KAPATOL DEVELOPMENTS (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 3FH

Company number 04264855
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address STAFFORDSHIRE HOUSE, BEECHDALE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3FH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr Behrouz Abbaspour as a director on 6 May 2016. The most likely internet sites of KAPATOL DEVELOPMENTS (NOTTINGHAM) LIMITED are www.kapatoldevelopmentsnottingham.co.uk, and www.kapatol-developments-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Kapatol Developments Nottingham Limited is a Private Limited Company. The company registration number is 04264855. Kapatol Developments Nottingham Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Kapatol Developments Nottingham Limited is Staffordshire House Beechdale Road Nottingham Nottinghamshire Ng8 3fh. . BAHRAMI-JOVEIN, Abbas is a Secretary of the company. ABBASPOUR, Behrouz is a Director of the company. BAHRAMI-JOVEIN, Abbas is a Director of the company. Secretary ARAGHCHINCHI, Ahad has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ABASSPOUR, Behrouz has been resigned. Director ARAGHCHINCHI, Ahad has been resigned. Director GAZERAN AKBARI, Farhad has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BAHRAMI-JOVEIN, Abbas
Appointed Date: 01 November 2005

Director
ABBASPOUR, Behrouz
Appointed Date: 06 May 2016
61 years old

Director
BAHRAMI-JOVEIN, Abbas
Appointed Date: 03 August 2001
62 years old

Resigned Directors

Secretary
ARAGHCHINCHI, Ahad
Resigned: 01 November 2005
Appointed Date: 03 August 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
ABASSPOUR, Behrouz
Resigned: 15 July 2009
Appointed Date: 01 November 2005
61 years old

Director
ARAGHCHINCHI, Ahad
Resigned: 01 November 2005
Appointed Date: 03 August 2001
70 years old

Director
GAZERAN AKBARI, Farhad
Resigned: 18 July 2011
Appointed Date: 15 July 2009
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Abbas Behrami-Jovein
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Behrouz Abasspour
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAPATOL DEVELOPMENTS (NOTTINGHAM) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jul 2016
Confirmation statement made on 20 July 2016 with updates
06 Jul 2016
Appointment of Mr Behrouz Abbaspour as a director on 6 May 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Nov 2015
Compulsory strike-off action has been discontinued
...
... and 55 more events
10 Aug 2001
New director appointed
10 Aug 2001
Registered office changed on 10/08/01 from: 12 york place leeds west yorkshire LS1 2DS
10 Aug 2001
Secretary resigned
10 Aug 2001
Director resigned
03 Aug 2001
Incorporation

KAPATOL DEVELOPMENTS (NOTTINGHAM) LIMITED Charges

22 March 2013
Legal charge
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of hillcrest view carlton t/n…
3 July 2009
Legal charge
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Davoud Agha Ali-Khani
Description: F/H property k/a land adjoining old brickyard, honeywood…
7 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of daleside road…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of balfour road derby…
12 July 2004
Legal charge
Delivered: 14 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 202 loughborough road west bridgford nottingham. By way of…
11 November 2003
Legal charge
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108-114 carlton hill, carlton, nottingham. By way of fixed…
1 July 2003
Legal charge
Delivered: 7 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of hillcrest view…
1 July 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 42 pilkington road mapperley nottingham. By…
16 May 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the land and buildings on the…
30 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…