SPECIALITY POTATOES UNIVERSAL DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 0UR

Company number 01483822
Status Active
Incorporation Date 7 March 1980
Company Type Private Limited Company
Address 9 CENTRAL BUSINESS CENTRE, GREAT CENTRAL WAY, LONDON, NW10 0UR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of SPECIALITY POTATOES UNIVERSAL DEVELOPMENTS LIMITED are www.specialitypotatoesuniversaldevelopments.co.uk, and www.speciality-potatoes-universal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Brentford Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.7 miles; to Battersea Park Rail Station is 6.9 miles; to Balham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Speciality Potatoes Universal Developments Limited is a Private Limited Company. The company registration number is 01483822. Speciality Potatoes Universal Developments Limited has been working since 07 March 1980. The present status of the company is Active. The registered address of Speciality Potatoes Universal Developments Limited is 9 Central Business Centre Great Central Way London Nw10 0ur. . BANKS, Peter William is a Secretary of the company. SCHLESINGER, Anthony Paul is a Director of the company. Secretary ROBERTS, Alan Geoffrey has been resigned. Secretary SCHLESINGER, Anthony Paul has been resigned. Director JACOBS, David Anthony, Lord has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BANKS, Peter William
Appointed Date: 12 September 2013

Director

Resigned Directors

Secretary
ROBERTS, Alan Geoffrey
Resigned: 22 May 2013
Appointed Date: 06 January 1993

Secretary
SCHLESINGER, Anthony Paul
Resigned: 06 January 1993

Director
JACOBS, David Anthony, Lord
Resigned: 22 January 1997
93 years old

Persons With Significant Control

Spudulike Group Ltd
Notified on: 8 November 2016
Nature of control: Ownership of shares – 75% or more

SPECIALITY POTATOES UNIVERSAL DEVELOPMENTS LIMITED Events

18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

12 Oct 2015
Full accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 72 more events
09 Oct 1987
Return made up to 17/09/87; full list of members

17 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Oct 1986
Accounts for a dormant company made up to 31 December 1985
31 Oct 1986
Return made up to 17/10/86; full list of members
21 Aug 1986
Secretary resigned;new secretary appointed

SPECIALITY POTATOES UNIVERSAL DEVELOPMENTS LIMITED Charges

21 August 2001
Assignment of keyman life policy
Delivered: 25 August 2001
Status: Satisfied on 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: cassidy davis insurance group, policy number…
30 April 2001
Debenture
Delivered: 3 May 2001
Status: Satisfied on 14 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…