INCABELL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 03199438
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of INCABELL LIMITED are www.incabell.co.uk, and www.incabell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Incabell Limited is a Private Limited Company. The company registration number is 03199438. Incabell Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Incabell Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. . PATEL, Vibhakar Balubhai is a Secretary of the company. PATEL, Daksha is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHAUHAN, Anita has been resigned. Secretary PATEL, Mukesh Ambalal has been resigned. Secretary PATEL, Vibhakar Balubhai has been resigned. Secretary PATEL, Vibhar has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director PATEL, Manubhai Maganbhai has been resigned. Director PATEL, Prakash Balubhai has been resigned. Director PATEL, Vibhakar Balubhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
PATEL, Vibhakar Balubhai
Appointed Date: 23 May 2007

Director
PATEL, Daksha
Appointed Date: 06 April 1999
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 June 1996
Appointed Date: 16 May 1996

Secretary
CHAUHAN, Anita
Resigned: 23 May 2007
Appointed Date: 06 April 1999

Secretary
PATEL, Mukesh Ambalal
Resigned: 08 November 1996
Appointed Date: 13 June 1996

Secretary
PATEL, Vibhakar Balubhai
Resigned: 06 April 1999
Appointed Date: 08 November 1996

Secretary
PATEL, Vibhar
Resigned: 23 May 2007
Appointed Date: 23 May 2007

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 June 1996
Appointed Date: 16 May 1996

Director
PATEL, Manubhai Maganbhai
Resigned: 08 November 1996
Appointed Date: 13 June 1996
89 years old

Director
PATEL, Prakash Balubhai
Resigned: 06 April 1999
Appointed Date: 08 November 1996
69 years old

Director
PATEL, Vibhakar Balubhai
Resigned: 06 April 1999
Appointed Date: 08 November 1996
71 years old

INCABELL LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 75 more events
02 Jul 1996
New secretary appointed
02 Jul 1996
Registered office changed on 02/07/96 from: 47/49 green lane northwood middlesex HA6 3AE
18 Jun 1996
Secretary resigned
18 Jun 1996
Director resigned
16 May 1996
Incorporation

INCABELL LIMITED Charges

9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 5 penda way sandbach cheshire t/no CH522563;…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 255-257 roundhay road leeds t/no WYK266682; together with…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 & 43A market place market weighton t/no YEA31076;…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 368 kingston road ewell surrey t/no SY560489; together…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 bute street south kensington t/no BGL50937; together…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2, 4 & 6 silver street enfield t/nos MX398903 MX400105…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plot 1 venture way trent road grantham lincolnshire…
9 June 2008
Mortgage
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 366 kingston road ewell surrey t/no SY685810; together…
16 August 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 priestpopple hexham. By way of fixed charge the benefit…
14 October 2005
Legal charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 366 kingston road, ewell t/n SY685810. By way…
5 August 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 bute street SW7. By way of fixed charge the benefit of…
26 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 penda way sandbach cheshire by way of fixed charge…
7 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land 43 market place market weighton york t/n HS269142…
28 February 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 368 kingston road, ewell and garages 12, 22 and 23.
9 August 2001
Legal charge
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a 2,4 and 6 silver street…
6 November 1997
Legal charge
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 255-257 roundhay road leeds west yorkshire…
16 January 1997
Legal charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 trent road earlsford grantham lincolnshire the…
5 December 1996
Memorandum of cash deposit
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and any amounts credited to acct/no 10042381 with the…
29 November 1996
Debenture
Delivered: 6 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…