NOFAX ENTERPRISES LIMITED
TOLLESHUNT MAJOR

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03045074
Status Active
Incorporation Date 11 April 1995
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Secretary's details changed for Mr Nir Shamir on 11 April 2016. The most likely internet sites of NOFAX ENTERPRISES LIMITED are www.nofaxenterprises.co.uk, and www.nofax-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Nofax Enterprises Limited is a Private Limited Company. The company registration number is 03045074. Nofax Enterprises Limited has been working since 11 April 1995. The present status of the company is Active. The registered address of Nofax Enterprises Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . SHAMIR, Nir is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. SHAMIR, Nir is a Director of the company. Secretary KING, Ruth has been resigned. Nominee Secretary L.O. NOMINEES LIMITED has been resigned. Director MILLER, David has been resigned. Nominee Director L.O.DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SHAMIR, Nir
Appointed Date: 12 November 1996

Director
DODI, Abraham Aharon
Appointed Date: 01 February 1996
61 years old

Director
SHAMIR, Nir
Appointed Date: 01 February 1996
68 years old

Resigned Directors

Secretary
KING, Ruth
Resigned: 12 November 1996
Appointed Date: 01 May 1995

Nominee Secretary
L.O. NOMINEES LIMITED
Resigned: 01 May 1995
Appointed Date: 11 April 1995

Director
MILLER, David
Resigned: 12 November 1996
Appointed Date: 01 May 1995
64 years old

Nominee Director
L.O.DIRECTORS LIMITED
Resigned: 01 May 1995
Appointed Date: 11 April 1995

NOFAX ENTERPRISES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

04 May 2016
Secretary's details changed for Mr Nir Shamir on 11 April 2016
04 May 2016
Director's details changed for Mr Nir Shamir on 11 April 2016
04 May 2016
Director's details changed for Mr Abraham Aharon Dodi on 11 April 2016
...
... and 91 more events
27 Dec 1995
Accounting reference date notified as 30/09
11 May 1995
Registered office changed on 11/05/95 from: 40 bow lane london EC4M 9DT
11 May 1995
Secretary resigned;new director appointed
11 May 1995
New secretary appointed;director resigned
11 Apr 1995
Incorporation

NOFAX ENTERPRISES LIMITED Charges

27 November 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 443 edgeware road london NGL495386. By way…
13 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 441 edgware road greater london in the…
22 May 2001
Legal mortgage
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at penninsular park felltram way…
16 May 2000
Mortgage
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a shop premises ground floor 176 acton…
10 May 2000
Legal mortgage
Delivered: 16 May 2000
Status: Satisfied on 22 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H land at peninsular park felltram way charlton. T/no…
8 December 1999
Mortgage & debenture
Delivered: 24 December 1999
Status: Satisfied on 7 February 2013
Persons entitled: Woolwich PLC
Description: The f/h property k/a 169/169A high street london and all…
6 July 1999
Deed of intercharge
Delivered: 24 July 1999
Status: Satisfied on 7 February 2013
Persons entitled: Woolwich PLC
Description: By way of legal mortgage the property k/a flat 16,17 & 20…
19 March 1999
Deed of intercharge
Delivered: 9 April 1999
Status: Satisfied on 7 February 2013
Persons entitled: Woolwich PLC
Description: 176 high street acton together with all rental income…
19 March 1999
Deed of interchange
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 24/28 (even) 30/32 and 24/30 (even) clapham high street…
11 February 1999
Deed of intercharge
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h property k/a 24 clapham high street london.
16 December 1998
Intercharge
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a flats 16, 17 & 20, no. 11 voltaire…
19 November 1998
Legal mortgage
Delivered: 7 December 1998
Status: Satisfied on 20 October 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 124A woodhill l/b woolwich-LN206581 & LN9293. And the…
29 October 1998
Mortgage debenture
Delivered: 11 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1998
Mortgage
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The l/h property k/a 24/28 (even) 30 and 32 clapham high…
30 July 1998
Debenture
Delivered: 15 August 1998
Status: Satisfied on 5 January 2013
Persons entitled: Woolwich PLC
Description: The l/h property k/a 24/28 (even) clapham high street…
12 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 2 bridge parade cricklewood lane l/b of…
11 February 1997
Legal charge
Delivered: 14 February 1997
Status: Satisfied on 20 October 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/Hold property known as 441 edgware rd,london W.2 1TH;…
15 May 1996
Legal charge
Delivered: 23 May 1996
Status: Satisfied on 23 July 1998
Persons entitled: Standard Bank Jersey Limited
Description: 24-28,30,32 clapham high st,london.

Similar Companies

NOFAS - UK NOFAX ENTERPRISES (ACTON) LIMITED NOFAX STATION ROAD LIMITED NOFEAR RM LTD NOFEMA LTD NOFEZ LTD NOFFORD LTD