BUSYMOST LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 2NP

Company number 02299785
Status Active
Incorporation Date 26 September 1988
Company Type Private Limited Company
Address 16 KHARTOUM ROAD, ILFORD, IG1 2NP
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Registration of charge 022997850018, created on 26 February 2016. The most likely internet sites of BUSYMOST LIMITED are www.busymost.co.uk, and www.busymost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Busymost Limited is a Private Limited Company. The company registration number is 02299785. Busymost Limited has been working since 26 September 1988. The present status of the company is Active. The registered address of Busymost Limited is 16 Khartoum Road Ilford Ig1 2np. . PAISSIDES, Michael Constantine is a Secretary of the company. PAISSIDES, Michael Constantine is a Director of the company. PAISSIDES, Olymbos is a Director of the company. Secretary PAISSIDES, Eleni has been resigned. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
PAISSIDES, Michael Constantine
Appointed Date: 22 March 2011

Director
PAISSIDES, Michael Constantine
Appointed Date: 01 July 2013
42 years old

Director
PAISSIDES, Olymbos
Appointed Date: 27 September 1988
81 years old

Resigned Directors

Secretary
PAISSIDES, Eleni
Resigned: 21 March 2011

Persons With Significant Control

Constantinos Michael Paissides
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

Olymbos Paissides
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

BUSYMOST LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
07 Jan 2017
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Registration of charge 022997850018, created on 26 February 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

31 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 75 more events
09 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Director resigned;new director appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB

26 Sep 1988
Incorporation

26 Sep 1988
Incorporation

BUSYMOST LIMITED Charges

26 February 2016
Charge code 0229 9785 0018
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: The leasehold property known as 1A severn road, cardiff…
4 June 2004
Legal mortgage
Delivered: 8 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 16 claerwen drive cardiff,. With the benefit…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 54 new zealand road cardiff t/no…
4 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property 54 new zealand road, cardiff. With…
1 May 1997
Legal mortgage
Delivered: 13 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 13 lincoln street canton cardiff with the…
21 October 1994
Legal charge
Delivered: 22 October 1994
Status: Satisfied on 12 November 2003
Persons entitled: Midland Bank PLC
Description: F/H hereditaments and premises situate at and k/as 321…
17 May 1994
Legal charge
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments & premises situate & k/a 202 cowbridge…
22 November 1993
Legal charge
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments & premises k/a 85 stacey road roath…
22 November 1993
Legal charge
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments & premises k/a 327 cowbridge road east…
22 November 1993
Legal charge
Delivered: 7 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H hereditaments & premises k/a 87 stacey road cardiff…
1 November 1992
Legal charge
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 116 pembroke road canton cardiff.
19 July 1991
Legal charge
Delivered: 24 July 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property situate at 1A severn road canton cardiff.
12 June 1991
Legal charge
Delivered: 14 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 222 cowbridge road east, cardiff.
30 March 1990
Legal charge
Delivered: 17 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold property 220 cowbridge road east cardiff.
6 March 1990
Legal charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13, lincoln street, cardiff t/n wa 473262.
6 March 1990
Legal charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 & 2 portmanmoor lane cardiff ft/n wa 323760.
6 March 1990
Legal charge
Delivered: 14 March 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 13 hydrangea close cyncoed cardiff t/n wa 44546.
4 January 1990
Fixed and floating charge
Delivered: 10 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…