SCIENCE PARK DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7JB

Company number 01418570
Status Active
Incorporation Date 9 May 1979
Company Type Private Limited Company
Address UNIT 4 OLIVER BUSINESS PARK, OLIVER ROAD, LONDON, NW10 7JB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SCIENCE PARK DEVELOPMENTS LIMITED are www.scienceparkdevelopments.co.uk, and www.science-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Science Park Developments Limited is a Private Limited Company. The company registration number is 01418570. Science Park Developments Limited has been working since 09 May 1979. The present status of the company is Active. The registered address of Science Park Developments Limited is Unit 4 Oliver Business Park Oliver Road London Nw10 7jb. The company`s financial liabilities are £153.61k. It is £1.79k against last year. . SPIRO, Trevor David is a Secretary of the company. DAVIDSON, Ashley is a Director of the company. SPIRO, Trevor David is a Director of the company. Director SPIRO, Moss has been resigned. Director SPIRO, Sandra Elaine has been resigned. The company operates in "Development of building projects".


science park developments Key Finiance

LIABILITIES £153.61k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
DAVIDSON, Ashley
Appointed Date: 23 March 1998
105 years old

Director
SPIRO, Trevor David

69 years old

Resigned Directors

Director
SPIRO, Moss
Resigned: 13 November 1996
110 years old

Director
SPIRO, Sandra Elaine
Resigned: 02 December 1998
64 years old

Persons With Significant Control

Mr Trevor David Spiro
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SCIENCE PARK DEVELOPMENTS LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 31 October 2016
24 Nov 2016
Confirmation statement made on 20 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
12 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10

25 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 95 more events
11 Dec 1986
Return made up to 01/08/86; full list of members

25 Jul 1986
Full accounts made up to 31 October 1984

30 May 1986
Director resigned

09 May 1979
Incorporation
09 May 1979
Incorporation

SCIENCE PARK DEVELOPMENTS LIMITED Charges

22 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 99 kingsgate avenue broadstairs kent…
20 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 marshall street london W1V 1LQ.
1 May 2003
Legal charge
Delivered: 3 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 beach avenue birchington kent.
26 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied on 10 November 1997
Persons entitled: Barclays Bank PLC
Description: Phase 1 (also k/a building 1) the oaks westwood business…
26 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied on 10 November 1997
Persons entitled: Barclays Bank PLC
Description: Phase 2 (also k/a building 2), the oaks, westwood business…
26 November 1990
Legal charge
Delivered: 4 December 1990
Status: Satisfied on 10 November 1997
Persons entitled: Barclays Bank PLC
Description: Phase 3 (also k/a building 3) the oaks, westwood business…
24 August 1988
Charge on building agreement
Delivered: 6 September 1988
Status: Satisfied on 13 March 1991
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…