SHERGILL PROPERTY CO. LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG3 9EE

Company number 04655380
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 69 DAWLISH DRIVE, ILFORD, ESSEX, IG3 9EE
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 fifty-five events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Registration of charge 046553800006, created on 16 August 2016; Registration of charge 046553800007, created on 16 August 2016. The most likely internet sites of SHERGILL PROPERTY CO. LIMITED are www.shergillpropertyco.co.uk, and www.shergill-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Shergill Property Co Limited is a Private Limited Company. The company registration number is 04655380. Shergill Property Co Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of Shergill Property Co Limited is 69 Dawlish Drive Ilford Essex Ig3 9ee. . KAUR, Munjeit is a Secretary of the company. SINGH, Kashmir is a Director of the company. Secretary I Q SECRETARIES LIMITED has been resigned. Director SINGH, Gurdawar has been resigned. Director I Q FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KAUR, Munjeit
Appointed Date: 15 March 2003

Director
SINGH, Kashmir
Appointed Date: 15 March 2003
61 years old

Resigned Directors

Secretary
I Q SECRETARIES LIMITED
Resigned: 15 March 2003
Appointed Date: 04 February 2003

Director
SINGH, Gurdawar
Resigned: 09 May 2014
Appointed Date: 01 February 2007
59 years old

Director
I Q FORMATIONS LIMITED
Resigned: 15 March 2003
Appointed Date: 04 February 2003

SHERGILL PROPERTY CO. LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
02 Sep 2016
Registration of charge 046553800006, created on 16 August 2016
02 Sep 2016
Registration of charge 046553800007, created on 16 August 2016
03 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

06 Apr 2016
Satisfaction of charge 4 in full
...
... and 45 more events
25 Mar 2003
New secretary appointed
25 Mar 2003
Ad 15/03/03--------- £ si 98@1=98 £ ic 1/99
25 Mar 2003
Director resigned
25 Mar 2003
Secretary resigned
04 Feb 2003
Incorporation

SHERGILL PROPERTY CO. LIMITED Charges

16 August 2016
Charge code 0465 5380 0007
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 high street romford…
16 August 2016
Charge code 0465 5380 0006
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 rowallen parade green lane dagenham…
10 March 2016
Charge code 0465 5380 0005
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 May 2007
Floating charge
Delivered: 11 June 2007
Status: Satisfied on 6 April 2016
Persons entitled: Barclays Bank PLC
Description: All the undertaking property assets rights and revenues…
3 December 2004
Legal charge
Delivered: 4 December 2004
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 37 high street romford essex t/no egl 294234. and all…
5 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A fixed and floating charge over all company assets.
5 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 18 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 63 windmill street gravesend kent.