FIVEMEWS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 2EL

Company number 01815504
Status Active
Incorporation Date 11 May 1984
Company Type Private Limited Company
Address 141 ENGLISHCOMBE LANE, BATH, BA2 2EL
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 200 . The most likely internet sites of FIVEMEWS LIMITED are www.fivemews.co.uk, and www.fivemews.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Fivemews Limited is a Private Limited Company. The company registration number is 01815504. Fivemews Limited has been working since 11 May 1984. The present status of the company is Active. The registered address of Fivemews Limited is 141 Englishcombe Lane Bath Ba2 2el. . DYER, Julie Ann is a Secretary of the company. DYER, Robert William is a Director of the company. Secretary BEASLEY-SUFFOLK, Elizabeth Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DYER, Julie Ann
Appointed Date: 21 September 1999

Director
DYER, Robert William

73 years old

Resigned Directors

Secretary
BEASLEY-SUFFOLK, Elizabeth Mary
Resigned: 21 September 1999

Persons With Significant Control

Mr Robert William Dyer
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

FIVEMEWS LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Statement of capital following an allotment of shares on 30 June 2015
  • GBP 200.00

...
... and 72 more events
19 Apr 1988
Return made up to 31/12/87; full list of members

03 Jun 1987
Full accounts made up to 30 June 1986

27 May 1987
Return made up to 24/12/86; full list of members

17 Oct 1986
Full accounts made up to 30 June 1985

24 Jul 1986
Return made up to 30/11/85; full list of members

FIVEMEWS LIMITED Charges

29 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 81 park street bristol by way of fixed charge, the benefit…
1 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 87 park street bristol. Together with all buildings…
1 August 2005
Legal charge
Delivered: 5 August 2005
Status: Satisfied on 9 July 2009
Persons entitled: Nationwide Building Society
Description: F/H 89 park street bristol. Together with all buildings…
21 September 1998
Legal charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 26 & 28 the mall clifton bristol and…
20 July 1998
Legal charge
Delivered: 22 July 1998
Status: Satisfied on 27 September 2008
Persons entitled: Nationwide Building Society
Description: 81 park street bristol t/no AV4712. Together with all…
22 January 1997
Legal charge
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 18 and 20 regent st,clifton,bristol with all…
22 January 1997
Debenture
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.