MAKEWAY LIMITED
UXBRIDGE NOVA INTERNATIONAL HALAL INVESTMENTS LIMITED

Hellopages » Greater London » Hillingdon » UB10 8FD

Company number 03522035
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 4 HARECROFT LANE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8FD
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 sixty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 900 . The most likely internet sites of MAKEWAY LIMITED are www.makeway.co.uk, and www.makeway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Brentford Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles; to Richmond (London) Rail Station is 9.3 miles; to Fulwell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Makeway Limited is a Private Limited Company. The company registration number is 03522035. Makeway Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Makeway Limited is 4 Harecroft Lane Ickenham Uxbridge Middlesex Ub10 8fd. . DELGOSHA ALOOCHE, Hossein is a Secretary of the company. DELGOSHA ALOOCHE, Hossein is a Director of the company. GHEIACE, Ahmad is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director ARABHALVAI, Eshagh has been resigned. Director EL-HELBAWY, Kamal Tawfik, Dr has been resigned. Director HAMID, Salahadin Mohamed Salih has been resigned. Director KAYANI, Mohammad Saleem has been resigned. Director MUHAMAD, Mithum has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DELGOSHA ALOOCHE, Hossein
Appointed Date: 08 April 1998

Director
DELGOSHA ALOOCHE, Hossein
Appointed Date: 08 April 1998
66 years old

Director
GHEIACE, Ahmad
Appointed Date: 08 April 1998
70 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
ARABHALVAI, Eshagh
Resigned: 30 November 2010
Appointed Date: 08 April 1998
71 years old

Director
EL-HELBAWY, Kamal Tawfik, Dr
Resigned: 30 March 1998
Appointed Date: 27 February 1998
86 years old

Director
HAMID, Salahadin Mohamed Salih
Resigned: 28 February 1998
Appointed Date: 27 February 1998
57 years old

Director
KAYANI, Mohammad Saleem
Resigned: 21 March 1998
Appointed Date: 27 February 1998
91 years old

Director
MUHAMAD, Mithum
Resigned: 08 April 1998
Appointed Date: 27 February 1998
57 years old

Persons With Significant Control

Mr Ahmad Gheiace
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hossein Delgosha Alloche
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAKEWAY LIMITED Events

22 Mar 2017
Confirmation statement made on 26 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 900

09 Nov 2015
Total exemption small company accounts made up to 28 February 2015
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 900

...
... and 59 more events
10 Mar 1998
New director appointed
10 Mar 1998
New director appointed
10 Mar 1998
Registered office changed on 10/03/98 from: 31 church road international house hendon london NW4 4EB
02 Mar 1998
Company name changed nova international halal investm ents LIMITED\certificate issued on 02/03/98
27 Feb 1998
Incorporation

MAKEWAY LIMITED Charges

7 August 2013
Charge code 0352 2035 0005
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Ad Carpets London Limited
Description: F/H land and buildings on the north side of chandos road…
7 August 2013
Charge code 0352 2035 0004
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hossein Delgosha Alooche
Description: F/H land and buildings on the north side of chandos road…
9 August 2001
Legal mortgage
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property land and buildings on the north side…
18 July 2001
Debenture
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Legal mortgage
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as land and buildings on the north…