STYLES HOMES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1HG

Company number 04004422
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
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 fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STYLES HOMES LIMITED are www.styleshomes.co.uk, and www.styles-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Styles Homes Limited is a Private Limited Company. The company registration number is 04004422. Styles Homes Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Styles Homes Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . STYLES, Nigel Mark is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Secretary SWANARROW LTD has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
STYLES, Nigel Mark
Appointed Date: 01 June 2000
61 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

Secretary
SWANARROW LTD
Resigned: 15 July 2010
Appointed Date: 01 June 2000

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 31 May 2000
Appointed Date: 31 May 2000

STYLES HOMES LIMITED Events

29 Jul 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

01 Apr 2015
Termination of appointment of Swanarrow Ltd as a secretary on 15 July 2010
...
... and 42 more events
16 Aug 2000
New secretary appointed
07 Jun 2000
Registered office changed on 07/06/00 from: regent house 316 beulah hill london SE19 3HF
07 Jun 2000
Director resigned
07 Jun 2000
Secretary resigned
31 May 2000
Incorporation

STYLES HOMES LIMITED Charges

4 February 2014
Charge code 0400 4422 0007
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 2…
9 December 2013
Charge code 0400 4422 0006
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
13 November 2007
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 molvic court 2A beckenham road beckenham kent. The rental…
10 June 2005
Legal charge
Delivered: 28 June 2005
Status: Satisfied on 5 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Apartment 7 mvs 22 rectory road beckenham. Fixed charge all…
10 December 2003
Legal charge
Delivered: 16 December 2003
Status: Satisfied on 27 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 4 styles court, commercial road, paddock wood, kent…
22 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…