INCHSTORE LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JQ

Company number 01706869
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address KANTA HOUSE, VICTORIA ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 0JQ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of INCHSTORE LIMITED are www.inchstore.co.uk, and www.inchstore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Inchstore Limited is a Private Limited Company. The company registration number is 01706869. Inchstore Limited has been working since 16 March 1983. The present status of the company is Active. The registered address of Inchstore Limited is Kanta House Victoria Road South Ruislip Middlesex Ha4 0jq. . CHATWANI, Jawahar Jamnadas is a Secretary of the company. CHATWANI, Jawahar Jamnadas is a Director of the company. CHATWANI, Rashmi Jamnadas is a Director of the company. CHATWANI, Satish Jamnadas is a Director of the company. The company operates in "Other building completion and finishing".


Current Directors


Director

Director

Director

Persons With Significant Control

Mr Satish Jamnadas Chatwani
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

INCHSTORE LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
01 Feb 2016
Accounts for a small company made up to 30 April 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

19 Feb 2015
Satisfaction of charge 2 in full
...
... and 68 more events
09 Dec 1986
Accounts for a small company made up to 31 December 1984

27 Oct 1986
Secretary's particulars changed

27 Oct 1986
Director's particulars changed

27 Oct 1986
Director's particulars changed

11 Aug 1986
Registered office changed on 11/08/86 from: 14 clydesdale avenue stanmore middlesex HA7 1LW

INCHSTORE LIMITED Charges

17 October 2003
Mortgage debenture
Delivered: 23 October 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Mortgage debenture
Delivered: 23 August 2003
Status: Satisfied on 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 September 1994
Debenture
Delivered: 6 October 1994
Status: Satisfied on 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…