PROPOSED COMPANY LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 7RP

Company number 02679782
Status Active
Incorporation Date 22 January 1992
Company Type Private Limited Company
Address AMIN PATEL & SHAH ACCOUNTANTS, 334 - 336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 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 one hundred and seventeen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPOSED COMPANY LIMITED are www.proposedcompany.co.uk, and www.proposed-company.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-three years and nine 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.Proposed Company Limited is a Private Limited Company. The company registration number is 02679782. Proposed Company Limited has been working since 22 January 1992. The present status of the company is Active. The registered address of Proposed Company Limited is Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £1079.53k. It is £-982.82k against last year. The cash in hand is £182.02k. It is £-89.71k against last year. And the total assets are £1853.08k, which is £-980.17k against last year. AMIN, Minesh Dilip is a Secretary of the company. PATEL, Dilipkumar Manibhai is a Director of the company. PATEL, Hitesh Jayantilal is a Director of the company. Secretary AMIM, Ushaben Dilipbhai has been resigned. Secretary DOSHI, Tarun Jayantilal has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary PATEL, Mukesh Ambalal has been resigned. Secretary GATHER FINANCE LTD has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director PATEL, Dilipkumar Manibhai has been resigned. The company operates in "Development of building projects".


proposed company Key Finiance

LIABILITIES £1079.53k
-48%
CASH £182.02k
-34%
TOTAL ASSETS £1853.08k
-35%
All Financial Figures

Current Directors

Secretary
AMIN, Minesh Dilip
Appointed Date: 01 June 2011

Director
PATEL, Dilipkumar Manibhai
Appointed Date: 30 October 2015
68 years old

Director
PATEL, Hitesh Jayantilal
Appointed Date: 01 August 2011
64 years old

Resigned Directors

Secretary
AMIM, Ushaben Dilipbhai
Resigned: 20 November 1995

Secretary
DOSHI, Tarun Jayantilal
Resigned: 26 April 1993
Appointed Date: 30 January 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 30 January 1992
Appointed Date: 22 January 1992

Secretary
PATEL, Mukesh Ambalal
Resigned: 18 June 2001
Appointed Date: 20 November 1995

Secretary
GATHER FINANCE LTD
Resigned: 01 June 2011
Appointed Date: 18 June 2001

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 30 January 1992
Appointed Date: 22 January 1992

Director
PATEL, Dilipkumar Manibhai
Resigned: 01 August 2011
Appointed Date: 30 January 1992
68 years old

Persons With Significant Control

Mr Hitesh Jayantilal Patel
Notified on: 22 January 2017
64 years old
Nature of control: Right to appoint and remove directors

PROPOSED COMPANY LIMITED Events

28 Mar 2017
Confirmation statement made on 22 January 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Amended total exemption small company accounts made up to 31 March 2015
23 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 500,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 107 more events
23 Sep 1992
Accounting reference date notified as 31/03

07 Feb 1992
Registered office changed on 07/02/92 from: 4 bishops avenue northwood middlesex HA6 3DG

07 Feb 1992
Secretary resigned;new secretary appointed

07 Feb 1992
Director resigned;new director appointed

22 Jan 1992
Incorporation

PROPOSED COMPANY LIMITED Charges

30 January 2014
Charge code 0267 9782 0027
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank
Description: 2-4 nethergate dundee. Notification of addition to or…
20 November 2013
Charge code 0267 9782 0026
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 2-4 nethergate dundee. Notification of…
20 November 2013
Charge code 0267 9782 0025
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Guardian house, lichfield, staffs t/no SF215001…
20 November 2013
Charge code 0267 9782 0024
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 169 victoria road, romford, essex t/no EGL87653…
20 November 2013
Charge code 0267 9782 0023
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: South side of milton street, saltburn-by-sea t/no CE75251…
20 November 2013
Charge code 0267 9782 0022
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 49 cumberland road, london t/no EGL300958. Notification of…
20 November 2013
Charge code 0267 9782 0021
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 oxford street/ 6 bull lane, high wycombe, bucks t/no…
20 November 2013
Charge code 0267 9782 0020
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 39 white hart lane, london t/no NGL14477. Notification of…
20 November 2013
Charge code 0267 9782 0019
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2-18 whalebone lane south, dagenham, essex t/no EGL133…
2 July 2013
Charge code 0267 9782 0018
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
21 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: All that f/h land and property known as 6 oxford street and…
21 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: All that f/h land and property known as 39 white hart lane…
21 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H property known as guardian house, rotten row, lichfield…
21 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: F/H land and property k/a 2/18A whalebone lane south…
21 May 2012
Legal charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Punjab National Bank (International) Limited
Description: L/H property known as land and buildings on the south side…
11 September 2007
Legal charge
Delivered: 18 September 2007
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: 39 white hart lane wood green london. By way of fixed…
3 August 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a guardian house rotton row 3-4 birmingham…
7 April 2003
Legal charge
Delivered: 15 April 2003
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of milton street…
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Satisfied on 2 May 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed charge over the f/hold land and buildings on the…
28 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 white hart lane wood green london N22. By way of fixed…
23 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 oxford street and 6 bull lane high…
22 December 1995
Standard security
Delivered: 6 January 1996
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: 2/4 nethergate dundee, county of angus.
1 March 1995
Legal mortgage
Delivered: 10 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 56 duke street & 2, 4 & 6 broomfield road…
1 March 1995
Legal mortgage
Delivered: 10 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 72/74 the high street wargrave reading…
23 February 1995
Mortgage debenture
Delivered: 3 March 1995
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 March 1993
Legal mortgage
Delivered: 25 March 1993
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a 2/18A whalebone lane south…
12 October 1992
Mortgage debenture
Delivered: 31 October 1992
Status: Satisfied on 31 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…