PHLEX INVESTMENTS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9UR

Company number 04163571
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 36 GOODMAYES ROAD, GOODMAYES, ILFORD, ESSEX, IG3 9UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registration of charge 041635710052, created on 27 October 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of PHLEX INVESTMENTS LIMITED are www.phlexinvestments.co.uk, and www.phlex-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Phlex Investments Limited is a Private Limited Company. The company registration number is 04163571. Phlex Investments Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Phlex Investments Limited is 36 Goodmayes Road Goodmayes Ilford Essex Ig3 9ur. . ISHAQ, Manzoor Begum is a Secretary of the company. ISHAQ, Irshad is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ISHAQ, Rizwan has been resigned. Director ISHAQ, Saleh Mohammed has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ISHAQ, Manzoor Begum
Appointed Date: 29 May 2001

Director
ISHAQ, Irshad
Appointed Date: 01 July 2007
45 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 May 2001
Appointed Date: 20 February 2001

Director
ISHAQ, Rizwan
Resigned: 01 July 2007
Appointed Date: 24 December 2004
43 years old

Director
ISHAQ, Saleh Mohammed
Resigned: 23 December 2004
Appointed Date: 29 May 2001
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 May 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Mohammad Ishaq
Notified on: 6 September 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Manzoor Begum Ishaq
Notified on: 6 September 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHLEX INVESTMENTS LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 August 2016
28 Oct 2016
Registration of charge 041635710052, created on 27 October 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
18 Jul 2016
Registration of charge 041635710051, created on 15 July 2016
21 Jun 2016
Registration of charge 041635710050, created on 20 June 2016
...
... and 134 more events
20 Jun 2001
Director resigned
20 Jun 2001
New secretary appointed
20 Jun 2001
New director appointed
05 Jun 2001
Registered office changed on 05/06/01 from: 788-790 finchley road london NW11 7TJ
20 Feb 2001
Incorporation

PHLEX INVESTMENTS LIMITED Charges

27 October 2016
Charge code 0416 3571 0052
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 15 mannin road, romford, RM6 4PT…
15 July 2016
Charge code 0416 3571 0051
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 59 priestley gardens, romford RM6 4SH…
20 June 2016
Charge code 0416 3571 0050
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1 thorogood way, rainham, essex…
10 March 2016
Charge code 0416 3571 0049
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Market Harborough Building Society
Description: 48D eastwood road ilford essex…
27 March 2015
Charge code 0416 3571 0048
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
27 March 2015
Charge code 0416 3571 0047
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 702-704 romford road london t/no.EGL556259…
20 June 2014
Charge code 0416 3571 0046
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 June 2014
Charge code 0416 3571 0045
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 June 2014
Charge code 0416 3571 0044
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 June 2014
Charge code 0416 3571 0043
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
20 June 2014
Charge code 0416 3571 0042
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold and leasehold properties known as:. (1) 82 & 82A…
20 June 2014
Charge code 0416 3571 0041
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 174 bennetts castle lane…
28 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 13 March 2015
Persons entitled: United National Bank Limited
Description: F/H property k/a 1 purleigh avenue woodford green t/no…
28 April 2010
Legal mortgage
Delivered: 30 April 2010
Status: Satisfied on 13 March 2015
Persons entitled: United National Bank Limited
Description: F/H property k/a 110 goodmayes road ilford t/no EGL438959.
29 July 2008
Legal mortgage
Delivered: 15 August 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 114 westwood avenue brentwood essex, together with all…
24 April 2008
Legal mortgage
Delivered: 10 October 2008
Status: Satisfied on 15 May 2010
Persons entitled: Clydesdale Bank PLC
Description: Property being 110 goodmayes road ilford essex t/no…
4 April 2008
Legal mortgage
Delivered: 11 April 2008
Status: Satisfied on 27 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 125 the grove stratford london assigns the goodwill of all…
4 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 272 high road, leytonstone, london. Assigns the goodwill of…
4 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 755 high road, seven kings, ilford, essex. Assigns the…
4 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 15 May 2010
Persons entitled: Clydesdale Bank PLC
Description: 1 purleigh avenue, woodford bridge t/n EGL85917. Assigns…
4 January 2008
Debenture
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 82 & 82A stratford road, london. Assigns the goodwill of…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 56 perth road, leyton, london. Assigns the goodwill of all…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 87 betchworth road, seven kings, ilford, essex. Assigns the…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 100 seymour road, leyton, london. Assigns the goodwill of…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 24A hesketh road, forest gate, london. Assigns the goodwill…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 91 harrow road, leytonstone, london. Assigns the goodwill…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 48 clarence avenue, ilford, essex. Assigns the goodwill of…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 3 September 2009
Persons entitled: Clydesdale Bank PLC
Description: 9 leslie road, london. Assigns the goodwill of all…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 21 monega road, forest gate, london. Assigns the goodwill…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 18-20 goodmayes road, ilford, essex. Assigns the goodwill…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 27 June 2014
Persons entitled: Clydesdale Bank PLC
Description: 853 high road, ilford, essex. Assigns the goodwill of all…
4 January 2008
Legal mortgage
Delivered: 19 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: 22-24 goodmayes road ilford essex. Assigns the goodwill of…
4 January 2008
Legal charge
Delivered: 8 January 2008
Status: Satisfied on 13 March 2015
Persons entitled: Clydesdale Bank PLC
Description: The f/h property known as 36-48 goodmayes road ilford essex…
12 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 10 May 2014
Persons entitled: Bank of Scotland PLC
Description: 114 westwood avenue brentwood essex t/no EX177239. Fixed…
13 August 2007
Legal charge
Delivered: 18 August 2007
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 leslie road leytonstone london t/no EGL51670. Fixed…
29 June 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 29 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 purleigh avenue woodford bridge essex t/nos EGL85917 and…
28 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 27 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 853 high road seven kings ilford essex t/n…
28 February 2007
Legal charge
Delivered: 16 March 2007
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 272 high road leytonstone london. Fixed…
12 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82/82A stratford road plaistow london t/no EGL3538. Fixed…
14 October 2005
Legal charge
Delivered: 18 October 2005
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 22-24 goodmayes road, goodmayes, ilford, essex…
4 October 2005
Debenture
Delivered: 14 October 2005
Status: Satisfied on 15 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 August 2005
Legal charge
Delivered: 26 August 2005
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18-20 goodmayes road, goodmayes, ilford, essex. Fixed…
1 September 2004
Legal charge
Delivered: 4 September 2004
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 harrow road, leytonstone, london. Fixed charge all…
5 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 48 clarence avenue, gants hill…
18 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 24A hesketh road forest gate london E7…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 mondega road forest gate london E7. Fixed charge all…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 36 to 48 goodmayes road goodmayes ilford essex. Fixed…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97A glenny road barking essex. Fixed charge all buildings…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 56 perth road ground floor flat leyton london E10. Fixed…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 10 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 87 betchworth road seven kings ilford essex. Fixed charge…
17 August 2001
Legal charge
Delivered: 1 September 2001
Status: Satisfied on 13 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 755 high road seven kings ilford essex. Fixed charge all…