SUPREME 412 ESTATES LIMITED
HARROW,

Hellopages » Greater London » Harrow » HA1 1BE

Company number 08392480
Status Active
Incorporation Date 7 February 2013
Company Type Private Limited Company
Address FIRST FLOOR, 10 COLLEGE ROAD,, HARROW,, MIDDLESEX,, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Registration of charge 083924800002, created on 15 December 2015. The most likely internet sites of SUPREME 412 ESTATES LIMITED are www.supreme412estates.co.uk, and www.supreme-412-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Supreme 412 Estates Limited is a Private Limited Company. The company registration number is 08392480. Supreme 412 Estates Limited has been working since 07 February 2013. The present status of the company is Active. The registered address of Supreme 412 Estates Limited is First Floor 10 College Road Harrow Middlesex Ha1 1be. . BHASIN, Mandeep is a Director of the company. BHASIN, Manjit Singh is a Director of the company. Director PETHANI, Bhavisha has been resigned. Director VERMA, Roheet Anilkumar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BHASIN, Mandeep
Appointed Date: 28 February 2014
65 years old

Director
BHASIN, Manjit Singh
Appointed Date: 28 February 2014
72 years old

Resigned Directors

Director
PETHANI, Bhavisha
Resigned: 28 February 2014
Appointed Date: 21 February 2014
34 years old

Director
VERMA, Roheet Anilkumar
Resigned: 21 February 2014
Appointed Date: 07 February 2013
39 years old

Persons With Significant Control

Mrs Mandeep Bhasin
Notified on: 19 November 2016
65 years old
Nature of control: Has significant influence or control

SUPREME 412 ESTATES LIMITED Events

05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
22 Dec 2015
Registration of charge 083924800002, created on 15 December 2015
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

23 Oct 2015
Registration of charge 083924800001, created on 22 October 2015
...
... and 8 more events
28 Feb 2014
Termination of appointment of Bhavisha Pethani as a director
24 Feb 2014
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1

21 Feb 2014
Appointment of Ms Bhavisha Pethani as a director
21 Feb 2014
Termination of appointment of Roheet Verma as a director
07 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SUPREME 412 ESTATES LIMITED Charges

15 December 2015
Charge code 0839 2480 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property - flat 35 arc tower, 32 uxbridge road…
22 October 2015
Charge code 0839 2480 0001
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…