PRESSBEAU LIMITED
STOKE POGES

Hellopages » Buckinghamshire » South Bucks » SL2 4PJ

Company number 01787750
Status Active
Incorporation Date 1 February 1984
Company Type Private Limited Company
Address TITHE FARM, PARK ROAD, STOKE POGES, BUCKS, SL2 4PJ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Pushpa Lata Saraogi as a director on 22 March 2017; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 30,000 . The most likely internet sites of PRESSBEAU LIMITED are www.pressbeau.co.uk, and www.pressbeau.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Pressbeau Limited is a Private Limited Company. The company registration number is 01787750. Pressbeau Limited has been working since 01 February 1984. The present status of the company is Active. The registered address of Pressbeau Limited is Tithe Farm Park Road Stoke Poges Bucks Sl2 4pj. . SARAOGI, Sharad Kumar is a Secretary of the company. SARAOGI, Rachana is a Director of the company. SARAOGI, Sharad Kumar is a Director of the company. Secretary SARAOGI, Gautam Kumar has been resigned. Secretary SARAOGI, Pushpa Lata has been resigned. Director SARAOGI, Gautam Kumar has been resigned. Director SARAOGI, Gautam Kumar has been resigned. Director SARAOGI, Krishna Kumar, Dr has been resigned. Director SARAOGI, Pushpa Lata has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SARAOGI, Sharad Kumar
Appointed Date: 05 July 2003

Director
SARAOGI, Rachana
Appointed Date: 28 March 2014
59 years old

Director
SARAOGI, Sharad Kumar
Appointed Date: 05 July 2003
62 years old

Resigned Directors

Secretary
SARAOGI, Gautam Kumar
Resigned: 01 July 2010
Appointed Date: 05 July 2003

Secretary
SARAOGI, Pushpa Lata
Resigned: 05 July 2003

Director
SARAOGI, Gautam Kumar
Resigned: 01 July 2010
Appointed Date: 05 July 2003
57 years old

Director
SARAOGI, Gautam Kumar
Resigned: 15 October 1993
Appointed Date: 01 October 1991
57 years old

Director
SARAOGI, Krishna Kumar, Dr
Resigned: 15 April 2007
86 years old

Director
SARAOGI, Pushpa Lata
Resigned: 22 March 2017
87 years old

PRESSBEAU LIMITED Events

03 Apr 2017
Full accounts made up to 30 June 2016
27 Mar 2017
Termination of appointment of Pushpa Lata Saraogi as a director on 22 March 2017
26 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 30,000

07 Apr 2016
Full accounts made up to 30 June 2015
14 Apr 2015
Full accounts made up to 30 June 2014
...
... and 86 more events
12 Dec 1986
Particulars of mortgage/charge

15 May 1986
Accounts for a small company made up to 30 June 1985

15 May 1986
Return made up to 20/11/85; full list of members

09 Apr 1984
Memorandum and Articles of Association
01 Feb 1984
Certificate of incorporation

PRESSBEAU LIMITED Charges

11 June 2008
Legal charge
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Greathed manor, lingfield, surrey by way of fixed charge…
31 March 2008
Legal charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 93 hill top west bromwich hill top clinic 95 hill top west…
13 July 2005
Legal charge
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a dapplemere shepherd's lane rickmansworth…
2 April 2003
Legal charge
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Taymer nursing home barton road silsoe bedfordshire MK45…
19 June 1995
Legal mortgage
Delivered: 28 June 1995
Status: Satisfied on 9 August 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a arden house nursing home kings langley…
17 February 1995
Mortgage debenture
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 November 1988
Legal mortgage
Delivered: 25 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tithe farm park road stoke poges buckinghamshie title no bm…
5 December 1986
Legal charge
Delivered: 12 December 1986
Status: Satisfied on 18 May 1989
Persons entitled: Royal Trust Bank
Description: All freehold land & property situated at & k/a tithe farm…
5 December 1986
Floating charge
Delivered: 12 December 1986
Status: Satisfied on 18 May 1989
Persons entitled: Royal Trust Bank
Description: The undertaking and all property and assets present and…
19 April 1984
Debenture
Delivered: 21 April 1984
Status: Satisfied on 6 February 1992
Persons entitled: Bank of Baroda
Description: Fixed and floating charges over the undertaking and all…
19 April 1984
Legal charge
Delivered: 21 April 1984
Status: Satisfied on 26 October 1989
Persons entitled: Bank of Baroda
Description: F/H property k/a tithe farm, park road, stoke poges, bucks…