USIFB PROPERTY INVESTMENT NO. 2 LIMITED
WEST YORKSHIRE ALNERY NO. 2692 LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 06209949
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 4 GREENFIELD ROAD, HOLMFIRTH, WEST YORKSHIRE, HD9 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Auditor's resignation; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 . The most likely internet sites of USIFB PROPERTY INVESTMENT NO. 2 LIMITED are www.usifbpropertyinvestmentno2.co.uk, and www.usifb-property-investment-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Usifb Property Investment No 2 Limited is a Private Limited Company. The company registration number is 06209949. Usifb Property Investment No 2 Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Usifb Property Investment No 2 Limited is 4 Greenfield Road Holmfirth West Yorkshire Hd9 2jt. . KNOWLES, Hugh Stanley Keith is a Secretary of the company. CONNOLLY, Ian Spencer is a Director of the company. KNOWLES, Hugh Stanley Keith is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOWLES, Hugh Stanley Keith
Appointed Date: 30 May 2007

Director
CONNOLLY, Ian Spencer
Appointed Date: 30 May 2007
70 years old

Director
KNOWLES, Hugh Stanley Keith
Appointed Date: 30 May 2007
63 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 30 May 2007
Appointed Date: 12 April 2007

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 30 May 2007
Appointed Date: 12 April 2007

USIFB PROPERTY INVESTMENT NO. 2 LIMITED Events

09 Oct 2016
Auditor's resignation
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

28 Aug 2015
Second filing of AR01 previously delivered to Companies House made up to 12 April 2015
23 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 41 more events
14 Jun 2007
Secretary resigned;director resigned
14 Jun 2007
New director appointed
14 Jun 2007
New secretary appointed;new director appointed
31 May 2007
Company name changed alnery no. 2692 LIMITED\certificate issued on 31/05/07
12 Apr 2007
Incorporation

USIFB PROPERTY INVESTMENT NO. 2 LIMITED Charges

31 December 2013
Charge code 0620 9949 0010
Delivered: 16 January 2014
Status: Satisfied on 18 November 2014
Persons entitled: U-Store-It Trust Luxembourg S.A.R.L.
Description: William court 6 hall road london t/no.LN18519 and units d…
31 December 2013
Charge code 0620 9949 0009
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: U-Store-It Trust Luxembourg S.A.R.L.
Description: William court, 6 hall road, london t/no:LN18519. Units…
31 December 2013
Charge code 0620 9949 0008
Delivered: 10 January 2014
Status: Satisfied on 18 November 2014
Persons entitled: U-Store-It Trust Luxembourg S.A.R.L.
Description: William court, 6 hall road, london t/no:LN18519. Units…
28 January 2011
Deed of rental assignment
Delivered: 2 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: By way of assignment all rents, licences, monies and every…
28 January 2011
Direct and third party legal charge
Delivered: 2 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: William court 6 hall road london by way of fixed charge any…
5 October 2009
Rent deposit deed
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Goodview Limited
Description: £100,000.00 see image for full details.
31 October 2007
Legal charge
Delivered: 8 November 2007
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings known as unit d e f & g horspath…
31 October 2007
Deed of assignment of rent
Delivered: 8 November 2007
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: The rental sums,. See the mortgage charge document for full…
31 October 2007
Debenture
Delivered: 8 November 2007
Status: Satisfied on 9 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Rent deposit deed
Delivered: 10 August 2007
Status: Satisfied on 13 November 2007
Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcron Property Trust)
Description: £161,322 together with any monies added to the deposit…