SNOWMAN LIMITED
LONDON MODELEVEL LIMITED

Hellopages » Greater London » Barnet » N3 1LF

Company number 03467782
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 2 . The most likely internet sites of SNOWMAN LIMITED are www.snowman.co.uk, and www.snowman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snowman Limited is a Private Limited Company. The company registration number is 03467782. Snowman Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Snowman Limited is Aston House Cornwall Avenue London N3 1lf. . SWEAD, Stuart David is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary STONE, Martin Howard has been resigned. Secretary SWEAD, Stuart David has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director MONJACK, Ronald has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SWEAD, Stuart David
Appointed Date: 18 November 1997
75 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Secretary
STONE, Martin Howard
Resigned: 20 November 2014
Appointed Date: 22 October 2002

Secretary
SWEAD, Stuart David
Resigned: 22 October 2002
Appointed Date: 18 November 1997

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
MONJACK, Ronald
Resigned: 12 October 2005
Appointed Date: 18 November 1997
80 years old

Persons With Significant Control

Citilites Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SNOWMAN LIMITED Events

28 Dec 2016
Confirmation statement made on 18 November 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 January 2016
23 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2

...
... and 53 more events
10 Dec 1997
Registered office changed on 10/12/97 from: 3RD floor 19 phipp street london EC2A 4NP
10 Dec 1997
New secretary appointed;new director appointed
10 Dec 1997
Director resigned
10 Dec 1997
Secretary resigned
18 Nov 1997
Incorporation

SNOWMAN LIMITED Charges

30 July 2002
Fixed and floating charge over book debts and proceeds
Delivered: 31 July 2002
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: Fixed and floating charges over the undertaking and all…
25 August 2000
Debenture
Delivered: 4 September 2000
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
10 February 2000
Debenture
Delivered: 15 February 2000
Status: Outstanding
Persons entitled: Citilites Limited
Description: Fixed and floating charges over the undertaking and all…