorporation Date 27 September 1982
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of SOUTHBANK AND GENERAL INVESTMENTS LIMITED are www.southbankandgeneralinvestments.co.uk, and www.southbank-and-general-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Southbank and General Investments Limited is a Private Limited Company. The company registration number is 01667441. Southbank and General Investments Limited has been working since 27 September 1982. The present status of the company is Active. The registered address of Southbank and General Investments Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . DEWAN, Zalina is a Secretary of the company. DEWAN, Ramesh is a Director of the company. The company operates in "Development of building projects".


southbank and general investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh

78 years old

Persons With Significant Control

Knightsbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHBANK AND GENERAL INVESTMENTS LIMITED Events

06 Mar 2017
Confirmation statement made on 10 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 10 February 2015
Statement of capital on 2015-02-10
  • GBP 100

...
... and 82 more events
16 Mar 1987
Full accounts made up to 31 March 1986

16 Mar 1987
Return made up to 07/10/86; full list of members

25 Sep 1986
Full accounts made up to 31 March 1984

25 Sep 1986
Full accounts made up to 31 March 1985

31 May 1986
Return made up to 31/12/85; full list of members

SOUTHBANK AND GENERAL INVESTMENTS LIMITED Charges

1 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
1 October 1998
Legal charge
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Legal mortgage over property k/a 101 southwark street and 2…
2 August 1996
Legal charge
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/as suites 116 to 123 signal house…
11 June 1992
Debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit a lingard court speke hall avenue, speke liverpool…
30 July 1990
Legal mortgage
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 14 lingard court speke hall avenue speke liverpool…
17 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 8 August 1996
Persons entitled: Municipal Mutual Insurance LTD
Description: Thired floor signal house lyon road, harrow middlesex.
14 August 1987
Legal charge
Delivered: 21 August 1987
Status: Satisfied on 8 August 1996
Persons entitled: Barclays Bank PLC
Description: 3RD floor office space signal house lyon road, harrow…
2 June 1987
Legal charge
Delivered: 10 June 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 101 southwark street, london SE1 plant machinery fixtures…
23 June 1983
Legal charge
Delivered: 24 June 1983
Status: Satisfied on 23 October 1993
Persons entitled: Barclays Bank PLC
Description: F/H 101 southwark street london SE1.
4 January 1983
Legal charge
Delivered: 6 January 1983
Status: Satisfied on 23 October 1993
Persons entitled: Municipal Mutual Insurance Limited
Description: F/H 101 southwark street and 2 and 4 prices street in the…