MEGACHOICE LIMITED
ELSTREE

Hellopages » Hertfordshire » Hertsmere » WD6 4RN

Company number 02890762
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 5 THEOBALD COURT THEOBALD STREET, ELSTREE, HERTS, WD6 4RN
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 seventy-seven events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 30,000 . The most likely internet sites of MEGACHOICE LIMITED are www.megachoice.co.uk, and www.megachoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Megachoice Limited is a Private Limited Company. The company registration number is 02890762. Megachoice Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Megachoice Limited is 5 Theobald Court Theobald Street Elstree Herts Wd6 4rn. . BHUDIA, Manju Khimji is a Secretary of the company. BHUDIA, Khimji Kunverji is a Director of the company. BHUDIA, Manju Khimji is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BHUDIA, Bhimji Kunverji has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BHUDIA, Manju Khimji
Appointed Date: 02 February 1994

Director
BHUDIA, Khimji Kunverji
Appointed Date: 02 February 1994
76 years old

Director
BHUDIA, Manju Khimji
Appointed Date: 08 July 2011
71 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 February 1994
Appointed Date: 24 January 1994

Director
BHUDIA, Bhimji Kunverji
Resigned: 30 September 2011
Appointed Date: 26 June 1996
72 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 February 1994
Appointed Date: 24 January 1994

Persons With Significant Control

Mr Khimji Kunverji Bhudia
Notified on: 24 January 2017
76 years old
Nature of control: Has significant influence or control

MEGACHOICE LIMITED Events

02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 30,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000

...
... and 67 more events
07 Sep 1994
Registered office changed on 07/09/94 from: 55 southdown crescent south harrow middlesex HA2 0QT

21 Feb 1994
Registered office changed on 21/02/94 from: 419/421 high road harrow middlesex HA3 6EL

21 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Jan 1994
Incorporation

MEGACHOICE LIMITED Charges

6 July 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 walton close, london t/no MX234933…
6 July 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 9A station terrace london t/no NGL624906…
6 July 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 202 church road london t/no MX180210…
22 June 2012
Debenture deed
Delivered: 30 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 5 July 2012
Persons entitled: Hsbc Bank PLC
Description: The l/a property at first floor flat 84 cobbold road london…
21 December 1999
Debenture
Delivered: 22 December 1999
Status: Satisfied on 24 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…