IDEALSTOCK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 04284155
Status Active
Incorporation Date 10 September 2001
Company Type Private Limited Company
Address 3RD FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, ENGLAND, W1B 2HA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016. The most likely internet sites of IDEALSTOCK LIMITED are www.idealstock.co.uk, and www.idealstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Idealstock Limited is a Private Limited Company. The company registration number is 04284155. Idealstock Limited has been working since 10 September 2001. The present status of the company is Active. The registered address of Idealstock Limited is 3rd Floor Roxburghe House 273 287 Regent Street London England W1b 2ha. . KHIROYA, Manish Vinod is a Director of the company. KHIROYA, Neel Harshad is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KHIROYA, Manish Vinod has been resigned. Secretary SCAMPION, Parul Vinod has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KHIROYA, Manish Vinod
Appointed Date: 24 October 2001
53 years old

Director
KHIROYA, Neel Harshad
Appointed Date: 24 October 2001
53 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 October 2001
Appointed Date: 10 September 2001

Secretary
KHIROYA, Manish Vinod
Resigned: 01 April 2007
Appointed Date: 24 October 2001

Secretary
SCAMPION, Parul Vinod
Resigned: 08 October 2010
Appointed Date: 01 April 2007

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 October 2001
Appointed Date: 10 September 2001

Persons With Significant Control

Mr Neel Harshad Khiroya
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Manish Vinod Khiroya
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IDEALSTOCK LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 10 September 2016 with updates
15 Sep 2016
Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 15 September 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,012

...
... and 46 more events
28 Oct 2001
New director appointed
28 Oct 2001
Registered office changed on 28/10/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
28 Oct 2001
Secretary resigned
28 Oct 2001
Director resigned
10 Sep 2001
Incorporation

IDEALSTOCK LIMITED Charges

27 September 2010
Legal charge
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: First and second floors 79 highfield avenue golders green…
27 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Fixed and floating charge over the undertaking and all…
26 March 2009
Legal charge
Delivered: 15 April 2009
Status: Satisfied on 14 October 2010
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a first and attic floor flts 79 highfield…
11 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 20 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 53 iverna court, wrights lane kensington…
16 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied on 14 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…