FIVE STAR DESIGN AND BUILD LTD
ESSEX

Hellopages » Greater London » Redbridge » IG1 3DF

Company number 05390902
Status Active
Incorporation Date 12 March 2005
Company Type Private Limited Company
Address 84 EMPRESS AVENUE, ILFORD, ESSEX, IG1 3DF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIVE STAR DESIGN AND BUILD LTD are www.fivestardesignandbuild.co.uk, and www.five-star-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Five Star Design and Build Ltd is a Private Limited Company. The company registration number is 05390902. Five Star Design and Build Ltd has been working since 12 March 2005. The present status of the company is Active. The registered address of Five Star Design and Build Ltd is 84 Empress Avenue Ilford Essex Ig1 3df. . PANDYA, Daksha Mayank is a Secretary of the company. PANDYA, Daksha Mayank is a Director of the company. PANDYA, Shivam Yash Mayank is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PANDYA, Chandni Mayank has been resigned. Director PANDYA, Daksha Mayank has been resigned. Director PANDYA, Mayank has been resigned. Director PANDYA, Roshni has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PANDYA, Daksha Mayank
Appointed Date: 12 March 2005

Director
PANDYA, Daksha Mayank
Appointed Date: 08 February 2010
64 years old

Director
PANDYA, Shivam Yash Mayank
Appointed Date: 15 March 2012
31 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005

Director
PANDYA, Chandni Mayank
Resigned: 20 March 2014
Appointed Date: 15 March 2012
33 years old

Director
PANDYA, Daksha Mayank
Resigned: 01 March 2006
Appointed Date: 12 March 2005
64 years old

Director
PANDYA, Mayank
Resigned: 01 September 2008
Appointed Date: 12 March 2005
69 years old

Director
PANDYA, Roshni
Resigned: 20 March 2014
Appointed Date: 01 September 2008
35 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 2005
Appointed Date: 12 March 2005

FIVE STAR DESIGN AND BUILD LTD Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
11 Apr 2005
Secretary resigned
11 Apr 2005
Director resigned
11 Apr 2005
New director appointed
11 Apr 2005
New secretary appointed;new director appointed
12 Mar 2005
Incorporation

FIVE STAR DESIGN AND BUILD LTD Charges

18 December 2007
Legal charge
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 benedicts wharf barking essex. By way of fixed charge…
8 October 2007
Mortgage
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 1ST fllor flat 146 howard road london t/no…
31 August 2007
Legal charge
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44 upper walthamstow road walthamstow london. By way of…
2 August 2007
Legal charge
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: L/H property k/a apartment 16, 94 the quays, salford quays.
4 June 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Mortgage Trust
Description: Flat 9 aster couty woodmill road london.
10 April 2007
Mortgage
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 43 melville road london t/n…
30 November 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 146 howard road, walthamstow, london. By…
9 May 2006
Legal charge
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 melville road walthamstow london. By way of fixed charge…
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 halford road, london, E10 6DR. By way of fixed charge…