ALDWYCH (HARROW) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 05139648
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Sushma Bhatia Esmail as a secretary on 30 March 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017; Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017. The most likely internet sites of ALDWYCH (HARROW) LIMITED are www.aldwychharrow.co.uk, and www.aldwych-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Aldwych Harrow Limited is a Private Limited Company. The company registration number is 05139648. Aldwych Harrow Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Aldwych Harrow Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. JIVRAJ, Salim is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sayed Mohamed is a Director of the company. JIVRAJ, Salim is a Director of the company. Secretary ESMAIL, Sushma Bhatia has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ESMAIL, Mohamed Fazal has been resigned. Director ESMAIL, Sushma Bhatia has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 01 February 2016

Secretary
JIVRAJ, Salim
Appointed Date: 27 May 2004

Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director
ESMAIL, Sayed Mohamed
Appointed Date: 01 April 2017
39 years old

Director
JIVRAJ, Salim
Appointed Date: 27 May 2004
77 years old

Resigned Directors

Secretary
ESMAIL, Sushma Bhatia
Resigned: 30 March 2017
Appointed Date: 14 July 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 27 May 2004
Appointed Date: 27 May 2004

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
Appointed Date: 27 May 2004
80 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
Appointed Date: 01 April 2015
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 27 May 2004
Appointed Date: 27 May 2004

ALDWYCH (HARROW) LIMITED Events

06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 30 March 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017
06 Apr 2017
Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017
17 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 41 more events
24 Jun 2004
New director appointed
21 Jun 2004
New secretary appointed;new director appointed
09 Jun 2004
Secretary resigned
09 Jun 2004
Director resigned
27 May 2004
Incorporation

ALDWYCH (HARROW) LIMITED Charges

2 October 2012
Debenture
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 201 belvedere heights 199 lisson grove NW8 8HZ and…
21 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H flat 704 belvedere heights, 199 lisson grove and…
16 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a flat 702, belvedere heights, 199…
24 August 2004
Legal charge
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56-60 (even no's) wolseley road harrow,. By way of fixed…