MARTAL CONSULTANTS LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 1AJ

Company number 02867141
Status Active
Incorporation Date 29 October 1993
Company Type Private Limited Company
Address 98 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 1AJ
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-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 30 August 2016 with updates; Registration of charge 028671410014, created on 15 July 2016. The most likely internet sites of MARTAL CONSULTANTS LIMITED are www.martalconsultants.co.uk, and www.martal-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Martal Consultants Limited is a Private Limited Company. The company registration number is 02867141. Martal Consultants Limited has been working since 29 October 1993. The present status of the company is Active. The registered address of Martal Consultants Limited is 98 Green Lane Northwood Middlesex Ha6 1aj. . MALHOTRA, Sarita is a Secretary of the company. MALHOTRA, Yoginder is a Director of the company. Secretary MALHOTRA, Sunil has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MALHOTRA, Sarita
Appointed Date: 11 October 1997

Director
MALHOTRA, Yoginder
Appointed Date: 04 November 1993
78 years old

Resigned Directors

Secretary
MALHOTRA, Sunil
Resigned: 11 October 1997
Appointed Date: 04 November 1993

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 November 1993
Appointed Date: 29 October 1993

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 November 1993
Appointed Date: 29 October 1993

Persons With Significant Control

Mr Yoginder Malhotra Bsc Honours
Notified on: 21 July 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MARTAL CONSULTANTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
05 Aug 2016
Registration of charge 028671410014, created on 15 July 2016
05 Aug 2016
Registration of charge 028671410013, created on 15 July 2016
05 Aug 2016
Registration of charge 028671410012, created on 15 July 2016
...
... and 64 more events
24 Mar 1994
Accounting reference date notified as 30/11

01 Dec 1993
Secretary resigned;new director appointed

01 Dec 1993
New secretary appointed;director resigned

01 Dec 1993
Registered office changed on 01/12/93 from: 43 lawrence road hove east sussex BN3 5QE

29 Oct 1993
Incorporation

MARTAL CONSULTANTS LIMITED Charges

15 July 2016
Charge code 0286 7141 0014
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H property k/a oakridge and the sycamore, rickmansworth…
15 July 2016
Charge code 0286 7141 0013
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H property oakridge, rickmansworth road northwood…
15 July 2016
Charge code 0286 7141 0012
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: State Bank of India
Description: Sycamores, rickmansworth road, northwood…
18 December 2015
Charge code 0286 7141 0011
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 32A pole hill road…
21 July 2015
Charge code 0286 7141 0010
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H - the sycamores rickmansworth road northwood t/no…
30 November 2011
Debenture
Delivered: 17 December 2011
Status: Satisfied on 19 July 2016
Persons entitled: United National Bank Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: United National Bank Limited
Description: F/H property k/a 32A poll hill road uxbridge t/no. MX310882…
7 March 2008
Legal mortgage
Delivered: 11 March 2008
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 empire road perivale greenford…
13 April 2006
Legal mortgage
Delivered: 28 April 2006
Status: Satisfied on 15 February 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property at hindley garden garages east acton lane…
28 March 2006
Legal mortgage
Delivered: 30 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 32A pole hill road uxbridge. With the…
27 March 2006
Debenture
Delivered: 28 March 2006
Status: Satisfied on 19 July 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 2006
Deed of charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a oakridge rickmansworth road northwood…
19 April 2002
Debenture
Delivered: 26 April 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: (Including trade fixtures). Fixed and floating charges over…
19 April 2002
Legal charge
Delivered: 26 April 2002
Status: Satisfied on 19 February 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a the yard rickmansworth road northwood…