PYRAMID HOMES AND INVESTMENTS LIMITED
LONDON LOADED INVESTMENTS LIMITED

Hellopages » Greater London » Wandsworth » SW17 0LZ
Company number 05761974
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address 814 GARRATT LANE, LONDON, ENGLAND, SW17 0LZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 . The most likely internet sites of PYRAMID HOMES AND INVESTMENTS LIMITED are www.pyramidhomesandinvestments.co.uk, and www.pyramid-homes-and-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.9 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pyramid Homes and Investments Limited is a Private Limited Company. The company registration number is 05761974. Pyramid Homes and Investments Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Pyramid Homes and Investments Limited is 814 Garratt Lane London England Sw17 0lz. . MIR, Shanullah is a Secretary of the company. MIR, Shanullah is a Director of the company. Secretary AHMAD, Syeda Bushra Tahir has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director AHMAD, Syed Tahir Naseer has been resigned. Director MIR, Saddaf has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MIR, Shanullah
Appointed Date: 01 February 2010

Director
MIR, Shanullah
Appointed Date: 01 February 2010
43 years old

Resigned Directors

Secretary
AHMAD, Syeda Bushra Tahir
Resigned: 01 February 2010
Appointed Date: 30 March 2006

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 30 March 2006
Appointed Date: 30 March 2006

Director
AHMAD, Syed Tahir Naseer
Resigned: 01 February 2010
Appointed Date: 30 March 2006
49 years old

Director
MIR, Saddaf
Resigned: 01 October 2014
Appointed Date: 30 March 2006
49 years old

Persons With Significant Control

Mr Shanullah Mir
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

PYRAMID HOMES AND INVESTMENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

18 May 2016
Registered office address changed from 67 Singleton Close London SW17 9JZ to 814 Garratt Lane London SW17 0LZ on 18 May 2016
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
23 May 2007
Return made up to 30/03/07; full list of members
10 May 2007
Secretary's particulars changed
02 Aug 2006
Company name changed loaded investments LIMITED\certificate issued on 02/08/06
30 Mar 2006
Secretary resigned
30 Mar 2006
Incorporation

PYRAMID HOMES AND INVESTMENTS LIMITED Charges

23 May 2008
Mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Leasehold flat 2 79 stanley road teddington middlesex by…
23 May 2008
Mortgage
Delivered: 12 June 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H flat 3 79 stanley road teddington middlesex TW11 8UB by…
17 May 2007
Letter of set-off
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies now or hereafter to be standing to the credit of…
17 May 2007
Floating charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all the undertaking and…
17 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 79 stanley road teddington middlesex t/no…