SETLIMIT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 03691958
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 2 . The most likely internet sites of SETLIMIT LIMITED are www.setlimit.co.uk, and www.setlimit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Setlimit Limited is a Private Limited Company. The company registration number is 03691958. Setlimit Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Setlimit Limited is 16 Finchley Road London Nw8 6eb. . WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. JAYE, Michael Robin is a Director of the company. AMEK INVESTMENTS LIMITED is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COOPER, Marcus Simon has been resigned. Director JAYE, Nicholas Charles has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director BLUE TOWN INVESTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 07 October 2014

Director
COOPER, Marcus Simon
Appointed Date: 23 September 2010
59 years old

Director
JAYE, Michael Robin
Appointed Date: 20 March 2015
80 years old

Director
AMEK INVESTMENTS LIMITED
Appointed Date: 31 January 2000

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 07 October 2014
Appointed Date: 21 June 1999

Secretary
ROUZEL, Alan Keith
Resigned: 21 June 1999
Appointed Date: 30 March 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 30 March 1999
Appointed Date: 05 January 1999

Director
COOPER, Marcus Simon
Resigned: 31 January 2000
Appointed Date: 30 March 1999
59 years old

Director
JAYE, Nicholas Charles
Resigned: 20 March 2015
Appointed Date: 29 September 2010
71 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 30 March 1999
Appointed Date: 05 January 1999
34 years old

Director
BLUE TOWN INVESTMENTS LIMITED
Resigned: 20 March 2015
Appointed Date: 31 January 2000

SETLIMIT LIMITED Events

11 Oct 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

11 Nov 2015
Accounts for a dormant company made up to 31 March 2015
01 May 2015
Appointment of Mr Michael Robin Jaye as a director on 20 March 2015
...
... and 54 more events
18 May 1999
New director appointed
18 May 1999
Registered office changed on 18/05/99 from: 83 leonard street london EC2A 4QS
17 May 1999
Director resigned
17 May 1999
Secretary resigned
05 Jan 1999
Incorporation

SETLIMIT LIMITED Charges

5 September 2011
Debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
22 May 2007
Legal mortgage
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Land at frontage of 20 finchley road london t/no NGL876431…
29 November 2005
Legal mortgage
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 18-22 finchley road, london t/no NGL167338…
6 March 2000
Legal charge
Delivered: 21 March 2000
Status: Satisfied on 22 December 2005
Persons entitled: United Mizrahi Bank Limited
Description: 18, 20, 22 finchley road london NW8. T/no. NGL167338 &…