SNA ENTERPRISES LTD
ESSEX

Hellopages » Greater London » Redbridge » IG1 4UH

Company number 04018072
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 397 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4UH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 29 January 2017 with updates; Registration of charge 040180720009, created on 25 October 2016. The most likely internet sites of SNA ENTERPRISES LTD are www.snaenterprises.co.uk, and www.sna-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Sna Enterprises Ltd is a Private Limited Company. The company registration number is 04018072. Sna Enterprises Ltd has been working since 20 June 2000. The present status of the company is Active. The registered address of Sna Enterprises Ltd is 397 Cranbrook Road Ilford Essex Ig1 4uh. The company`s financial liabilities are £91.12k. It is £7.06k against last year. . AHMED, Syed Masood is a Director of the company. Secretary AHMED, Sarwar Jahan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHMED, Sarwar Jahan has been resigned. Director AHMED, Sayma Perveen has been resigned. Director AHMED, Syed Anis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sna enterprises Key Finiance

LIABILITIES £91.12k
+8%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
AHMED, Syed Masood
Appointed Date: 01 January 2012
52 years old

Resigned Directors

Secretary
AHMED, Sarwar Jahan
Resigned: 29 January 2009
Appointed Date: 27 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Director
AHMED, Sarwar Jahan
Resigned: 01 January 2012
Appointed Date: 20 June 2000
75 years old

Director
AHMED, Sayma Perveen
Resigned: 10 January 2005
Appointed Date: 27 June 2000
48 years old

Director
AHMED, Syed Anis
Resigned: 20 July 2008
Appointed Date: 19 April 2002
85 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Persons With Significant Control

Mr Syed Masood Ahmed
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SNA ENTERPRISES LTD Events

29 Mar 2017
Total exemption full accounts made up to 30 June 2016
03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
11 Nov 2016
Registration of charge 040180720009, created on 25 October 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

...
... and 52 more events
04 Jul 2000
New director appointed
04 Jul 2000
New secretary appointed
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
20 Jun 2000
Incorporation

SNA ENTERPRISES LTD Charges

25 October 2016
Charge code 0401 8072 0009
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 water lane. Stratford. London. E15 4NL…
5 April 2005
Legal charge
Delivered: 16 April 2005
Status: Satisfied on 25 February 2009
Persons entitled: National Westminster Bank PLC
Description: 65 york road ilford essex,. By way of fixed charge the…
24 March 2005
Legal charge
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 254 mere road leicester. By way of fixed charge the benefit…
11 February 2005
Debenture
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 31 water lane stratford london t/n…
4 October 2002
Mortgage deed
Delivered: 5 October 2002
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 65 york road, ilford, essex IG1 3AF.
27 May 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 1 aldborough road south ilford…
27 September 2000
Legal mortgage
Delivered: 14 October 2000
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 56 colenso road ilford essex IG2 7AH.
27 September 2000
Legal charge
Delivered: 14 October 2000
Status: Satisfied on 25 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 54 fenman gardens ilford essex IG1 4HH.