ANTAL INTERNATIONAL LIMITED
WATFORD ANTAL INTERNATIONAL LONDON LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP
Company number 06020652
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 68,118 . The most likely internet sites of ANTAL INTERNATIONAL LIMITED are www.antalinternational.co.uk, and www.antal-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antal International Limited is a Private Limited Company. The company registration number is 06020652. Antal International Limited has been working since 06 December 2006. The present status of the company is Active. The registered address of Antal International Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts Wd17 1hp. . RUPARELIA, Sagar Ramnik is a Secretary of the company. GOODWIN, Anthony Michael is a Director of the company. RUPARELIA, Sagar Ramnik is a Director of the company. Secretary ELSON, Tremayne has been resigned. Secretary RUSSELL, Paul Dean has been resigned. Director BUGIE, Douglas has been resigned. Director ELSON, Tremayne has been resigned. Director READ, Graeme has been resigned. Director RUSSELL, Paul Dean has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
RUPARELIA, Sagar Ramnik
Appointed Date: 28 May 2014

Director
GOODWIN, Anthony Michael
Appointed Date: 06 December 2006
64 years old

Director
RUPARELIA, Sagar Ramnik
Appointed Date: 28 May 2014
42 years old

Resigned Directors

Secretary
ELSON, Tremayne
Resigned: 28 May 2014
Appointed Date: 31 October 2013

Secretary
RUSSELL, Paul Dean
Resigned: 31 October 2013
Appointed Date: 06 December 2006

Director
BUGIE, Douglas
Resigned: 16 May 2011
Appointed Date: 01 July 2008
72 years old

Director
ELSON, Tremayne
Resigned: 28 May 2014
Appointed Date: 31 October 2013
57 years old

Director
READ, Graeme
Resigned: 31 October 2013
Appointed Date: 06 December 2006
58 years old

Director
RUSSELL, Paul Dean
Resigned: 31 October 2013
Appointed Date: 01 August 2007
49 years old

Persons With Significant Control

Mr Anthony Michael Goodwin
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ANTAL INTERNATIONAL LIMITED Events

03 Feb 2017
Confirmation statement made on 6 December 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 68,118

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 68,118

...
... and 54 more events
01 Sep 2007
Ad 22/12/06--------- £ si 49900@1=49900 £ ic 200/50100
01 Sep 2007
Ad 06/12/06--------- £ si 100@1=100 £ ic 100/200
15 Mar 2007
Particulars of mortgage/charge
22 Dec 2006
Company name changed antal international london limit ed\certificate issued on 22/12/06
06 Dec 2006
Incorporation

ANTAL INTERNATIONAL LIMITED Charges

15 May 2012
Legal assignment
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
7 October 2011
Floating charge (all assets)
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
7 October 2011
Fixed charge on purchased debts which fail to vest
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
2 September 2011
Debenture
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2011
Deed of rent deposit
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit deposited with the chargee pursuant to the…
1 July 2011
Deed of rent deposit
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: The rent deposit deposited with the chargee pursuant to the…
18 February 2008
Rent deposit deed
Delivered: 22 February 2008
Status: Satisfied on 31 August 2011
Persons entitled: Monticello (Windsor) Limited
Description: A rent deposit of £2,015.10.
5 March 2007
Debenture
Delivered: 15 March 2007
Status: Satisfied on 4 January 2012
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…