Company number 04555250
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 4 in full; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SUBWAY VENTURES LIMITED are www.subwayventures.co.uk, and www.subway-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Subway Ventures Limited is a Private Limited Company.
The company registration number is 04555250. Subway Ventures Limited has been working since 07 October 2002.
The present status of the company is Active. The registered address of Subway Ventures Limited is The Gatehouse 453 Cranbrook Road Ilford Essex Ig2 6ew. . JOSHI, Seeta is a Secretary of the company. JOSHI, Hemal is a Director of the company. Secretary JOSHI, Ranjana Vinodray has been resigned. Secretary PATEL, Pretesh has been resigned. Secretary ROCQUE, Pamela has been resigned. Director JOSHI, Bhavik has been resigned. Director PISAVADIA, Suresh has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Secretary
PATEL, Pretesh
Resigned: 04 January 2006
Appointed Date: 23 January 2004
Secretary
ROCQUE, Pamela
Resigned: 07 October 2002
Appointed Date: 07 October 2002
Director
JOSHI, Bhavik
Resigned: 30 September 2004
Appointed Date: 02 May 2003
43 years old
Director
PISAVADIA, Suresh
Resigned: 07 October 2002
Appointed Date: 07 October 2002
74 years old
Persons With Significant Control
Mr Hemal Joshi
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SUBWAY VENTURES LIMITED Events
4 October 2010
Debenture
Delivered: 7 October 2010
Status: Satisfied
on 3 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2010
Rent deposit deed
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: Rtz Investments Limited
Description: Rent deposit in the sum of £14,100 see image for full…
13 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied
on 29 September 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Legal charge
Delivered: 14 May 2003
Status: Satisfied
on 29 June 2007
Persons entitled: National Westminster Bank PLC
Description: 47 the parade watford hertfordshire. By way of fixed charge…