SPEED 9395 LIMITED
HAREFIELD

Hellopages » Greater London » Hillingdon » UB9 6NZ

Company number 04577816
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address ZONE G SALAMADER QUAY WEST, PARK LANE, HAREFIELD, MIDDLESEX, UB9 6NZ
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 eighty-two events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Satisfaction of charge 045778160010 in full; Satisfaction of charge 045778160009 in full. The most likely internet sites of SPEED 9395 LIMITED are www.speed9395.co.uk, and www.speed-9395.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Speed 9395 Limited is a Private Limited Company. The company registration number is 04577816. Speed 9395 Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Speed 9395 Limited is Zone G Salamader Quay West Park Lane Harefield Middlesex Ub9 6nz. . SODHA, Bharat Chunilal is a Secretary of the company. SODHA, Bharat Chunilal is a Director of the company. SODHA, Bhupendra is a Director of the company. Secretary EDWARDS, Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EDWARDS, Gareth John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SODHA, Bharat Chunilal
Appointed Date: 21 May 2004

Director
SODHA, Bharat Chunilal
Appointed Date: 21 May 2004
66 years old

Director
SODHA, Bhupendra
Appointed Date: 21 May 2004
72 years old

Resigned Directors

Secretary
EDWARDS, Ann
Resigned: 21 May 2004
Appointed Date: 08 November 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 November 2002
Appointed Date: 30 October 2002

Director
EDWARDS, Gareth John
Resigned: 21 May 2004
Appointed Date: 08 November 2002
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 November 2002
Appointed Date: 30 October 2002

Persons With Significant Control

Starcare Homes Limited
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

SPEED 9395 LIMITED Events

05 Dec 2016
Confirmation statement made on 30 October 2016 with updates
02 Dec 2016
Satisfaction of charge 045778160010 in full
02 Dec 2016
Satisfaction of charge 045778160009 in full
29 Nov 2016
Registration of charge 045778160012, created on 21 November 2016
22 Nov 2016
Registration of charge 045778160011, created on 21 November 2016
...
... and 72 more events
20 Nov 2002
Secretary resigned
20 Nov 2002
New secretary appointed
20 Nov 2002
New director appointed
15 Nov 2002
Registered office changed on 15/11/02 from: 6-8 underwood street london N1 7JQ
30 Oct 2002
Incorporation

SPEED 9395 LIMITED Charges

21 November 2016
Charge code 0457 7816 0012
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold swn y mor scarlet avenue port talbot title no…
21 November 2016
Charge code 0457 7816 0011
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H interest in swn y mor scarlet avenue aberavon port…
23 December 2014
Charge code 0457 7816 0010
Delivered: 13 January 2015
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC
Description: Land at scarlet avenue aberavon port talbot (k/a swn y mor…
23 December 2014
Charge code 0457 7816 0009
Delivered: 24 December 2014
Status: Satisfied on 2 December 2016
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
2 November 2011
Debenture
Delivered: 8 November 2011
Status: Satisfied on 27 October 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property known as land adjoining scarlet avenue…
2 November 2011
Legal charge
Delivered: 8 November 2011
Status: Satisfied on 27 October 2016
Persons entitled: Bank of Scotland PLC
Description: L/H property known as land at scarlet avenue, sandfields…
21 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 27 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land adjoining scarlet avenue sandfields port talbot. Fixed…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 27 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 29 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: A jct standard form of building contract of even date and…
16 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 29 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: An agreement for lease of even date and the goodwill of the…
16 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Satisfied on 29 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Agreement for lease of even date; the goodwill of the…
16 April 2003
Mortgage debenture
Delivered: 24 April 2003
Status: Satisfied on 29 May 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: Land at scarlet avenue sandfields port talbot. Fixed and…