PROVINCIAL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2JQ
Company number 03993321
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 30 BRISTOL GARDENS, LONDON, W9 2JQ
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 seventy-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of PROVINCIAL INVESTMENTS LIMITED are www.provincialinvestments.co.uk, and www.provincial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Barbican Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Provincial Investments Limited is a Private Limited Company. The company registration number is 03993321. Provincial Investments Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Provincial Investments Limited is 30 Bristol Gardens London W9 2jq. . JANANI, Vijay is a Director of the company. Secretary JANANI, Vijay has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BATOONEH, Zahra has been resigned. Director STEEL, Christopher John has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JANANI, Vijay
Appointed Date: 21 May 2012
67 years old

Resigned Directors

Secretary
JANANI, Vijay
Resigned: 21 May 2012
Appointed Date: 25 May 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 25 May 2000
Appointed Date: 15 May 2000

Director
BATOONEH, Zahra
Resigned: 21 May 2012
Appointed Date: 01 August 2001
91 years old

Director
STEEL, Christopher John
Resigned: 01 August 2001
Appointed Date: 25 May 2000
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 25 May 2000
Appointed Date: 15 May 2000

Persons With Significant Control

Bazaar Investments Limited
Notified on: 3 September 2016
Nature of control: Ownership of shares – 75% or more

PROVINCIAL INVESTMENTS LIMITED Events

07 Jan 2017
Accounts for a small company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 3 September 2016 with updates
02 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

21 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 63 more events
22 Jun 2000
New director appointed
31 May 2000
Director resigned
31 May 2000
Secretary resigned
31 May 2000
Registered office changed on 31/05/00 from: suite 25312 72 new bond street london W1Y 9DD
15 May 2000
Incorporation

PROVINCIAL INVESTMENTS LIMITED Charges

15 September 2014
Charge code 0399 3321 0010
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S. À R.L
Description: Freehold property known as 6 to 12 leighton road, london…
13 September 2013
Charge code 0399 3321 0009
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited as Agent and Trustee for Itself and Each of the Other Finance Parties
Description: Notification of addition to or amendment of charge…
13 September 2013
Charge code 0399 3321 0008
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland International Limited as Agent and Trustee for Itself and Each of the Other Finance Parties
Description: 6-12 leighton road, west ealing t/no NGL565912…
6 July 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 14 October 2013
Persons entitled: The Royal Bank of Scotland International Limited
Description: 6-12 leighton road ealing london. By way of fixed charge…
18 September 2006
Guarantee
Delivered: 20 September 2006
Status: Satisfied on 20 August 2013
Persons entitled: The Royal Bank of Scotland International Limited
Description: All liabilities not exceeding £450,000. see the mortgage…
13 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 20 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 6-12 leighton road london. By way of fixed charge the…
30 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 20 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2004
Legal charge
Delivered: 11 September 2004
Status: Satisfied on 20 August 2013
Persons entitled: Grove Property Finance Limited
Description: The f/h land and buildings known as 6-12 leighton road in…
2 October 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 10 March 2005
Persons entitled: Nationwide Building Society
Description: Including 8,10 & 12 leighton road west ealing london W13…
2 October 2000
Legal charge
Delivered: 4 October 2000
Status: Satisfied on 10 March 2005
Persons entitled: Nationwide Building Society
Description: 8,10 & 12 leighton road west ealing london W13. Together…