BARHOS DEVELOPMENTS LTD
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0HE
Company number 04487042
Status Active
Incorporation Date 16 July 2002
Company Type Private Limited Company
Address JAMES TAYLOR HOUSE, ST. ALBANS ROAD EAST, HATFIELD, HERTFORDSHIRE, AL10 0HE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Current accounting period extended from 31 August 2017 to 31 October 2017; Satisfaction of charge 044870420009 in full; Satisfaction of charge 044870420008 in full. The most likely internet sites of BARHOS DEVELOPMENTS LTD are www.barhosdevelopments.co.uk, and www.barhos-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bayford Rail Station is 5.2 miles; to Gordon Hill Rail Station is 8.9 miles; to Stevenage Rail Station is 9.3 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barhos Developments Ltd is a Private Limited Company. The company registration number is 04487042. Barhos Developments Ltd has been working since 16 July 2002. The present status of the company is Active. The registered address of Barhos Developments Ltd is James Taylor House St Albans Road East Hatfield Hertfordshire Al10 0he. . COATH, Michael is a Secretary of the company. COATH, Michael is a Director of the company. SOHRAB, Emil is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director AGARWALA, Pankaj has been resigned. Director ZIADI, Katherine Ellen has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director GWCM MANAGERS LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COATH, Michael
Appointed Date: 16 July 2002

Director
COATH, Michael
Appointed Date: 01 March 2013
57 years old

Director
SOHRAB, Emil
Appointed Date: 16 July 2002
62 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
AGARWALA, Pankaj
Resigned: 19 April 2010
Appointed Date: 27 February 2008
59 years old

Director
ZIADI, Katherine Ellen
Resigned: 27 February 2008
Appointed Date: 04 December 2002
71 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 16 July 2002
Appointed Date: 16 July 2002

Director
GWCM MANAGERS LTD
Resigned: 01 March 2012
Appointed Date: 19 April 2010

Persons With Significant Control

Mr Emil Sohrab
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors

BARHOS DEVELOPMENTS LTD Events

26 Apr 2017
Current accounting period extended from 31 August 2017 to 31 October 2017
24 Apr 2017
Satisfaction of charge 044870420009 in full
24 Apr 2017
Satisfaction of charge 044870420008 in full
24 Apr 2017
Satisfaction of charge 044870420007 in full
24 Apr 2017
Satisfaction of charge 4 in full
...
... and 55 more events
27 Jul 2002
New secretary appointed
27 Jul 2002
New director appointed
27 Jul 2002
Secretary resigned
27 Jul 2002
Director resigned
16 Jul 2002
Incorporation

BARHOS DEVELOPMENTS LTD Charges

21 June 2013
Charge code 0448 7042 0007
Delivered: 22 June 2013
Status: Satisfied on 24 April 2017
Persons entitled: Argyll Property Partners (Wandsworth) Limited
Description: F/H land on the north side of 27 trinity crescent london…
17 June 2013
Charge code 0448 7042 0009
Delivered: 3 July 2013
Status: Satisfied on 24 April 2017
Persons entitled: Close Brothers Limite
Description: Land on the north side of 27 trinity crescent london t/no…
17 June 2013
Charge code 0448 7042 0008
Delivered: 3 July 2013
Status: Satisfied on 24 April 2017
Persons entitled: Close Brothers Limited
Description: Land on the north side of 27 trinity crescent london t/no…
8 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of mulberry gardens mulberry green…
6 April 2010
Legal charge
Delivered: 8 April 2010
Status: Satisfied on 25 October 2011
Persons entitled: National Westminster Bank PLC
Description: 14 & 16 ogle street london t/no. 251887 and LN247821 by way…
28 May 2009
Debenture
Delivered: 2 June 2009
Status: Satisfied on 24 April 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Legal charge
Delivered: 1 May 2009
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 2 sharmans close digswell welwyn hertfordshire t/n…
15 April 2008
Legal mortgage
Delivered: 29 April 2008
Status: Satisfied on 27 March 2010
Persons entitled: Clydesdale Bank PLC
Description: L/H block a rosanne house bridge road welwyn garden city…
8 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 1 April 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…