COVERSEAL LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 04114795
Status Active
Incorporation Date 27 November 2000
Company Type Private Limited Company
Address 5 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
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 fifty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 200 . The most likely internet sites of COVERSEAL LIMITED are www.coverseal.co.uk, and www.coverseal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Coverseal Limited is a Private Limited Company. The company registration number is 04114795. Coverseal Limited has been working since 27 November 2000. The present status of the company is Active. The registered address of Coverseal Limited is 5 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . REICHMANN, Dov is a Director of the company. Secretary REICHMANN, David Chaim has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director REICHMANN, Anne-Mette has been resigned. Director REICHMANN, David Chaim has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
REICHMANN, Dov
Appointed Date: 21 September 2001
95 years old

Resigned Directors

Secretary
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 15 February 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 February 2001
Appointed Date: 27 November 2000

Director
REICHMANN, Anne-Mette
Resigned: 21 September 2001
Appointed Date: 15 February 2001
59 years old

Director
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 15 February 2001
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 February 2001
Appointed Date: 27 November 2000

Persons With Significant Control

Mr Dov Reichmann
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

COVERSEAL LIMITED Events

14 Dec 2016
Confirmation statement made on 27 November 2016 with updates
05 Sep 2016
Accounts for a small company made up to 31 December 2015
15 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200

14 Sep 2015
Accounts for a small company made up to 31 December 2014
01 May 2015
Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015
...
... and 47 more events
16 May 2001
Particulars of mortgage/charge
19 Feb 2001
Registered office changed on 19/02/01 from: suite 26547 72 new bond street london W1S 1RR
19 Feb 2001
Director resigned
19 Feb 2001
Secretary resigned
27 Nov 2000
Incorporation

COVERSEAL LIMITED Charges

15 March 2007
Assignment of rents
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: By way of a first fixed charge all the borrower's right…
15 March 2007
Debenture
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Deed of assignment of rents
Delivered: 17 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: By way of assignment to newcastle building society the…
26 April 2001
Deed of floating charge
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: All the undertaking property,assets and rights of the…
26 April 2001
Deed of assignment of rents
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Benefit of all rents, licence or tenancy fee payable.
26 April 2001
Deed of assignment of rents
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Benefit of all rents, licence or tenancy fee payable.
26 April 2001
Deed of assignment of rents
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Benefit of all rents, licence or tenancy fee payable.
26 April 2001
Deed of assignment of rents
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: Benefit of all rents, licence or tenancy fee payable.
26 April 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land k/a 7 to 11 (odd) loke road,king's lynn,norfolk…
26 April 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land k/a corner house,clifford road,stanley t/n…
26 April 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land k/a grosvenor garage,london road,bath t/n AV399904…
26 April 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land k/a land and buildings to the south west of…
26 April 2001
Mortgage
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Newcastle Building Society
Description: F/H land k/a 30 millford road,pennington SL41 8DW t/n…